Company NameXygot Solutions Limited
DirectorJohn Andrew Newham
Company StatusActive
Company Number03841472
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr John Andrew Newham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(3 days after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address64 Leyton Road
Wimbledon
London
SW19 1DL
Secretary NameMr John Andrew Newham
NationalityBritish
StatusCurrent
Appointed17 September 1999(3 days after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Cambridge Drive
London
SE12 8AJ
Director NameChristopher John Blackburn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2003)
RoleSystems Designer
Correspondence Address10 Avenue Mansions
Sisters Avenue
London
SW11 5SL
Director NamePaul Malcolm Ceely
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(3 days after company formation)
Appointment Duration10 years (resigned 01 October 2009)
RoleEngineer
Correspondence Address4 Stainsbury Street
London
E2 0NF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address64 Leyton Road
Wimbledon
London
SW19 1DL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£55,930
Cash£75,284
Current Liabilities£20,832

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

24 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
26 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 3
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3
(5 pages)
4 October 2014Secretary's details changed for Mr John Andrew Newham on 10 September 2014 (1 page)
4 October 2014Director's details changed for Mr John Andrew Newham on 10 September 2014 (2 pages)
4 October 2014Secretary's details changed for Mr John Andrew Newham on 10 September 2014 (1 page)
4 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3
(5 pages)
4 October 2014Director's details changed for Mr John Andrew Newham on 10 September 2014 (2 pages)
29 September 2014Registered office address changed from 70 Cambridge Drive London SE12 8AJ England to 64 Leyton Road Wimbledon London SW19 1DL on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 70 Cambridge Drive London SE12 8AJ England to 64 Leyton Road Wimbledon London SW19 1DL on 29 September 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 September 2013Director's details changed for Mr John Andrew Newham on 1 September 2013 (2 pages)
19 September 2013Secretary's details changed for Mr John Andrew Newham on 1 September 2013 (1 page)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3
(4 pages)
19 September 2013Director's details changed for Mr John Andrew Newham on 1 September 2013 (2 pages)
19 September 2013Secretary's details changed for Mr John Andrew Newham on 1 September 2013 (1 page)
19 September 2013Secretary's details changed for Mr John Andrew Newham on 1 September 2013 (1 page)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 3
(4 pages)
3 May 2013Registered office address changed from Manor House 120 Kingston Road London London SW19 1LY United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Manor House 120 Kingston Road London London SW19 1LY United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Manor House 120 Kingston Road London London SW19 1LY United Kingdom on 3 May 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 October 2010Director's details changed for John Andrew Newham on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for John Andrew Newham on 1 September 2010 (2 pages)
1 October 2010Director's details changed for John Andrew Newham on 1 September 2010 (2 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Paul Ceely as a director (1 page)
16 November 2009Termination of appointment of Paul Ceely as a director (1 page)
13 November 2009Registered office address changed from Cygnet House 98 Graham Road Wimbledon London SW19 3SS on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Cygnet House 98 Graham Road Wimbledon London SW19 3SS on 13 November 2009 (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Return made up to 14/09/08; full list of members (4 pages)
22 December 2008Return made up to 14/09/08; full list of members (4 pages)
19 December 2008Return made up to 14/09/07; full list of members (4 pages)
19 December 2008Return made up to 14/09/07; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 October 2006Return made up to 14/09/06; full list of members (3 pages)
13 October 2006Return made up to 14/09/06; full list of members (3 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
20 September 2005Return made up to 14/09/05; full list of members (3 pages)
30 November 2004Return made up to 14/09/04; full list of members (7 pages)
30 November 2004Return made up to 14/09/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 September 2002Return made up to 14/09/02; full list of members (7 pages)
17 September 2002Return made up to 14/09/02; full list of members (7 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
10 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
15 January 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
15 January 2001Registered office changed on 15/01/01 from: suite 4 6 cresswell park london SE3 9RD (1 page)
15 January 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
15 January 2001Registered office changed on 15/01/01 from: suite 4 6 cresswell park london SE3 9RD (1 page)
16 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Registered office changed on 29/02/00 from: 2 tranquil passage london SE3 0BJ (1 page)
29 February 2000Registered office changed on 29/02/00 from: 2 tranquil passage london SE3 0BJ (1 page)
4 October 1999Ad 17/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 October 1999Ad 17/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 October 1999Conve 27/09/99 (1 page)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 October 1999Conve 27/09/99 (1 page)
4 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: 2 tranquil passage blackheath london SE3 0BJ (1 page)
24 September 1999New secretary appointed;new director appointed (2 pages)
24 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 September 1999Registered office changed on 20/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 September 1999Secretary resigned (1 page)
14 September 1999Incorporation (14 pages)
14 September 1999Incorporation (14 pages)