Company NameXstra UK Limited
DirectorGudmundur Palmason
Company StatusActive
Company Number04350382
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Previous NameMore... International Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Gudmundur Palmason
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusCurrent
Appointed19 October 2007(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressMarkarflot 28
Gardabaer
210 Iceland
Director NameMr Barry Mary Colman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cope Shroves Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7AG
Secretary NameMr Peter Barry Watson
NationalityEnglish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Chesham Road
Bellingdon
Buckinghamshire
HP5 2XU
Secretary NameNicholas Leslie Pratt
NationalityBritish
StatusResigned
Appointed19 October 2007(5 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndon Mead
Sandridge
St Albans
Hertfordshire
AL4 9EX
Director NameMr Alap Vijaybhai Shah
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecaranco.co.uk

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Strax Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2024Confirmation statement made on 27 December 2023 with updates (4 pages)
8 December 2023Full accounts made up to 31 December 2022 (15 pages)
8 December 2023Termination of appointment of Alap Vijaybhai Shah as a director on 1 November 2023 (1 page)
30 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 July 2022Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 21 July 2022 (1 page)
19 July 2022Appointment of Mr Alap Vijaybhai Shah as a director on 18 July 2022 (2 pages)
13 May 2022Company name changed more... International LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-12
(3 pages)
22 March 2022Termination of appointment of Nicholas Leslie Pratt as a secretary on 22 March 2022 (1 page)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
28 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 July 2019Registered office address changed from The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ England to International House 24 Holborn Viaduct London EC1A 2BN on 17 July 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 October 2016Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 9 Cedar Court, Parkway Porters Wood St. Albans Hertfordshire AL3 6PA to The Sorting Office Macclesfield Road Alderley Edge Cheshire SK9 7BQ on 27 October 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 March 2014Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 13 Parkbury Colney Street St Albans Hertfordshire AL2 2DQ on 25 March 2014 (1 page)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
25 March 2011Full accounts made up to 31 December 2010 (13 pages)
25 March 2011Full accounts made up to 31 December 2010 (13 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 January 2010Director's details changed for Mr Gudmundur Palmason on 9 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Gudmundur Palmason on 9 January 2010 (2 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Gudmundur Palmason on 9 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
25 February 2009Return made up to 09/01/09; full list of members (3 pages)
25 February 2009Return made up to 09/01/09; full list of members (3 pages)
7 November 2008Full accounts made up to 31 December 2007 (16 pages)
7 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 July 2008Return made up to 09/01/08; full list of members (6 pages)
2 July 2008Return made up to 09/01/08; full list of members (6 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed (2 pages)
10 February 2007Return made up to 09/01/07; full list of members (6 pages)
10 February 2007Return made up to 09/01/07; full list of members (6 pages)
21 September 2006Registered office changed on 21/09/06 from: 31A high street chesham buckinghamshire HP5 1BW (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 31A high street chesham buckinghamshire HP5 1BW (2 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 February 2006Return made up to 09/01/06; full list of members (6 pages)
13 February 2006Return made up to 09/01/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
30 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
18 January 2004Return made up to 09/01/04; full list of members (6 pages)
18 January 2004Return made up to 09/01/04; full list of members (6 pages)
16 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
13 May 2003Registered office changed on 13/05/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
13 May 2003Registered office changed on 13/05/03 from: 85 high street chesham buckinghamshire HP5 1DE (1 page)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
15 January 2003Return made up to 09/01/03; full list of members (6 pages)
23 August 2002Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
23 August 2002Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
16 January 2002Director resigned (2 pages)
16 January 2002Registered office changed on 16/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Director resigned (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
16 January 2002Secretary resigned (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (2 pages)
9 January 2002Incorporation (12 pages)
9 January 2002Incorporation (12 pages)