Company NameXafron Limited
DirectorSamad Ghazi Tabatabai
Company StatusActive
Company Number04804731
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Samad Ghazi Tabatabai
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Secretary NameMahnaz Ghazi Tabatabai
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RolePublic Service Manager
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£23,217
Cash£17,352
Current Liabilities£400

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

28 July 2023Micro company accounts made up to 30 November 2022 (5 pages)
25 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 30 November 2021 (5 pages)
13 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 November 2020 (6 pages)
5 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
24 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
27 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 July 2017Director's details changed for Mr Samad Ghazi Tabatabai on 11 July 2017 (2 pages)
11 July 2017Secretary's details changed for Mahnaz Ghazi Tabatabai on 11 July 2017 (1 page)
11 July 2017Secretary's details changed for Mahnaz Ghazi Tabatabai on 11 July 2017 (1 page)
11 July 2017Director's details changed for Mr Samad Ghazi Tabatabai on 11 July 2017 (2 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Samad Ghazi Tabatabai as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mahnaz Ghazi Tabatabai as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Samad Ghazi Tabatabai as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Samad Ghazi Tabatabai as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Mahnaz Ghazi Tabatabai as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Mahnaz Ghazi Tabatabai as a person with significant control on 6 April 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Samad Ghazi Tabatabai on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Samad Ghazi Tabatabai on 19 June 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
30 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
4 September 2007Return made up to 19/06/07; full list of members (2 pages)
4 September 2007Return made up to 19/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 August 2005Return made up to 19/06/05; full list of members (6 pages)
25 August 2005Return made up to 19/06/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 September 2004Return made up to 19/06/04; full list of members (6 pages)
2 September 2004Return made up to 19/06/04; full list of members (6 pages)
3 August 2004Registered office changed on 03/08/04 from: 51 vallance road london N22 7UF (1 page)
3 August 2004Registered office changed on 03/08/04 from: 51 vallance road london N22 7UF (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Director resigned (1 page)
19 June 2003Incorporation (14 pages)
19 June 2003Incorporation (14 pages)