Company NameXarios Limited
Company StatusLiquidation
Company Number05855762
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Previous NameAltcom 405 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ben Cowling
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address12 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMr Christopher Richard Rawlinson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address13 Larch Close
West End
Southampton
SO30 3RB
Secretary NameMr Ben Cowling
NationalityBritish
StatusCurrent
Appointed21 August 2006(1 month, 4 weeks after company formation)
Appointment Duration17 years, 8 months
RoleSystems Manager
Correspondence Address12 Esher Drive
Sale
Cheshire
M33 3PE
Director NameMs Yiran Li
Date of BirthDecember 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed04 April 2014(7 years, 9 months after company formation)
Appointment Duration10 years
RoleStudent
Country of ResidenceChina
Correspondence AddressFlat 401 W3 Building Whitworth Street West
Manchester
M1 5EB
Director NameMr Lei Shang
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed30 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Robin Martin Russell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Richard Zygmunt Staniszewski
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAutumns End
7 Broadwalk
Wilmslow
Cheshire
SK9 5PJ
Director NameMr Yu Wu
Date of BirthDecember 1979 (Born 44 years ago)
NationalityChineese
StatusResigned
Appointed14 January 2009(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2016)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ashfield House
19 Claremont Road
Sale
Cheshire
M33 7LN
Director NameMr Stephen Donovan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Grove
Sale
Cheshire
M33 6RT
Director NameMr Christopher Frederick Merton Harris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address183 Botley Road
Chesham
Buckinghamshire
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.xarios.com/uk/
Email address[email protected]
Telephone0845 3736880
Telephone regionUnknown

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£172,456
Cash£106,974
Current Liabilities£371,557

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 June 2021 (2 years, 10 months ago)
Next Return Due7 July 2022 (overdue)

Charges

23 March 2010Delivered on: 1 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 January 2021Unaudited abridged accounts made up to 31 December 2019 (10 pages)
20 August 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
22 July 2019Notification of Christopher Richard Rawlinson as a person with significant control on 1 January 2018 (2 pages)
22 July 2019Notification of Ben Cowling as a person with significant control on 1 January 2018 (2 pages)
22 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
18 July 2019Cessation of Stephen Donovan as a person with significant control on 1 January 2018 (1 page)
6 February 2019Termination of appointment of Christopher Frederick Merton Harris as a director on 31 December 2018 (1 page)
6 February 2019Appointment of Mr Robin Martin Russell as a director on 1 January 2019 (2 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 July 2017Notification of Stephen Donovan as a person with significant control on 1 January 2017 (2 pages)
19 July 2017Notification of Stephen Donovan as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Stephen Donovan as a person with significant control on 1 January 2017 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
17 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 450
(3 pages)
17 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 450
(3 pages)
7 February 2017Appointment of Mr Lei Shang as a director on 30 January 2017 (2 pages)
7 February 2017Appointment of Mr Lei Shang as a director on 30 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 425
(7 pages)
20 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 425
(7 pages)
13 July 2016Termination of appointment of Yu Wu as a director on 31 May 2016 (1 page)
13 July 2016Termination of appointment of Yu Wu as a director on 31 May 2016 (1 page)
13 July 2016Termination of appointment of Stephen Donovan as a director on 31 May 2016 (1 page)
13 July 2016Termination of appointment of Stephen Donovan as a director on 31 May 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 425
(10 pages)
1 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 425
(10 pages)
27 May 2015Appointment of Mr Christopher Frederick Harris as a director on 26 May 2015 (2 pages)
27 May 2015Appointment of Mr Christopher Frederick Harris as a director on 26 May 2015 (2 pages)
18 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 425
(9 pages)
18 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 425
(9 pages)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 425.00
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 425.00
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 425.00
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 April 2014Appointment of Ms Yiran Li as a director (2 pages)
7 April 2014Appointment of Ms Yiran Li as a director (2 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
11 July 2013Director's details changed for Mr Ben Cowling on 24 April 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Ben Cowling on 24 April 2013 (2 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
11 July 2013Director's details changed for Mr Christopher Richard Rawlinson on 10 June 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Ben Cowling on 24 April 2013 (2 pages)
11 July 2013Director's details changed for Mr Christopher Richard Rawlinson on 10 June 2013 (2 pages)
11 July 2013Director's details changed for Mr Ben Cowling on 24 April 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Director's details changed for Mr Ben Cowling on 24 January 2012 (2 pages)
2 February 2012Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Christopher Richard Rawlinson on 24 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Christopher Richard Rawlinson on 24 January 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Ben Cowling on 24 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Ben Cowling on 24 January 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Ben Cowling on 24 January 2012 (2 pages)
2 February 2012Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 2 February 2012 (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
13 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (8 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
31 March 2010Accounts for a small company made up to 31 August 2009 (6 pages)
10 February 2010Appointment of Mr Stephen Donovan as a director (3 pages)
10 February 2010Appointment of Mr Stephen Donovan as a director (3 pages)
3 February 2010Change of share class name or designation (2 pages)
3 February 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 400
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 400
(4 pages)
3 February 2010Change of share class name or designation (2 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
3 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
2 July 2009Return made up to 23/06/09; full list of members (4 pages)
7 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
7 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
27 February 2009Director appointed yu wu (2 pages)
27 February 2009Director appointed yu wu (2 pages)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
1 July 2008Return made up to 23/06/08; full list of members (3 pages)
20 June 2008Appointment terminate, director richard zygmunt staniszewski logged form (1 page)
20 June 2008Appointment terminate, director richard zygmunt staniszewski logged form (1 page)
14 May 2008Appointment terminated director richard staniszewski (1 page)
14 May 2008Appointment terminated director richard staniszewski (1 page)
15 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
8 January 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
8 January 2008Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
14 September 2007Return made up to 21/07/07; full list of members (2 pages)
14 September 2007Return made up to 21/07/07; full list of members (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2006Registered office changed on 30/08/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed;new director appointed (2 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed;new director appointed (2 pages)
30 August 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006Memorandum and Articles of Association (16 pages)
18 August 2006Memorandum and Articles of Association (16 pages)
9 August 2006Company name changed altcom 405 LIMITED\certificate issued on 09/08/06 (2 pages)
9 August 2006Company name changed altcom 405 LIMITED\certificate issued on 09/08/06 (2 pages)
23 June 2006Incorporation (21 pages)
23 June 2006Incorporation (21 pages)