Sale
Cheshire
M33 3PE
Director Name | Mr Christopher Richard Rawlinson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 13 Larch Close West End Southampton SO30 3RB |
Secretary Name | Mr Ben Cowling |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Systems Manager |
Correspondence Address | 12 Esher Drive Sale Cheshire M33 3PE |
Director Name | Ms Yiran Li |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 04 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Student |
Country of Residence | China |
Correspondence Address | Flat 401 W3 Building Whitworth Street West Manchester M1 5EB |
Director Name | Mr Lei Shang |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Robin Martin Russell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Richard Zygmunt Staniszewski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Autumns End 7 Broadwalk Wilmslow Cheshire SK9 5PJ |
Director Name | Mr Yu Wu |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Chineese |
Status | Resigned |
Appointed | 14 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2016) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ashfield House 19 Claremont Road Sale Cheshire M33 7LN |
Director Name | Mr Stephen Donovan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beech Grove Sale Cheshire M33 6RT |
Director Name | Mr Christopher Frederick Merton Harris |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 183 Botley Road Chesham Buckinghamshire |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | www.xarios.com/uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3736880 |
Telephone region | Unknown |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £172,456 |
Cash | £106,974 |
Current Liabilities | £371,557 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 7 July 2022 (overdue) |
23 March 2010 | Delivered 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 |
---|
26 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
20 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
28 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
22 July 2019 | Notification of Christopher Richard Rawlinson as a person with significant control on 1 January 2018 (2 pages) |
22 July 2019 | Notification of Ben Cowling as a person with significant control on 1 January 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
18 July 2019 | Cessation of Stephen Donovan as a person with significant control on 1 January 2018 (1 page) |
6 February 2019 | Termination of appointment of Christopher Frederick Merton Harris as a director on 31 December 2018 (1 page) |
6 February 2019 | Appointment of Mr Robin Martin Russell as a director on 1 January 2019 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Notification of Stephen Donovan as a person with significant control on 1 January 2017 (2 pages) |
19 July 2017 | Notification of Stephen Donovan as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Stephen Donovan as a person with significant control on 1 January 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
17 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
7 February 2017 | Appointment of Mr Lei Shang as a director on 30 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Lei Shang as a director on 30 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
13 July 2016 | Termination of appointment of Yu Wu as a director on 31 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Yu Wu as a director on 31 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Stephen Donovan as a director on 31 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Stephen Donovan as a director on 31 May 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 May 2015 | Appointment of Mr Christopher Frederick Harris as a director on 26 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Christopher Frederick Harris as a director on 26 May 2015 (2 pages) |
18 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
21 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
4 June 2014 | Resolutions
|
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Appointment of Ms Yiran Li as a director (2 pages) |
7 April 2014 | Appointment of Ms Yiran Li as a director (2 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Director's details changed for Mr Ben Cowling on 24 April 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Ben Cowling on 24 April 2013 (2 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Director's details changed for Mr Christopher Richard Rawlinson on 10 June 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Ben Cowling on 24 April 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Christopher Richard Rawlinson on 10 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Ben Cowling on 24 April 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 February 2012 | Director's details changed for Mr Ben Cowling on 24 January 2012 (2 pages) |
2 February 2012 | Registered 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 2012 | Registered 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 2012 | Director's details changed for Mr Christopher Richard Rawlinson on 24 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Christopher Richard Rawlinson on 24 January 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Ben Cowling on 24 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Ben Cowling on 24 January 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mr Ben Cowling on 24 January 2012 (2 pages) |
2 February 2012 | Registered 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 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
2 June 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
13 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
10 February 2010 | Appointment of Mr Stephen Donovan as a director (3 pages) |
10 February 2010 | Appointment of Mr Stephen Donovan as a director (3 pages) |
3 February 2010 | Change of share class name or designation (2 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
3 February 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
3 February 2010 | Change of share class name or designation (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Resolutions
|
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
7 April 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
27 February 2009 | Director appointed yu wu (2 pages) |
27 February 2009 | Director appointed yu wu (2 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
20 June 2008 | Appointment terminate, director richard zygmunt staniszewski logged form (1 page) |
20 June 2008 | Appointment terminate, director richard zygmunt staniszewski logged form (1 page) |
14 May 2008 | Appointment terminated director richard staniszewski (1 page) |
14 May 2008 | Appointment terminated director richard staniszewski (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
8 January 2008 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
8 January 2008 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
14 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | Memorandum and Articles of Association (16 pages) |
18 August 2006 | Memorandum and Articles of Association (16 pages) |
9 August 2006 | Company name changed altcom 405 LIMITED\certificate issued on 09/08/06 (2 pages) |
9 August 2006 | Company name changed altcom 405 LIMITED\certificate issued on 09/08/06 (2 pages) |
23 June 2006 | Incorporation (21 pages) |
23 June 2006 | Incorporation (21 pages) |