Company NameXtend Solutions Limited
DirectorVijay Kumar Odedra
Company StatusActive
Company Number05966448
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Vijay Kumar Odedra
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Russell Road
London
N20 0TN
Secretary NameMr Vimal Odedra
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestworld Ground Floor
Westgate
London
W5 1DT

Contact

Telephone020 70778800
Telephone regionLondon

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£72,332
Cash£10,475
Current Liabilities£129,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

4 December 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
4 December 2023Director's details changed for Mr Vijay Kumar Odedra on 21 November 2023 (2 pages)
4 December 2023Termination of appointment of Vimal Odedra as a secretary on 21 November 2023 (1 page)
15 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
21 May 2021Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
23 January 2021Notification of Vyzyo Ltd as a person with significant control on 19 January 2020 (2 pages)
23 January 2021Confirmation statement made on 13 October 2020 with updates (4 pages)
12 January 2021Registered office address changed from 45 Greenways Abbots Langley Herts WD5 0EU to 27 Russell Road London N20 0TN on 12 January 2021 (1 page)
12 January 2021Withdrawal of a person with significant control statement on 12 January 2021 (2 pages)
14 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 June 2020Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 May 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 100
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Secretary's details changed for Mr Vimal Odedra on 1 June 2012 (2 pages)
30 October 2012Director's details changed for Mr Vijay Odedra on 1 June 2012 (2 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Mr Vimal Odedra on 1 June 2012 (2 pages)
30 October 2012Registered office address changed from 43 Parade House 135 the Parade Watford Herts WD17 1NS on 30 October 2012 (1 page)
30 October 2012Director's details changed for Mr Vijay Odedra on 1 June 2012 (2 pages)
30 October 2012Registered office address changed from 43 Parade House 135 the Parade Watford Herts WD17 1NS on 30 October 2012 (1 page)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Mr Vimal Odedra on 1 June 2012 (2 pages)
30 October 2012Director's details changed for Mr Vijay Odedra on 1 June 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 May 2011Registered office address changed from Xtend Solutions Limited Westgate 7Th Floor West Gate London W5 1YY on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from Xtend Solutions Limited Westgate 7Th Floor West Gate London W5 1YY on 19 May 2011 (2 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 November 2009Secretary's details changed for Mr Vimal Odedra on 2 October 2009 (1 page)
26 November 2009Director's details changed for Mr Vijay Odedra on 2 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Vijay Odedra on 2 October 2009 (2 pages)
26 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Vijay Odedra on 2 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Vimal Odedra on 2 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Vimal Odedra on 2 October 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 December 2008Return made up to 13/10/08; full list of members (3 pages)
22 December 2008Secretary's change of particulars / vimal odedra / 05/10/2008 (2 pages)
22 December 2008Secretary's change of particulars / vimal odedra / 05/10/2008 (2 pages)
22 December 2008Return made up to 13/10/08; full list of members (3 pages)
15 January 2008Return made up to 13/10/07; full list of members (2 pages)
15 January 2008Return made up to 13/10/07; full list of members (2 pages)
13 October 2006Incorporation (13 pages)
13 October 2006Incorporation (13 pages)