Company NameXenodu Limited
DirectorPaul Strickland
Company StatusActive
Company Number06344156
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Strickland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Kinetic Business Centre Theobald Street
Elstree & Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMs Helen Strickland
NationalityBritish
StatusCurrent
Appointed15 August 2007(same day as company formation)
RoleAccounts Assistant
Correspondence AddressThe Kinetic Business Centre Theobald Street
Elstree & Borehamwood
Hertfordshire
WD6 4PJ
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitexenodu.com
Telephone020 81331324
Telephone regionLondon

Location

Registered AddressThe Kinetic Business Centre
Theobald Street
Elstree & Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Strickland
100.00%
Ordinary A

Financials

Year2014
Net Worth£3,142
Cash£5,847
Current Liabilities£3,552

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

18 August 2023Director's details changed for Mr Paul Strickland on 18 August 2023 (2 pages)
18 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
14 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
15 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
17 August 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 August 2017Change of details for Mr Paul Strickland as a person with significant control on 6 August 2017 (2 pages)
7 August 2017Change of details for Mr Paul Strickland as a person with significant control on 6 August 2017 (2 pages)
4 April 2017Secretary's details changed for Ms Helen Strickland on 1 April 2017 (1 page)
4 April 2017Secretary's details changed for Ms Helen Strickland on 1 April 2017 (1 page)
13 January 2017Director's details changed for Mr Paul Strickland on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Paul Strickland on 1 January 2017 (2 pages)
24 August 2016Register inspection address has been changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom to 5 Shirley Road Liverpool L19 7NU (1 page)
24 August 2016Register inspection address has been changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom to 5 Shirley Road Liverpool L19 7NU (1 page)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(4 pages)
7 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
(4 pages)
7 September 2014Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Business Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Business Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from Kinetic Business Centre the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ England to The Kinetic Business Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ on 7 September 2014 (1 page)
30 June 2014Registered office address changed from Iveco House Station Road Watford WD17 1DL England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Iveco House Station Road Watford WD17 1DL England on 30 June 2014 (1 page)
3 February 2014Registered office address changed from Acre House 3-5 Hyde Road Watford WD17 4WP on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Acre House 3-5 Hyde Road Watford WD17 4WP on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Acre House 3-5 Hyde Road Watford WD17 4WP on 3 February 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Registered office address changed from Acre House Hyde Road Watford WD17 4WP England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Acre House Hyde Road Watford WD17 4WP England on 16 August 2013 (1 page)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
23 July 2013Registered office address changed from the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from the Kinetic Centre Theobald Street Elstree & Borehamwood Hertfordshire WD6 4PJ United Kingdom on 23 July 2013 (1 page)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Register inspection address has been changed (1 page)
23 August 2011Register(s) moved to registered inspection location (1 page)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 58 Tempsford Avenue Borehamwood Hertfordshire WD6 2NT United Kingdom on 27 April 2011 (1 page)
24 August 2010Director's details changed for Mr Paul Strickland on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Paul Strickland on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Mr Paul Strickland on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 October 2009Registered office address changed from Kinetic Business Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Kinetic Business Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Kinetic Business Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 9 October 2009 (1 page)
7 September 2009Director's change of particulars / paul strickland / 14/04/2009 (1 page)
7 September 2009Secretary's change of particulars / helen strickland / 14/04/2009 (2 pages)
7 September 2009Return made up to 15/08/09; full list of members (3 pages)
7 September 2009Director's change of particulars / paul strickland / 14/04/2009 (1 page)
7 September 2009Return made up to 15/08/09; full list of members (3 pages)
7 September 2009Secretary's change of particulars / helen strickland / 14/04/2009 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o hillier hopkins-tbs charter court midland road hemel hempstead herts HP2 5GE (1 page)
14 April 2009Registered office changed on 14/04/2009 from c/o hillier hopkins-tbs charter court midland road hemel hempstead herts HP2 5GE (1 page)
2 February 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
2 February 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
13 November 2008Return made up to 12/09/08; full list of members (10 pages)
13 November 2008Registered office changed on 13/11/2008 from king street house 15 upper king street norwich norfolk NR3 1RB (1 page)
13 November 2008Return made up to 12/09/08; full list of members (10 pages)
13 November 2008Registered office changed on 13/11/2008 from king street house 15 upper king street norwich norfolk NR3 1RB (1 page)
21 May 2008Registered office changed on 21/05/2008 from kinetic business centre theobald street elstree hertfordshire WD6 4PJ (1 page)
21 May 2008Registered office changed on 21/05/2008 from kinetic business centre theobald street elstree hertfordshire WD6 4PJ (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Registered office changed on 12/09/07 from: lees, ingram house meridian way norwich NR7 0TA (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Registered office changed on 12/09/07 from: lees, ingram house meridian way norwich NR7 0TA (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Secretary resigned (1 page)
15 August 2007Incorporation (13 pages)
15 August 2007Incorporation (13 pages)