Company NameXSG Limited
Company StatusActive
Company Number06555638
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Robert Vallis-Wilks
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Restmor Way
Wallington
SM6 7AH
Director NameMrs Emma Leigh Vallis-Wilks
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(15 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Restmor Way
Wallington
SM6 7AH
Director NameMr Hamish Joseph Vallis-Wilks
Date of BirthJanuary 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(15 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleApprentice
Country of ResidenceEngland
Correspondence AddressUnit 7 Restmor Way
Wallington
SM6 7AH
Secretary NameMrs Emma Leigh Vallis-Wilks
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Rhodes Moorhouse Court
Morden
Surrey
SM4 5NR
Director NameMrs Emma Leigh Vallis-Wilks
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH

Location

Registered AddressUnit 7
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Malcolm Robert Vallis-wilks
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

6 December 2023Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Unit 7 Restmor Way Wallington SM6 7AH on 6 December 2023 (1 page)
14 July 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
14 July 2023Director's details changed for Mr Malcolm Robert Vallis-Wilks on 11 July 2023 (2 pages)
6 April 2023Appointment of Mrs Emma Leigh Vallis-Wilks as a director on 6 April 2023 (2 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
3 April 2021Termination of appointment of Emma Leigh Vallis-Wilks as a director on 3 April 2021 (1 page)
3 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
3 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 March 2018Confirmation statement made on 29 March 2018 with updates (3 pages)
2 November 2017Registered office address changed from 4 the Sanctuary Green Lane Morden Surrey SM4 5NX to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2 November 2017 (1 page)
2 November 2017Registered office address changed from 4 the Sanctuary Green Lane Morden Surrey SM4 5NX to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2 November 2017 (1 page)
21 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
31 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 2
(3 pages)
31 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 2
(3 pages)
29 December 2016Appointment of Mrs Emma Leigh Vallis-Wilks as a director on 19 December 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 December 2016Appointment of Mrs Emma Leigh Vallis-Wilks as a director on 19 December 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
11 May 2015Director's details changed for Mr Malcolm Robert Vallis-Wilks on 4 April 2010 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Director's details changed for Mr Malcolm Robert Vallis-Wilks on 4 April 2010 (2 pages)
11 May 2015Director's details changed for Mr Malcolm Robert Vallis-Wilks on 4 April 2010 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
21 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(3 pages)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
22 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 March 2012Director's details changed for Mr Malcolm Robert Vallis-Wilks on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 3 Rhodes Moorhouse Court Morden Surrey SM4 5NR United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 3 Rhodes Moorhouse Court Morden Surrey SM4 5NR United Kingdom on 29 March 2012 (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr Malcolm Robert Vallis-Wilks on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Malcolm Robert Vallis-Wilks on 4 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Malcolm Robert Vallis-Wilks on 4 April 2010 (2 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Malcolm Robert Vallis-Wilks on 4 April 2010 (2 pages)
7 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 September 2009Appointment terminated secretary emma vallis-wilks (1 page)
2 September 2009Appointment terminated secretary emma vallis-wilks (1 page)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
4 April 2008Incorporation (13 pages)
4 April 2008Incorporation (13 pages)