Company NameXencore (UK) Limited
DirectorDaniel Ray Jones
Company StatusActive - Proposal to Strike off
Company Number06572711
CategoryPrivate Limited Company
Incorporation Date22 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

Directors

Director NameMr Daniel Ray Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed23 April 2011(3 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address142-143 Parrock Street
Gravesend
DA12 1EY
Director NameMr Colin Andrew Davison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(10 years, 10 months after company formation)
Appointment Duration1 month (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinton House Winton Square
Basingstoke
Hampshire
RG21 8EN
Director NameXencore Ag (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence AddressRossbergweg 9 Postfach 15
Schoenenberg Zh
8824
Switzerland

Contact

Websitexencore.ch
Email address[email protected]
Telephone01256 830000
Telephone regionBasingstoke

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Daniel Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,011
Current Liabilities£3,384

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 April 2022 (2 years ago)
Next Return Due6 May 2023 (overdue)

Filing History

6 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
10 September 2019Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 10 September 2019 (1 page)
9 May 2019Register inspection address has been changed to 52a Peggs Way Basingstoke RG24 9FX (1 page)
9 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
9 May 2019Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN to 33 Darnley Road Gravesend DA11 0SD on 9 May 2019 (1 page)
9 April 2019Termination of appointment of Colin Andrew Davison as a director on 9 April 2019 (1 page)
5 March 2019Appointment of Mr Colin Andrew Davison as a director on 5 March 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
10 August 2018Termination of appointment of Xencore Ag as a director on 10 August 2018 (1 page)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
15 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Appointment of Mr Daniel Ray Jones as a director (2 pages)
12 October 2011Appointment of Mr Daniel Ray Jones as a director (2 pages)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 April 2010Director's details changed for Xencore Ag on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Xencore Ag on 22 April 2010 (2 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 January 2010Registered office address changed from Medius House, 2 Sheraton Street London W1F 8BH England on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Medius House, 2 Sheraton Street London W1F 8BH England on 14 January 2010 (2 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
21 May 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2008Incorporation (13 pages)
22 April 2008Incorporation (13 pages)