Company NameXELA Technologies Ltd
DirectorsAndrew Bannock and Urszula Bozena Bannock
Company StatusActive
Company Number06888211
CategoryPrivate Limited Company
Incorporation Date27 April 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Bannock
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2009(1 day after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cherrywood Drive
Putney
London
SW15 6DS
Director NameMrs Urszula Bozena Bannock
Date of BirthApril 1963 (Born 61 years ago)
NationalityPolish
StatusCurrent
Appointed17 August 2012(3 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cherrywood Drive
London
SW15 6DS
Director NameMr Alexander John Perryman Bloor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Marlborough Court Croydon Road
Westerham
Kent
TN16 1EU

Location

Registered Address5-6 Crescent Stables
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Andrew Bannock
50.00%
Ordinary
50 at £1Urszula Bannock
50.00%
Ordinary

Financials

Year2014
Net Worth£3,008
Cash£4,012
Current Liabilities£10,205

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
2 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
1 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
3 July 2018Registered office address changed from Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG England to 5-6 Crescent Stables London SW15 2TN on 3 July 2018 (1 page)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Registered office address changed from Unit 5 the Mission Hall Walkers Place London SW15 1PP to Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Unit 5 the Mission Hall Walkers Place London SW15 1PP to Unit 3 Network Business Centre 329-339 Putney Bridge Road London SW15 2PG on 28 October 2016 (1 page)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Registered office address changed from Unit D Imber Court Trading Estate Orchard Lane East Molesey Surrey KT8 0BY United Kingdom on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Unit D Imber Court Trading Estate Orchard Lane East Molesey Surrey KT8 0BY United Kingdom on 10 December 2013 (1 page)
17 May 2013Termination of appointment of Alexander Bloor as a director (1 page)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 May 2013Appointment of Mrs. Urszula Bozena Bannock as a director (2 pages)
17 May 2013Appointment of Mrs. Urszula Bozena Bannock as a director (2 pages)
17 May 2013Termination of appointment of Alexander Bloor as a director (1 page)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
15 November 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
1 November 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 100
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 100
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 1 May 2009
  • GBP 100
(2 pages)
28 April 2009Director appointed mr andrew bannock (1 page)
28 April 2009Director appointed mr andrew bannock (1 page)
27 April 2009Incorporation (14 pages)
27 April 2009Incorporation (14 pages)