Company NameXiing Ltd
DirectorsAndrew Israel Solomon and Nicole Rudolf
Company StatusActive
Company Number06905861
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Israel Solomon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 54a Fermoy Road
London
W9 3NJ
Director NameMs Nicole Rudolf
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 54a Fermoy Road
London
W9 3NJ
Director NameMr Thomas William McManners
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Rectory Road
Farnborough
Hants
GU14 7BU

Location

Registered AddressGround Floor Flat
54a Fermoy Road
London
W9 3NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2013
Net Worth-£8,865
Cash£922
Current Liabilities£10,080

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (7 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (7 pages)
15 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (7 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
14 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(4 pages)
16 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
17 May 2012Director's details changed for Nicole Rudolf on 16 May 2012 (2 pages)
17 May 2012Director's details changed for Nicole Rudolf on 16 May 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 September 2011Appointment of Nicole Rudolf as a director (2 pages)
2 September 2011Appointment of Nicole Rudolf as a director (2 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
24 May 2010Director's details changed for Dr Andrew Israel Solomon on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Dr Andrew Israel Solomon on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
18 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
15 June 2009Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 June 2009Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 269 farnborough road farnborough hants GU14 7LX united kingdom (1 page)
15 June 2009Registered office changed on 15/06/2009 from 269 farnborough road farnborough hants GU14 7LX united kingdom (1 page)
11 June 2009Director appointed dr andrew israel solomon (1 page)
11 June 2009Director appointed dr andrew israel solomon (1 page)
8 June 2009Appointment terminated director thomas mcmanners (1 page)
8 June 2009Appointment terminated director thomas mcmanners (1 page)
14 May 2009Incorporation (17 pages)
14 May 2009Incorporation (17 pages)