Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XAARJET LIMITED
Company Information for

XAARJET LIMITED

3950 CAMBRIDGE RESEARCH PARK, WATERBEACH, CAMBRIDGE, CB25 9PE,
Company Registration Number
03375961
Private Limited Company
Active

Company Overview

About Xaarjet Ltd
XAARJET LIMITED was founded on 1997-05-23 and has its registered office in Cambridge. The organisation's status is listed as "Active". Xaarjet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XAARJET LIMITED
 
Legal Registered Office
3950 CAMBRIDGE RESEARCH PARK
WATERBEACH
CAMBRIDGE
CB25 9PE
Other companies in CB4
 
Filing Information
Company Number 03375961
Company ID Number 03375961
Date formed 1997-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 08:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XAARJET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name XAARJET LIMITED
The following companies were found which have the same name as XAARJET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XAARJET (OVERSEAS) LIMITED 3950 CAMBRIDGE RESEARCH PARK WATERBEACH CAMBRIDGE CB25 9PE Active Company formed on the 2001-10-29

Company Officers of XAARJET LIMITED

Current Directors
Officer Role Date Appointed
LILY LIU
Company Secretary 2017-05-02
DOUGLAS JAMES EDWARDS
Director 2015-01-05
LILY LIU
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL BRAULT
Company Secretary 2017-03-29 2017-05-02
ALEXANDER PETER BEVIS
Company Secretary 2011-03-31 2017-03-29
ALEXANDER PETER BEVIS
Director 2011-02-14 2017-03-29
IAN NEIL DINWOODIE
Director 2003-07-01 2015-03-27
ANDREW WILLIAM TAYLOR
Company Secretary 2003-12-01 2011-03-31
ANDREW WILLIAM TAYLOR
Director 2008-03-31 2011-03-31
NIGEL ANDREW BERRY
Director 2002-05-20 2008-03-31
NIGEL ANDREW BERRY
Company Secretary 2002-05-20 2003-12-01
JAN CARL LUDVIG FINEMAN
Director 2001-02-13 2003-07-01
GORDON NEIL MACLEOD
Company Secretary 2001-03-27 2002-05-20
GORDON NEIL MACLEOD
Director 2001-03-27 2002-05-20
JONATHAN LOWE
Company Secretary 1997-09-18 2001-03-27
JONATHAN LOWE
Director 1997-09-18 2001-03-27
GRAHAM THOMAS WYLIE
Director 1997-09-18 2000-10-17
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1997-05-23 1997-09-18
PETER JOHN CHARLTON
Director 1997-05-23 1997-09-18
MARTIN EDGAR RICHARDS
Director 1997-05-23 1997-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JAMES EDWARDS STRATASYS POWDER PRODUCTION LTD Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
DOUGLAS JAMES EDWARDS XAAR TECHNOLOGY LIMITED Director 2015-01-05 CURRENT 1990-02-13 Active
DOUGLAS JAMES EDWARDS XAAR TRUSTEE LIMITED Director 2015-01-05 CURRENT 1995-02-22 Active
DOUGLAS JAMES EDWARDS XAAR PLC Director 2015-01-05 CURRENT 1997-02-19 Active
DOUGLAS JAMES EDWARDS XAAR DIGITAL LIMITED Director 2015-01-05 CURRENT 1998-06-25 Active
DOUGLAS JAMES EDWARDS XAARJET (OVERSEAS) LIMITED Director 2015-01-05 CURRENT 2001-10-29 Active
LILY LIU STRATASYS POWDER PRODUCTION LTD Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
LILY LIU XAAR TECHNOLOGY LIMITED Director 2017-05-02 CURRENT 1990-02-13 Active
LILY LIU XAAR TRUSTEE LIMITED Director 2017-05-02 CURRENT 1995-02-22 Active
LILY LIU XAAR PLC Director 2017-05-02 CURRENT 1997-02-19 Active
LILY LIU XAAR DIGITAL LIMITED Director 2017-05-02 CURRENT 1998-06-25 Active
LILY LIU XAARJET (OVERSEAS) LIMITED Director 2017-05-02 CURRENT 2001-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-07-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 033759610003
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-20Termination of appointment of Ian Alan Tichias on 2023-01-16
2023-01-20Appointment of Ms Julia Alison Crane as company secretary on 2023-01-16
2022-10-05REGISTRATION OF A CHARGE / CHARGE CODE 033759610002
2022-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033759610002
2022-09-29REGISTRATION OF A CHARGE / CHARGE CODE 033759610001
2022-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 033759610001
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-31Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-31Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM , Science Park, Cambridge, CB4 0XR
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-01AP03Appointment of Mrs Camila Cottage as company secretary on 2021-02-01
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-03AP01DIRECTOR APPOINTED MR IAN ALAN TICHIAS
2020-03-03AP01DIRECTOR APPOINTED MR IAN ALAN TICHIAS
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SHOMIT ASHOK KENKARE
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-02TM02Termination of appointment of Camila Cottage on 2019-12-01
2019-10-24AP01DIRECTOR APPOINTED DR ROBERT JOHN MILLS
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES EDWARDS
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-03-01AP03Appointment of Mrs Camila Cottage as company secretary on 2018-11-15
2018-11-19AP01DIRECTOR APPOINTED MR SHOMIT ASHOK KENKARE
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LILY LIU
2018-11-19TM02Termination of appointment of Lily Liu on 2018-11-14
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM02Termination of appointment of James Michael Brault on 2017-05-02
2017-05-04AP03Appointment of Lily Liu as company secretary on 2017-05-02
2017-05-04AP01DIRECTOR APPOINTED LILY LIU
2017-03-29TM02Termination of appointment of Alexander Peter Bevis on 2017-03-29
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER BEVIS
2017-03-29AP03Appointment of Mr James Michael Brault as company secretary on 2017-03-29
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-04CH01Director's details changed for Mr Douglas James Edwards on 2015-07-01
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN DINWOODIE
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0115/02/15 FULL LIST
2015-03-04AP01DIRECTOR APPOINTED MR DOUGLAS JAMES EDWARDS
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0115/02/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0115/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0115/02/11 FULL LIST
2012-03-16AR0115/02/12 FULL LIST
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PETER BEVIS / 31/03/2011
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AP03SECRETARY APPOINTED MR ALEXANDER PETER BEVIS
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR
2011-03-22AP01DIRECTOR APPOINTED MR ALEX BEVIS
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0115/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TAYLOR / 15/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NEIL DINWOODIE / 15/02/2010
2010-01-28AUDAUDITOR'S RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BERRY
2008-05-15288aDIRECTOR APPOINTED MR ANDREW WILLIAM TAYLOR
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-02363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-07363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-09288bSECRETARY RESIGNED
2003-12-09288aNEW SECRETARY APPOINTED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-06-07363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-14ELRESS386 DISP APP AUDS 07/10/02
2002-10-14ELRESS366A DISP HOLDING AGM 07/10/02
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-20288aNEW DIRECTOR APPOINTED
2000-10-25288bDIRECTOR RESIGNED
2000-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-02363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-25363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 2 SCIENCE PARK CAMBRIDGE CB4 4FD
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-11363sRETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS
1997-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-25288aNEW DIRECTOR APPOINTED
1997-09-24287REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
1997-09-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to XAARJET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XAARJET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of XAARJET LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of XAARJET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XAARJET LIMITED
Trademarks
We have not found any records of XAARJET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XAARJET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as XAARJET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XAARJET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
XAARJET LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 77,179

CategoryAward Date Award/Grant
Industrial Implemenation of Additve Manufacturing through Advanced Polymer Sintering (I AM APS) : Collaborative Research and Development 2013-11-01 £ 77,179

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded XAARJET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.