Active
Company Information for XAARJET LIMITED
3950 CAMBRIDGE RESEARCH PARK, WATERBEACH, CAMBRIDGE, CB25 9PE,
|
Company Registration Number
03375961
Private Limited Company
Active |
Company Name | |
---|---|
XAARJET LIMITED | |
Legal Registered Office | |
3950 CAMBRIDGE RESEARCH PARK WATERBEACH CAMBRIDGE CB25 9PE Other companies in CB4 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XAARJET (OVERSEAS) LIMITED | 3950 CAMBRIDGE RESEARCH PARK WATERBEACH CAMBRIDGE CB25 9PE | Active | Company formed on the 2001-10-29 |
Officer | Role | Date Appointed |
---|---|---|
LILY LIU |
||
DOUGLAS JAMES EDWARDS |
||
LILY LIU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MICHAEL BRAULT |
Company Secretary | ||
ALEXANDER PETER BEVIS |
Company Secretary | ||
ALEXANDER PETER BEVIS |
Director | ||
IAN NEIL DINWOODIE |
Director | ||
ANDREW WILLIAM TAYLOR |
Company Secretary | ||
ANDREW WILLIAM TAYLOR |
Director | ||
NIGEL ANDREW BERRY |
Director | ||
NIGEL ANDREW BERRY |
Company Secretary | ||
JAN CARL LUDVIG FINEMAN |
Director | ||
GORDON NEIL MACLEOD |
Company Secretary | ||
GORDON NEIL MACLEOD |
Director | ||
JONATHAN LOWE |
Company Secretary | ||
JONATHAN LOWE |
Director | ||
GRAHAM THOMAS WYLIE |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
PETER JOHN CHARLTON |
Director | ||
MARTIN EDGAR RICHARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATASYS POWDER PRODUCTION LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off | |
XAAR TECHNOLOGY LIMITED | Director | 2015-01-05 | CURRENT | 1990-02-13 | Active | |
XAAR TRUSTEE LIMITED | Director | 2015-01-05 | CURRENT | 1995-02-22 | Active | |
XAAR PLC | Director | 2015-01-05 | CURRENT | 1997-02-19 | Active | |
XAAR DIGITAL LIMITED | Director | 2015-01-05 | CURRENT | 1998-06-25 | Active | |
XAARJET (OVERSEAS) LIMITED | Director | 2015-01-05 | CURRENT | 2001-10-29 | Active | |
STRATASYS POWDER PRODUCTION LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off | |
XAAR TECHNOLOGY LIMITED | Director | 2017-05-02 | CURRENT | 1990-02-13 | Active | |
XAAR TRUSTEE LIMITED | Director | 2017-05-02 | CURRENT | 1995-02-22 | Active | |
XAAR PLC | Director | 2017-05-02 | CURRENT | 1997-02-19 | Active | |
XAAR DIGITAL LIMITED | Director | 2017-05-02 | CURRENT | 1998-06-25 | Active | |
XAARJET (OVERSEAS) LIMITED | Director | 2017-05-02 | CURRENT | 2001-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033759610003 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
Termination of appointment of Ian Alan Tichias on 2023-01-16 | ||
Appointment of Ms Julia Alison Crane as company secretary on 2023-01-16 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 033759610002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033759610002 | |
REGISTRATION OF A CHARGE / CHARGE CODE 033759610001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033759610001 | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/21 FROM , Science Park, Cambridge, CB4 0XR | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Camila Cottage as company secretary on 2021-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR IAN ALAN TICHIAS | |
AP01 | DIRECTOR APPOINTED MR IAN ALAN TICHIAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHOMIT ASHOK KENKARE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Camila Cottage on 2019-12-01 | |
AP01 | DIRECTOR APPOINTED DR ROBERT JOHN MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES EDWARDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Camila Cottage as company secretary on 2018-11-15 | |
AP01 | DIRECTOR APPOINTED MR SHOMIT ASHOK KENKARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LILY LIU | |
TM02 | Termination of appointment of Lily Liu on 2018-11-14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of James Michael Brault on 2017-05-02 | |
AP03 | Appointment of Lily Liu as company secretary on 2017-05-02 | |
AP01 | DIRECTOR APPOINTED LILY LIU | |
TM02 | Termination of appointment of Alexander Peter Bevis on 2017-03-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER BEVIS | |
AP03 | Appointment of Mr James Michael Brault as company secretary on 2017-03-29 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Douglas James Edwards on 2015-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DINWOODIE | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JAMES EDWARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/02/11 FULL LIST | |
AR01 | 15/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PETER BEVIS / 31/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR ALEXANDER PETER BEVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR | |
AP01 | DIRECTOR APPOINTED MR ALEX BEVIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM TAYLOR / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NEIL DINWOODIE / 15/02/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL BERRY | |
288a | DIRECTOR APPOINTED MR ANDREW WILLIAM TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 07/10/02 | |
ELRES | S366A DISP HOLDING AGM 07/10/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/98 FROM: 2 SCIENCE PARK CAMBRIDGE CB4 4FD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as XAARJET LIMITED are:
Category | 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.
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. |