Company Information for X1 LIMITED
93 WHITBY ROAD, SLOUGH, SL1 3DR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
X1 LIMITED | |
Legal Registered Office | |
93 WHITBY ROAD SLOUGH SL1 3DR Other companies in SL1 | |
| |
Company Number | 03805244 | |
---|---|---|
Company ID Number | 03805244 | |
Date formed | 1999-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB697964155 |
Last Datalog update: | 2025-01-05 05:23:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY GERARD LANCE |
||
GEORGE WILLIAM ECKFORD |
||
BRETT MAXWELL JORDAN |
||
TIMOTHY GERARD LANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRANT STEVEN MANNING |
Director | ||
JOHN HARRIS |
Director | ||
JOHN HARRIS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COFFEE CORNER COMPANY (BOS) LIMITED | Director | 2016-10-01 | CURRENT | 2016-03-09 | Active | |
PRINTIQUE MANAGEMENT LIMITED | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
JORDAN LANCE LIMITED | Director | 1997-07-22 | CURRENT | 1997-07-07 | Active | |
EQUIPHOUSE LIMITED | Director | 1992-04-30 | CURRENT | 1990-04-30 | Active | |
IMPRESSION LITHO LIMITED | Director | 1991-12-11 | CURRENT | 1986-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/12/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS ZENA ECKFORD | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
13/12/22 STATEMENT OF CAPITAL GBP 254 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | |
SH01 | 13/12/22 STATEMENT OF CAPITAL GBP 254 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038052440003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038052440003 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2019-10-31 GBP 250 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF TIM LANCE AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Timothy Gerard Lance on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERARD LANCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-10-31 GBP 500 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT MAXWELL JORDAN | |
PSC07 | CESSATION OF BRETT JORDAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GERARD LANCE / 19/12/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR TIM LANCE / 19/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ECKFORD / 05/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM ECKFORD / 05/03/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY GERARD LANCE on 2017-06-15 | |
PSC04 | Change of details for Mr Tim Lance as a person with significant control on 2017-06-15 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Timothy Gerard Lance on 2017-06-01 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr George William Eckford on 2016-04-28 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr George William Eckford on 2014-10-01 | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 12/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM ECKFORD / 01/12/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: X1 HOUSE, HERSCHEL CENTRE 24 CHURCH STREET SLOUGH BERKSHIRE SL1 1PT | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
169 | £ IC 1000/750 20/07/05 £ SR 250@1=250 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
287 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: HERSCHEL INDUSTRIAL CENTRE 24 CHURCH STREET SLOUGH BERKSHIRE SL1 1PT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/99 | |
WRES01 | ADOPTARTICLES18/11/99 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/11/99 | |
WRES01 | ALTERMEMORANDUM18/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BUILDEXIT LIMITED CERTIFICATE ISSUED ON 06/09/99 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITEDAND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 19,954 |
---|---|---|
Creditors Due After One Year | 2012-11-01 | £ 97,332 |
Creditors Due Within One Year | 2013-10-31 | £ 453,687 |
Creditors Due Within One Year | 2012-11-01 | £ 518,027 |
Provisions For Liabilities Charges | 2013-10-31 | £ 41,361 |
Provisions For Liabilities Charges | 2012-11-01 | £ 52,518 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on X1 LIMITED
Current Assets | 2013-10-31 | £ 327,198 |
---|---|---|
Current Assets | 2012-11-01 | £ 373,304 |
Debtors | 2013-10-31 | £ 289,983 |
Debtors | 2012-11-01 | £ 343,754 |
Fixed Assets | 2013-10-31 | £ 293,489 |
Fixed Assets | 2012-11-01 | £ 393,544 |
Stocks Inventory | 2013-10-31 | £ 37,080 |
Stocks Inventory | 2012-11-01 | £ 29,483 |
Tangible Fixed Assets | 2013-10-31 | £ 292,886 |
Tangible Fixed Assets | 2012-11-01 | £ 392,941 |
Debtors and other cash assets
X1 LIMITED owns 1 domain names.
x123.co.uk
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as X1 LIMITED are:
SERVICE POINT UK LIMITED | £ 666,831 |
REED LTD | £ 194,609 |
CFH DOCMAIL LTD | £ 188,019 |
LATCHAM DIRECT LIMITED | £ 169,226 |
COMPUTASTAT GROUP LIMITED | £ 141,137 |
ELANDERS LTD | £ 123,447 |
HUDSON AND PEARSON LIMITED | £ 88,468 |
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED | £ 73,901 |
PURBROOKS LIMITED | £ 66,802 |
BLUE MUSHROOM LIMITED | £ 53,867 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
REED LTD | £ 10,207,953 |
LATCHAM DIRECT LIMITED | £ 2,303,522 |
BLUETREE MEDICAL LIMITED | £ 1,500,000 |
WOODFORD LITHO LIMITED | £ 1,377,641 |
JOHN GOOD LIMITED | £ 1,338,386 |
SERVICE GRAPHICS LIMITED | £ 1,319,622 |
MEDIACO LIMITED | £ 1,308,388 |
NCJ MEDIA LIMITED | £ 1,251,091 |
ALPHAPRINT (COLCHESTER) LIMITED | £ 1,249,224 |
ALPHA COLOUR PRINTERS LIMITED | £ 1,244,606 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 73239310 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |