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

XADON LIMITED

27 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BE,
Company Registration Number
03910258
Private Limited Company
Active

Company Overview

About Xadon Ltd
XADON LIMITED was founded on 2000-01-20 and has its registered office in Verwood. The organisation's status is listed as "Active". Xadon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XADON LIMITED
 
Legal Registered Office
27 Black Moor Road
Ebblake Industrial Estate
Verwood
BH31 6BE
Other companies in SP1
 
Previous Names
DOCS COLOUR PRINTING LIMITED29/04/2006
Filing Information
Company Number 03910258
Company ID Number 03910258
Date formed 2000-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754836107  
Last Datalog update: 2024-05-13 11:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XADON 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 XADON LIMITED
The following companies were found which have the same name as XADON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XADON TECH LLC New Jersey Unknown

Company Officers of XADON LIMITED

Current Directors
Officer Role Date Appointed
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2000-01-20
REUBEN SKINNER
Director 2007-04-27
BARNABY MARTIN STRATTON
Director 2000-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2000-01-20 2000-03-29
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Director 2000-01-20 2000-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILSONS (COMPANY SECRETARIES) LIMITED THE HARGRAVE FOUNDATION Nominated Secretary 2004-10-04 CURRENT 2004-10-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED SOUTHSIDE COURT LIMITED Nominated Secretary 2003-01-02 CURRENT 2003-01-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILTSHIRE PARTRIDGES LIMITED Nominated Secretary 2001-08-13 CURRENT 2001-08-13 Active
WILSONS (COMPANY SECRETARIES) LIMITED SEFTON TRUSTEES (NO.2) LIMITED Nominated Secretary 2000-08-03 CURRENT 2000-08-03 Dissolved 2014-03-25
WILSONS (COMPANY SECRETARIES) LIMITED IVOR PERRY LIMITED Nominated Secretary 2000-01-20 CURRENT 2000-01-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED BANKS SPECIALIST COVERS LIMITED Nominated Secretary 1999-09-09 CURRENT 1999-09-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED LINDEN SOLUTIONS LIMITED Nominated Secretary 1997-11-18 CURRENT 1997-11-18 Dissolved 2015-07-21
BARNABY MARTIN STRATTON CODFORD BIOGAS LIMITED Director 2013-02-27 CURRENT 2012-08-02 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
2023-05-25CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-15Appointment of Mr Michael Francis Shier as company secretary on 2023-02-15
2023-01-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-03-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-11AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-03-12AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-06-14AA01Current accounting period extended from 31/03/19 TO 31/07/19
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-10PSC02Notification of Dayfold Presentation Limited as a person with significant control on 2019-04-03
2019-04-10PSC07CESSATION OF BARNABY MARTIN STRATTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY MARTIN STRATTON
2019-04-10TM02Termination of appointment of Wilsons (Company Secretaries) Limited on 2019-04-03
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2019-04-10AP01DIRECTOR APPOINTED MR LESLIE RICHARD ABBOTT FRYER
2019-02-11PSC04Change of details for Mr Barnaby Martin Stratton as a person with significant control on 2018-08-11
2019-02-11CH01Director's details changed for Mr Barnaby Martin Stratton on 2018-08-11
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 229650
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABY MARTIN STRATTON
2017-12-19PSC09Withdrawal of a person with significant control statement on 2017-12-19
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 229650
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 229650
2014-12-29AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 229650
2014-01-03AR0117/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-17CH04SECRETARY'S DETAILS CHNAGED FOR WILSONS (COMPANY SECRETARIES) LIMITED on 2012-09-17
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0117/12/11 ANNUAL RETURN FULL LIST
2010-12-21AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0117/12/09 ANNUAL RETURN FULL LIST
2009-01-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-02-06363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-01-10363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10122CONSO S-DIV 19/04/06
2006-05-10123NC INC ALREADY ADJUSTED 19/04/06
2006-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-10RES04£ NC 226000/229650
2006-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-1088(2)RAD 19/04/06--------- £ SI 365000@.01=3650 £ IC 226000/229650
2006-05-02CERTNMCOMPANY NAME CHANGED DOCS COLOUR PRINTING LIMITED CERTIFICATE ISSUED ON 29/04/06
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: STEYNINGS HOUSE CHAPEL PLACE SALISBURY WILTSHIRE SP2 7RJ
2006-02-08363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-08363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-28ELRESS386 DISP APP AUDS 29/04/03
2003-05-28ELRESS366A DISP HOLDING AGM 29/04/03
2003-04-18123NC INC ALREADY ADJUSTED 27/03/03
2003-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-18RES04£ NC 51000/226000 28/03
2003-04-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-1888(2)RAD 28/03/03--------- £ SI 350000@.5=175000 £ IC 51000/226000
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-15363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-03-15363aRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-03-0788(2)RAD 22/05/00--------- £ SI 99996@.5=49998 £ IC 1002/51000
2001-03-0788(2)RAD 22/05/00--------- £ SI 100000@.01=1000 £ IC 2/1002
2001-02-07123£ NC 1000/51000 22/05/00
2001-02-07225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-02-07122CONVE 22/05/00
2001-02-07WRES12VARYING SHARE RIGHTS AND NAMES 22/05/00
2001-02-07WRES01ADOPT ARTICLES 22/05/00
2000-04-15288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288bDIRECTOR RESIGNED
2000-04-06CERTNMCOMPANY NAME CHANGED WILSCO 313 LIMITED CERTIFICATE ISSUED ON 07/04/00
2000-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XADON 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 XADON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-29 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE DEED 2002-05-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 XADON LIMITED

Intangible Assets
Patents
We have not found any records of XADON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XADON LIMITED
Trademarks
We have not found any records of XADON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XADON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Dorset Council 2015-10-16 GBP £1,647
East Dorset Council 2015-04-24 GBP £645
Wiltshire Council 2015-02-17 GBP £3,255 Printing External
Wiltshire Council 2014-12-05 GBP £755 Publications / periodicals
East Dorset Council 2014-10-17 GBP £559
East Dorset Council 2014-07-25 GBP £576
Wiltshire Council 2014-07-22 GBP £5,225 Printing External
Wiltshire Council 2014-07-22 GBP £275 Publications / periodicals
East Dorset Council 2014-07-18 GBP £1,159
East Dorset Council 2014-05-02 GBP £535
East Dorset Council 2014-03-07 GBP £835
East Dorset Council 2014-01-10 GBP £535
Wiltshire Council 2013-10-22 GBP £465 Publications / periodicals
Dorset County Council 2013-07-22 GBP £720 Printing
Dorset County Council 2013-04-22 GBP £3,500 Printing
Bournemouth Borough Council 2012-03-15 GBP £500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where XADON 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
The Technology Strategy Board has not awarded XADON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XADON 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.