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

XTM INTERNATIONAL LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
04217452
Private Limited Company
Active

Company Overview

About Xtm International Ltd
XTM INTERNATIONAL LIMITED was founded on 2001-05-16 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Xtm International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
XTM INTERNATIONAL LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in SL8
 
Previous Names
XML-INTL LTD.08/07/2010
Filing Information
Company Number 04217452
Company ID Number 04217452
Date formed 2001-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB881154423  
Last Datalog update: 2023-09-05 08:18:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XTM INTERNATIONAL LIMITED
The accountancy firm based at this address is KINWOOD 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 XTM INTERNATIONAL LIMITED
The following companies were found which have the same name as XTM INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XTM INTERNATIONAL LIMITED SUITE 4, 41, LOWER BAGGOT STREET, DUBLIN 2 Dissolved Company formed on the 1994-09-23
XTM INTERNATIONAL INC Delaware Unknown
XTM INTERNATIONAL INC 510 CLINTON SQ STE 528 ROCHESTER NY 14604 Active Company formed on the 2019-07-15
XTM INTERNATIONAL, INC. 510 CLINTON SQ STE 528 ROCHESTER NY 14604 Active Company formed on the 2023-08-23

Company Officers of XTM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY WILLANS
Company Secretary 2003-01-07
ROBERT HENRY WILLANS
Director 2003-01-07
ANDRZEJ BOGUSLAW ZYDRON
Director 2001-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM COLEMAN
Director 2002-01-07 2004-04-08
TERESA MARIA ZYDRON
Company Secretary 2001-05-16 2003-01-07
DUPORT SECRETARY LIMITED
Nominated Secretary 2001-05-16 2001-05-16
DUPORT DIRECTOR LIMITED
Nominated Director 2001-05-16 2001-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HENRY WILLANS MELA SOLUTIONS LIMITED Company Secretary 1999-02-19 CURRENT 1999-02-19 Active
ROBERT HENRY WILLANS MELA SOLUTIONS LIMITED Director 2001-08-01 CURRENT 1999-02-19 Active
ANDRZEJ BOGUSLAW ZYDRON AZ DATA PRODUCTS LIMITED Director 1991-12-31 CURRENT 1981-05-22 Dissolved 2015-09-29

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
2023-08-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TAYLOR BEAUPAIN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR TAYLOR BEAUPAIN
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ANDREW DOANE
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ANDREW DOANE
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RAJIV NEIL MALIK
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RAJIV NEIL MALIK
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY WILLANS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY WILLANS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLISCROFT
2023-03-23APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLISCROFT
2023-01-23Appointment of Claire-Louise Maria Cook as company secretary on 2023-01-09
2023-01-23Termination of appointment of Robert Henry Willans on 2023-01-09
2023-01-23DIRECTOR APPOINTED MR IAN MICHAEL EVANS
2023-01-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-18RES13Resolutions passed:
  • Approve finance documents 29/06/2022
  • ALTER ARTICLES
2022-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042174520004
2022-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042174520003
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042174520002
2022-06-29PSC08Notification of a person with significant control statement
2022-06-27PSC07CESSATION OF XTM HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-03-28AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SUJIT BANERJEE
2022-02-15DIRECTOR APPOINTED MR ALASTAIR JAMIESON
2022-02-15DIRECTOR APPOINTED MR TAYLOR BEAUPAIN
2022-02-15AP01DIRECTOR APPOINTED MR ALASTAIR JAMIESON
2022-01-13Withdrawal of a person with significant control statement on 2022-01-13
2022-01-13Notification of Xtm Holdings, Inc. as a person with significant control on 2021-01-22
2022-01-13PSC02Notification of Xtm Holdings, Inc. as a person with significant control on 2021-01-22
2022-01-13PSC09Withdrawal of a person with significant control statement on 2022-01-13
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-12-15Director's details changed for Andrew Doane on 2021-12-15
2021-12-15Director's details changed for Sujit Banerjee on 2021-12-15
2021-12-15Director's details changed for Mr Rajiv Neil Malik on 2021-12-15
2021-12-15Director's details changed for David Woolliscroft on 2021-12-15
2021-12-15CH01Director's details changed for Andrew Doane on 2021-12-15
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-05-13PSC08Notification of a person with significant control statement
2021-05-13PSC07CESSATION OF XTM HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-01-24PSC02Notification of Xtm Holdings, Inc. as a person with significant control on 2021-01-22
2021-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ BOGUSLAW ZYDRON
2021-01-24PSC07CESSATION OF ROBERT HENRY WILLANS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-24AP01DIRECTOR APPOINTED ANDREW DOANE
2021-01-22SH08Change of share class name or designation
2021-01-13SH08Change of share class name or designation
2020-12-11MISCForm 122 cancelling 8 ordinary d shares
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25SH06Cancellation of shares. Statement of capital on 2010-05-28 GBP 83
2020-11-24SH10Particulars of variation of rights attached to shares
2020-09-02RES12Resolution of varying share rights or name
2020-08-28SH02Sub-division of shares on 2018-09-24
2020-08-26MEM/ARTSARTICLES OF ASSOCIATION
2020-08-25SH08Change of share class name or designation
2020-08-25SH0103/04/19 STATEMENT OF CAPITAL GBP 87.37
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 83
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 83
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AR0116/05/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 83
2015-05-29AR0116/05/15 ANNUAL RETURN FULL LIST
2015-01-15CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-15RES12Resolution of varying share rights or name
2015-01-15RES01ADOPT ARTICLES 16/12/2014
2015-01-15SH08Change of share class name or designation
2015-01-15RES01ADOPT ARTICLES 16/12/2014
2015-01-15CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 83
2014-06-05AR0116/05/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0116/05/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0116/05/12 ANNUAL RETURN FULL LIST
2011-08-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27RES09Resolution of authority to purchase a number of shares
2011-06-14AR0116/05/11 ANNUAL RETURN FULL LIST
2011-03-18MG01Particulars of a mortgage or charge / charge no: 1
2010-08-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-27SH03Purchase of own shares
2010-07-08RES15CHANGE OF NAME 14/05/2010
2010-07-08CERTNMCompany name changed xml-intl LTD.\certificate issued on 08/07/10
2010-07-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AR0116/05/10 FULL LIST
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-13169GBP IC 94/86 28/05/09 GBP SR 8@1=8
2009-06-01363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-1388(2)RAD 26/05/06--------- £ SI 1@1=1 £ IC 93/94
2006-05-3088(2)RAD 11/04/06--------- £ SI 2@1
2006-05-24363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-22123NC INC ALREADY ADJUSTED 01/12/05
2006-02-22RES04£ NC 1000/1500
2006-02-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-2288(2)RAD 01/12/05--------- £ SI 6@1=6 £ IC 74/80
2006-02-22RES04£ NC 1000/1500 01/12/0
2006-02-2288(2)RAD 01/12/05--------- £ SI 1@1=1 £ IC 90/91
2006-02-2288(2)RAD 01/12/05--------- £ SI 54@1=54 £ IC 20/74
2006-02-2288(2)RAD 01/12/05--------- £ SI 10@1=10 £ IC 80/90
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 24 MAYBROOK GARDENS HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PJ
2004-08-0388(2)RAD 28/07/04--------- £ SI 4@1=4 £ IC 16/20
2004-06-02RES12VARYING SHARE RIGHTS AND NAMES
2004-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-27288bDIRECTOR RESIGNED
2004-05-2788(2)RAD 08/04/04--------- £ SI 1@1=1 £ IC 15/16
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 16/05/03; CHANGE OF MEMBERS
2003-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-02-03225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-25288bSECRETARY RESIGNED
2003-01-25RES13DIVISION OF SHARES 07/01/03
2003-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-2588(2)RAD 07/01/03--------- £ SI 5@1=5 £ IC 12/17
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-02363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-01-04288aNEW SECRETARY APPOINTED
2002-01-04288aNEW DIRECTOR APPOINTED
2001-05-30288bDIRECTOR RESIGNED
2001-05-30288bSECRETARY RESIGNED
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to XTM INTERNATIONAL 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 XTM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 43,733
Creditors Due After One Year 2012-03-31 £ 14,981
Creditors Due Within One Year 2013-03-31 £ 58,372
Creditors Due Within One Year 2012-03-31 £ 60,028

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 XTM INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 62,750
Cash Bank In Hand 2012-03-31 £ 7,768
Current Assets 2013-03-31 £ 161,680
Current Assets 2012-03-31 £ 102,655
Debtors 2013-03-31 £ 98,930
Debtors 2012-03-31 £ 94,887
Fixed Assets 2013-03-31 £ 60,502
Fixed Assets 2012-03-31 £ 43,403
Secured Debts 2013-03-31 £ 19,651
Secured Debts 2012-03-31 £ 26,157
Shareholder Funds 2013-03-31 £ 120,077
Shareholder Funds 2012-03-31 £ 71,049
Tangible Fixed Assets 2013-03-31 £ 45,502
Tangible Fixed Assets 2012-03-31 £ 3,403

Debtors and other cash assets

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

Government spend with XTM INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Public Works & Government Services Canada 2013-12-01 CAD $27,019 ADP Software
Public Works & Government Services Canada 2013-07-22 CAD $27,019 ADP Software

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 XTM INTERNATIONAL 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 XTM INTERNATIONAL 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
XTM INTERNATIONAL LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 266,832

CategoryAward Date Award/Grant
SME initiative on analytics : 2013-01-01 € 266,832

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.

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.