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

XN LEISURE SYSTEMS LIMITED

101 PARK DRIVE, MILTON, ABINGDON, OXFORDSHIRE, OX14 4RY,
Company Registration Number
05961469
Private Limited Company
Active

Company Overview

About Xn Leisure Systems Ltd
XN LEISURE SYSTEMS LIMITED was founded on 2006-10-10 and has its registered office in Abingdon. The organisation's status is listed as "Active". Xn Leisure Systems 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
XN LEISURE SYSTEMS LIMITED
 
Legal Registered Office
101 PARK DRIVE
MILTON
ABINGDON
OXFORDSHIRE
OX14 4RY
Other companies in OX14
 
Previous Names
SHOO 278 LIMITED11/12/2006
Filing Information
Company Number 05961469
Company ID Number 05961469
Date formed 2006-10-10
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 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 09:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XN LEISURE SYSTEMS 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.

Company Officers of XN LEISURE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LOUISE ORME
Company Secretary 2017-10-17
DARRELL PETER BOXALL
Director 2011-01-03
JEFFREY RAYMOND MACKINNON
Director 2014-02-12
BARRY ALAN SYMONS
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MCNALLY
Company Secretary 2015-12-18 2017-10-17
FARLEY NOBLE
Company Secretary 2011-06-20 2015-12-18
JEFFREY MCKEE
Director 2010-12-01 2014-02-12
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2010-12-01 2011-06-20
SP LEGAL SECRETARIES LIMITED
Company Secretary 2007-09-26 2010-12-01
MARK CHALICE PEARMAN
Director 2006-11-09 2010-12-01
EDWIN NESSIM DAYAN
Director 2006-11-09 2010-01-20
DARRELL PETER BOXALL
Director 2008-01-01 2008-11-01
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-10-10 2007-09-21
SHOOSMITHS DIRECTORS LIMITED
Director 2006-10-10 2006-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL PETER BOXALL CONSTELLATION SOFTWARE UK HOLDCO LTD Director 2014-09-05 CURRENT 2014-09-05 Active
DARRELL PETER BOXALL SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
DARRELL PETER BOXALL PCI 2006 LIMITED Director 2014-04-30 CURRENT 2006-05-08 Active - Proposal to Strike off
DARRELL PETER BOXALL PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
DARRELL PETER BOXALL MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-07 CURRENT 1989-04-19 Dissolved 2016-12-13
DARRELL PETER BOXALL PAYGATE SOLUTIONS LIMITED Director 2012-11-07 CURRENT 1996-06-03 Active
DARRELL PETER BOXALL LONDON AND ZURICH FINANCE LIMITED Director 2012-11-07 CURRENT 1989-01-09 Active
DARRELL PETER BOXALL LONDON & ZURICH LIMITED Director 2012-11-07 CURRENT 1996-11-18 Active
JEFFREY RAYMOND MACKINNON BOOKING PORTAL LIMITED Director 2015-12-18 CURRENT 2004-03-05 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON CANELINE EQUITIES LIMITED Director 2015-12-18 CURRENT 2000-03-06 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON QUOTA COMPUTER ASSOCIATES LIMITED Director 2015-12-18 CURRENT 1976-02-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
JEFFREY RAYMOND MACKINNON MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON METALOGIC HOLDINGS LIMITED Director 2015-12-18 CURRENT 2007-07-31 Active
JEFFREY RAYMOND MACKINNON CAP2 SOLUTIONS LTD Director 2015-12-18 CURRENT 2009-11-05 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON STOCKMASTER METALS LIMITED Director 2015-12-18 CURRENT 2000-03-06 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON C.R.B. SOLUTIONS LIMITED Director 2015-12-18 CURRENT 1999-09-22 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
JEFFREY RAYMOND MACKINNON FITRONICS LIMITED Director 2015-12-18 CURRENT 2002-09-10 Active
JEFFREY RAYMOND MACKINNON GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
JEFFREY RAYMOND MACKINNON CRB CUNNINGHAMS LIMITED Director 2015-12-18 CURRENT 1966-12-02 Active
JEFFREY RAYMOND MACKINNON GLADSTONE LIMITED Director 2015-12-18 CURRENT 1997-03-04 Active
JEFFREY RAYMOND MACKINNON JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
JEFFREY RAYMOND MACKINNON INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
JEFFREY RAYMOND MACKINNON FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
JEFFREY RAYMOND MACKINNON JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
JEFFREY RAYMOND MACKINNON SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
JEFFREY RAYMOND MACKINNON INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
JEFFREY RAYMOND MACKINNON CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
JEFFREY RAYMOND MACKINNON SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
JEFFREY RAYMOND MACKINNON PCI SYSTEMS LIMITED Director 2014-04-30 CURRENT 1997-03-19 Active
JEFFREY RAYMOND MACKINNON MERCANTILE MANAGEMENT SERVICES LIMITED Director 2013-06-11 CURRENT 1989-04-19 Dissolved 2016-12-13
JEFFREY RAYMOND MACKINNON TUCASI LIMITED Director 2013-06-11 CURRENT 2004-03-02 Active
JEFFREY RAYMOND MACKINNON PAYGATE SOLUTIONS LIMITED Director 2013-06-11 CURRENT 1996-06-03 Active
JEFFREY RAYMOND MACKINNON JONAS COMPUTING (UK) LIMITED Director 2013-06-11 CURRENT 2004-12-01 Active
JEFFREY RAYMOND MACKINNON LONDON AND ZURICH FINANCE LIMITED Director 2013-06-11 CURRENT 1989-01-09 Active
JEFFREY RAYMOND MACKINNON LONDON & ZURICH LIMITED Director 2013-06-11 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS VESTA SOFTWARE GROUP LIMITED Director 2017-10-25 CURRENT 2012-10-05 Active
BARRY ALAN SYMONS CASCADE MANAGEMENT CONSULTANTS LIMITED Director 2015-12-18 CURRENT 1998-08-10 Dissolved 2016-12-13
BARRY ALAN SYMONS IN4MATION.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS JOB4LIFE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS TORSTAR LIMITED Director 2015-12-18 CURRENT 1983-11-08 Dissolved 2016-12-13
BARRY ALAN SYMONS THE FIT CLUB LIMITED Director 2015-12-18 CURRENT 2000-02-09 Dissolved 2016-12-13
BARRY ALAN SYMONS THE ELECTRONIC CLUB LIMITED Director 2015-12-18 CURRENT 1999-03-02 Dissolved 2016-12-13
BARRY ALAN SYMONS MICROCACHE (SCOTLAND) LIMITED Director 2015-12-18 CURRENT 1997-04-15 Dissolved 2016-12-20
BARRY ALAN SYMONS MEMBERTRACK LIMITED Director 2015-12-18 CURRENT 1993-02-22 Dissolved 2016-12-13
BARRY ALAN SYMONS LIKE4LIKE.NET LIMITED Director 2015-12-18 CURRENT 1999-05-13 Dissolved 2016-12-13
BARRY ALAN SYMONS GE.CLEAR LIMITED Director 2015-12-18 CURRENT 1999-10-11 Dissolved 2016-12-13
BARRY ALAN SYMONS GLADSTONE CORPORATE SERVICES LIMITED Director 2015-12-18 CURRENT 2006-10-06 Dissolved 2016-12-13
BARRY ALAN SYMONS GLOBAL TECHNOLOGY (SOFTWARE) LIMITED Director 2015-12-18 CURRENT 1997-06-23 Dissolved 2016-12-13
BARRY ALAN SYMONS SDA SOFTWARE LTD Director 2015-12-18 CURRENT 1998-02-27 Active - Proposal to Strike off
BARRY ALAN SYMONS GLADSTONE MRM LIMITED Director 2015-12-18 CURRENT 1981-03-04 Active
BARRY ALAN SYMONS GLADSTONE EDUCATION LIMITED Director 2015-12-18 CURRENT 2002-10-10 Active
BARRY ALAN SYMONS JONAS LIFESTYLE LIMITED Director 2015-12-04 CURRENT 2001-06-27 Active
BARRY ALAN SYMONS INVICTA BUSINESS MACHINES LIMITED Director 2015-12-04 CURRENT 1971-12-22 Active
BARRY ALAN SYMONS FASHIONMASTER LIMITED Director 2015-10-08 CURRENT 2012-10-23 Active
BARRY ALAN SYMONS JONAS EVENT TECHNOLOGY LIMITED Director 2015-05-01 CURRENT 2008-04-15 Active
BARRY ALAN SYMONS SHOW DATA SYSTEMS LIMITED Director 2015-05-01 CURRENT 2011-11-29 Active
BARRY ALAN SYMONS INTERCHANGE COMMUNICATIONS LIMITED Director 2015-05-01 CURRENT 1991-02-08 Active - Proposal to Strike off
BARRY ALAN SYMONS CUNNINGHAMS EPOS GROUP LIMITED Director 2014-10-02 CURRENT 1975-07-30 Active
BARRY ALAN SYMONS SALON SOFTWARE SOLUTIONS LIMITED Director 2014-08-22 CURRENT 2014-03-10 Active
BARRY ALAN SYMONS C.R.B. SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1999-09-22 Active - Proposal to Strike off
BARRY ALAN SYMONS CRB CUNNINGHAMS LIMITED Director 2013-11-18 CURRENT 1966-12-02 Active
BARRY ALAN SYMONS CANELINE EQUITIES LIMITED Director 2013-05-03 CURRENT 2000-03-06 Dissolved 2016-12-20
BARRY ALAN SYMONS METALOGIC HOLDINGS LIMITED Director 2013-05-03 CURRENT 2007-07-31 Active
BARRY ALAN SYMONS STOCKMASTER METALS LIMITED Director 2013-05-03 CURRENT 2000-03-06 Active - Proposal to Strike off
BARRY ALAN SYMONS JONAS METALS SOFTWARE LIMITED Director 2013-05-03 CURRENT 1991-09-24 Active
BARRY ALAN SYMONS GLADSTONE LIMITED Director 2013-04-15 CURRENT 1997-03-04 Active
BARRY ALAN SYMONS MERCANTILE MANAGEMENT SERVICES LIMITED Director 2012-11-01 CURRENT 1989-04-19 Dissolved 2016-12-13
BARRY ALAN SYMONS PAYGATE SOLUTIONS LIMITED Director 2012-11-01 CURRENT 1996-06-03 Active
BARRY ALAN SYMONS LONDON AND ZURICH FINANCE LIMITED Director 2012-11-01 CURRENT 1989-01-09 Active
BARRY ALAN SYMONS LONDON & ZURICH LIMITED Director 2012-11-01 CURRENT 1996-11-18 Active
BARRY ALAN SYMONS TUCASI LIMITED Director 2012-10-05 CURRENT 2004-03-02 Active
BARRY ALAN SYMONS QUOTA COMPUTER ASSOCIATES LIMITED Director 2010-12-01 CURRENT 1976-02-23 Dissolved 2016-12-13
BARRY ALAN SYMONS BOOKING PORTAL LIMITED Director 2010-06-18 CURRENT 2004-03-05 Dissolved 2016-12-13
BARRY ALAN SYMONS EZ FACILITY UK LTD Director 2009-09-30 CURRENT 2007-01-11 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
2024-01-03CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2024-01-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-13CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-07REGISTERED OFFICE CHANGED ON 07/12/22 FROM , 85D Park Drive, Milton Park, Abingdon, Oxon, OX14 4RY, England
2022-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-09AP03Appointment of Mr Martin Martin Goodwin as company secretary on 2022-04-29
2022-05-06AP01DIRECTOR APPOINTED MR MARTIN GOODWIN
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT RYAN SAKLAD
2022-05-06TM02Termination of appointment of Jemma Belghoul on 2022-04-29
2022-05-03APPOINTMENT TERMINATED, DIRECTOR PENNY SOUTHWOOD
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PENNY SOUTHWOOD
2022-02-09CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT England
2021-09-27REGISTERED OFFICE CHANGED ON 27/09/21 FROM , Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England
2021-08-12AP03Appointment of Mrs Jemma Belghoul as company secretary on 2021-08-11
2021-08-12TM02Termination of appointment of Cheryl Karen Riggott on 2021-08-11
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Unit 5, 707 Warwick Road Top Floor Warwick Road Solihull B91 3DA England
2021-06-17REGISTERED OFFICE CHANGED ON 17/06/21 FROM , Unit 5, 707 Warwick Road Top Floor, Warwick Road, Solihull, B91 3DA, England
2021-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-05-12DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-08-17AP03Appointment of Mrs Cheryl Karen Riggott as company secretary on 2020-08-14
2020-08-17TM02Termination of appointment of Jemma Belghoul on 2020-08-14
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2020-01-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-20AP03Appointment of Mrs Jemma Belghoul as company secretary on 2019-11-09
2019-11-20TM02Termination of appointment of Louise Orme on 2019-11-08
2019-11-08AP01DIRECTOR APPOINTED MRS PENELOPE SOUTHWOOD
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 85D Park Drive Milton Park Abingdon Oxon OX14 4RY
2019-02-04REGISTERED OFFICE CHANGED ON 04/02/19 FROM , 85D Park Drive, Milton Park, Abingdon, Oxon, OX14 4RY
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RAYMOND MACKINNON
2019-01-03AP01DIRECTOR APPOINTED MR DAVID HARRIS
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-11-01TM02Termination of appointment of Stephen Mcnally on 2017-10-17
2017-10-19AP03Appointment of Ms Louise Orme as company secretary on 2017-10-17
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19CH01Director's details changed for Mr Darrell Peter Boxall on 2016-05-11
2016-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-10TM02Termination of appointment of Farley Noble on 2015-12-18
2016-02-10AP03Appointment of Mr Stephen Mcnally as company secretary on 2015-12-18
2016-01-13AR0109/01/16 ANNUAL RETURN FULL LIST
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0109/01/15 ANNUAL RETURN FULL LIST
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22CH01Director's details changed for Darrell Peter Boxall on 2014-05-21
2014-04-17AUDAUDITOR'S RESIGNATION
2014-02-14AP01DIRECTOR APPOINTED MR JEFFREY RAYMOND MACKINNON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MCKEE
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0109/01/14 FULL LIST
2014-02-06AD02SAIL ADDRESS CREATED
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 115M MILTON PARK ABINGDON OXON OX14 4RZ
2013-06-05REGISTERED OFFICE CHANGED ON 05/06/13 FROM , 115M Milton Park, Abingdon, Oxon, OX14 4RZ
2013-02-19AR0109/01/13 FULL LIST
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN SYMONS / 01/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MCKEE / 01/01/2013
2013-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PETER BOXALL / 01/01/2013
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-03AR0109/01/12 FULL LIST
2012-04-02AP03SECRETARY APPOINTED FARLEY NOBLE
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2011-06-22REGISTERED OFFICE CHANGED ON 22/06/11 FROM , 5 New Street Square, London, EC4A 3TW
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-02-02AR0109/01/11 FULL LIST
2011-01-26AP01DIRECTOR APPOINTED DARRELL PETER BOXALL
2011-01-12AUDAUDITOR'S RESIGNATION
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 115K MILTON PARK ABINGDON OXFORDSHIRE OX14 4RZ
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY SP LEGAL SECRETARIES LIMITED
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARMAN
2010-12-14AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2010-12-14AP01DIRECTOR APPOINTED JEFFREY MCKEE
2010-12-14AP01DIRECTOR APPOINTED BARRY ALAN SYMONS
2010-12-14REGISTERED OFFICE CHANGED ON 14/12/10 FROM , 115K Milton Park, Abingdon, Oxfordshire, OX14 4RZ
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN DAYAN
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0109/01/10 FULL LIST
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP LEGAL SECRETARIES LIMITED / 09/01/2010
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR DARRELL BOXALL
2008-02-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-10288aNEW SECRETARY APPOINTED
2007-09-25288bSECRETARY RESIGNED
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: THE OLD RECTORY HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2007-06-04Registered office changed on 04/06/07 from:\the old rectory, honiley, kenilworth, warwickshire CV8 1NP
2007-01-16225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2007-01-16Registered office changed on 16/01/07 from:\first floor witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH
2007-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-11CERTNMCOMPANY NAME CHANGED SHOO 278 LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to XN LEISURE SYSTEMS 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 XN LEISURE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-23 Satisfied BANK OF MONTREAL
GUARANTEE & DEBENTURE 2010-10-20 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2007-09-07 Outstanding MEPC MILTON PARK NO 1 LIMITED AND MEPC MILTON PARK NO 2 LIMITED
DEBENTURE 2006-12-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of XN LEISURE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XN LEISURE SYSTEMS LIMITED
Trademarks
We have not found any records of XN LEISURE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XN LEISURE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £7,500 Miscellaneous Expenses
Wakefield Metropolitan District Council 2017-2 GBP £4,285 Licences
Wakefield Metropolitan District Council 2017-1 GBP £33,459 Licences
Durham County Council 2016-12 GBP £5,109 Computers and Communications
Durham County Council 2016-11 GBP £26,372 Miscellaneous Expenses
Wakefield Metropolitan District Council 2016-7 GBP £1,512 Licences
Durham County Council 2016-6 GBP £7,140 Computer equipment
North Lincolnshire Council 2016-6 GBP £832 Equipment Hire/Rent
Durham County Council 2016-5 GBP £74,670 Computer equipment
North Lincolnshire Council 2016-5 GBP £854 It Software-Maintenance
North Lincolnshire Council 2016-4 GBP £874 It Software-Maintenance
Wakefield Metropolitan District Council 2016-4 GBP £8,480 Health Promotion
Wakefield Metropolitan District Council 2016-2 GBP £1,672 Equipment
Wakefield Metropolitan District Council 2016-1 GBP £30,679 Licences
Bradford Metropolitan District Council 2015-12 GBP £0 ICT Development Svs
Ipswich Borough Council 2015-12 GBP £575 Computer Software - Maintenance
Wakefield Metropolitan District Council 2015-12 GBP £3,000 Health Promotion
Bolsover District Council 2015-11 GBP £7,926
Bradford Metropolitan District Council 2015-11 GBP £0 ICT Hardware
Durham County Council 2015-10 GBP £8,057 Computer equipment
Ipswich Borough Council 2015-10 GBP £1,400 Training Expenses
Chesterfield Borough Council 2015-9 GBP £700 Professional Services
Ipswich Borough Council 2015-9 GBP £1,200 Equipment - Repairs
Bradford Metropolitan District Council 2015-9 GBP £0 Trng Technical
Bradford Metropolitan District Council 2015-8 GBP £0 Trng Technical
Wakefield Metropolitan District Council 2015-8 GBP £4,482 Construction - Remodelling
Bradford Metropolitan District Council 2015-7 GBP £0 Trng Technical
Wakefield Metropolitan District Council 2015-7 GBP £1,400 Health Promotion
Hartlepool Borough Council 2015-6 GBP £2,000 Capital - Payments Under Contract
Wakefield Metropolitan District Council 2015-6 GBP £5,585 Health Promotion
North Lincolnshire Council 2015-6 GBP £600 It Equipment
Chesterfield Borough Council 2015-6 GBP £18,336 Software Purchase/Licence
Hartlepool Borough Council 2015-5 GBP £4,452 Capital - Payments Under Contract
North Lincolnshire Council 2015-5 GBP £650 It Software-Purchase
Ipswich Borough Council 2015-4 GBP £24,465 Computer Software - Maintenance
North Lincolnshire Council 2015-4 GBP £1,214 It Hardware -Purchase
Durham County Council 2015-4 GBP £4,249 Miscellaneous Expenses
South Staffordshire District Council 2015-4 GBP £3,850
Ipswich Borough Council 2015-3 GBP £9,438 Capital - Contracts
South Staffordshire District Council 2015-3 GBP £2,900
Durham County Council 2015-2 GBP £8,477 Computer equipment
Wakefield Metropolitan District Council 2015-2 GBP £600 Professional Fees (PVE - External)
Ipswich Borough Council 2015-2 GBP £1,710 Other Fees and Professional Services
Gateshead Council 2015-2 GBP £4,850 Comms & Computing
Newark and Sherwood District Council 2015-1 GBP £10,739 CONTRACTUAL SERVICES
Leeds City Council 2015-1 GBP £2,025
Wakefield Metropolitan District Council 2015-1 GBP £30,212 Licences
Gateshead Council 2015-1 GBP £500 Comms & Computing
Ipswich Borough Council 2014-12 GBP £13,861 Capital - Contracts
Gateshead Council 2014-12 GBP £750 Comms & Computing
South Staffordshire District Council 2014-12 GBP £1,450
City of York Council 2014-12 GBP £673 Health & Wellbeing
Newark and Sherwood District Council 2014-12 GBP £927 CONTRACTUAL SERVICES
Rochdale Metropolitan Borough Council 2014-12 GBP £6,985 TRANSACTIONS-EXPENDITURE
Durham County Council 2014-12 GBP £1,716 Computer equipment
Ipswich Borough Council 2014-11 GBP £14,348 Capital - Contracts
Leeds City Council 2014-11 GBP £5,758 Computer Software & Equipment
Gateshead Council 2014-10 GBP £750 Comms & Computing
Leeds City Council 2014-10 GBP £23,576 Computer Software & Equipment
East Staffordshire Borough Council 2014-10 GBP £1,280 Software Licenses & Contracts
Ipswich Borough Council 2014-10 GBP £2,350 Capital - Contracts
Durham County Council 2014-10 GBP £12,200 Computer equipment
Broxbourne Council 2014-10 GBP £23,161
Ipswich Borough Council 2014-9 GBP £2,400 Capital - Contracts
Leeds City Council 2014-9 GBP £6,050 Computer Software & Equipment
Durham County Council 2014-9 GBP £572 Computer equipment
Gateshead Council 2014-9 GBP £650 Licenses, Housing, Fees
Warrington Borough Council 2014-9 GBP £1,200 ICT Comms - Device Purchase
Bolsover District Council 2014-9 GBP £4,637
Bolsover District Council 2014-9 GBP £9,273
City of York Council 2014-8 GBP £673
Ipswich Borough Council 2014-8 GBP £5,195 Capital - Contracts
Cheshire East Council 2014-8 GBP £682
Gateshead Council 2014-8 GBP £1,907 Comms & Computing
Bolsover District Council 2014-8 GBP £731
Bolsover District Council 2014-8 GBP £1,462
Middlesbrough Council 2014-8 GBP £1,800
Derbyshire Dales District Council 2014-7 GBP £7,509
Ipswich Borough Council 2014-7 GBP £2,400 Capital - Contracts
North Lincolnshire Council 2014-7 GBP £1,822 Equipment Purchase
Leeds City Council 2014-7 GBP £4,919 Computer Software & Equipment
Cotswold District Council 2014-7 GBP £2,951 IT - Consultancy
Durham County Council 2014-7 GBP £1,300
Ipswich Borough Council 2014-6 GBP £3,000 Capital - Contracts
Durham County Council 2014-6 GBP £3,654
Cheshire East Council 2014-6 GBP £1,072
Rochdale Borough Council 2014-6 GBP £600 Information Communication Technology CUSTOMERS & CORPORATE SERVICES ICT OVERHEADS
St Helens Council 2014-6 GBP £2,400
City of York Council 2014-6 GBP £1,262
Leeds City Council 2014-5 GBP £288 Computer Software & Equipment
St Helens Council 2014-5 GBP £12,756
Middlesbrough Council 2014-5 GBP £3,825
Barrow Borough Council 2014-5 GBP £5,155 Computer hardware maintenance
Rochdale Borough Council 2014-5 GBP £2,400 Information Communication Technology CUSTOMERS & CORPORATE SERVICES ICT OVERHEADS
Ipswich Borough Council 2014-5 GBP £29,945 Capital - Contracts
Middlesbrough Council 2014-4 GBP £19,353
Cotswold District Council 2014-4 GBP £10,178 IT - Consultancy
Gateshead Council 2014-4 GBP £20,731 Comms & Computing
Rochdale Borough Council 2014-4 GBP £2,400 Information Communication Technology CUSTOMERS & CORPORATE SERVICES ICT OVERHEADS
Durham County Council 2014-4 GBP £10,612
Cheshire East Council 2014-4 GBP £18,925
Darlington Borough Council 2014-4 GBP £10,783 Other Supplies & Services
East Staffordshire Borough Council 2014-4 GBP £14,290
Gateshead Council 2014-3 GBP £1,625 Comms & Computing
Newark and Sherwood District Council 2014-3 GBP £975 COMPUTER EQUIPMENT PURCHASE
Cheshire East Council 2014-3 GBP £36,116
City of York Council 2014-3 GBP £225
Rochdale Borough Council 2014-3 GBP £23,057 Information Communication Technology CUSTOMERS & CORPORATE SERVICES ICT OVERHEADS
Cheshire East Council 2014-2 GBP £18,372
South Staffordshire District Council 2014-2 GBP £13,335
Durham County Council 2014-2 GBP £2,024
Wakefield Council 2014-2 GBP £1,800
Rochdale Borough Council 2014-2 GBP £1,300 Information Communication Technology CUSTOMERS & CORPORATE SERVICES ICT OVERHEADS
Broxbourne Council 2014-2 GBP £600
Newark and Sherwood District Council 2014-1 GBP £12,431 CONTRACTUAL SERVICES
Leeds City Council 2014-1 GBP £1,152 Computer Software & Equipment
Cheshire East Council 2014-1 GBP £17,338
Middlesbrough Council 2014-1 GBP £2,348
Rochdale Borough Council 2014-1 GBP £2,795 Information Communication Technology CORPORATE SERVICES ICT OVERHEADS
Leeds City Council 2013-12 GBP £4,167 Furniture And Equipment
Wakefield Council 2013-12 GBP £24,823
Cheshire East Council 2013-12 GBP £24,175
South Staffordshire District Council 2013-11 GBP £700
Cheshire East Council 2013-11 GBP £9,300
Leeds City Council 2013-11 GBP £2,887 Computer Software & Equipment
Bolsover District Council 2013-10 GBP £411
Cheshire East Council 2013-10 GBP £40,488
Leeds City Council 2013-10 GBP £25,014 Computer Software & Equipment
Durham County Council 2013-9 GBP £1,961
Leeds City Council 2013-9 GBP £5,735 Computer Software & Equipment
Bolsover District Council 2013-9 GBP £2,446
Leeds City Council 2013-8 GBP £15,975 Furniture And Equipment
Cheshire East Council 2013-8 GBP £6,300
Middlesbrough Council 2013-8 GBP £600
Leeds City Council 2013-7 GBP £864 Computer Software & Equipment
Gateshead Council 2013-7 GBP £2,205 Licenses, Housing, Fees
Cheshire East Council 2013-7 GBP £21,258
Derbyshire Dales District Council 2013-7 GBP £7,276
Colchester Borough Council 2013-7 GBP £642
Durham County Council 2013-7 GBP £1,961
Middlesbrough Council 2013-7 GBP £2,695
Cheshire East Council 2013-6 GBP £39,463
East Staffordshire Borough Council 2013-6 GBP £504 Leisure Centres
Durham County Council 2013-6 GBP £1,961
City of York Council 2013-6 GBP £2,439
St Helens Council 2013-5 GBP £12,886
Gateshead Council 2013-5 GBP £22,854 Comms & Computing
Cheshire East Council 2013-5 GBP £21,302
City of York Council 2013-5 GBP £192
Barrow Borough Council 2013-5 GBP £4,996 Computer hardware maintenance
Middlesbrough Council 2013-4 GBP £1,200
Rochdale Borough Council 2013-4 GBP £18,273 Information Communication Technology CORPORATE SERVICES ICT OPERATIONS
South Staffordshire District Council 2013-4 GBP £600
Broxbourne Council 2013-4 GBP £58,861
East Staffordshire Borough Council 2013-4 GBP £13,847 Leisure Centres
Middlesbrough Council 2013-3 GBP £33,320
Cheshire East Council 2013-3 GBP £7,302
Wandsworth Council 2013-3 GBP £700
Gateshead Council 2013-3 GBP £1,225 Licenses, Housing, Fees
London Borough of Wandsworth 2013-3 GBP £700 TRAINING - EXTERNAL COURSES
City of York Council 2013-3 GBP £472
Colchester Borough Council 2013-3 GBP £1,017
Durham County Council 2013-3 GBP £1,961 Computers and Communications
Wandsworth Council 2013-2 GBP £5,000
London Borough of Wandsworth 2013-2 GBP £5,000 TRAINING - EXTERNAL COURSES
Cheshire East Council 2013-2 GBP £2,434
Cotswold District Council 2013-2 GBP £38 IT - Purchase of Hardware
South Staffordshire District Council 2013-2 GBP £11,672
Hartlepool Borough Council 2013-2 GBP £359 Purchase-General Office Equipment
Warrington Borough Council 2013-2 GBP £7,555 Equipment Purchase & Contract
Hartlepool Borough Council 2013-1 GBP £1,157 Capital - Telephone Installation
Derbyshire Dales District Council 2013-1 GBP £7,050
Cheshire East Council 2013-1 GBP £6,544
Gateshead Council 2013-1 GBP £2,842 Comms & Computing
St Helens Council 2012-12 GBP £4,464
Colchester Borough Council 2012-12 GBP £3,473
Durham County Council 2012-12 GBP £1,901 Computers and Communications
Wakefield Council 2012-12 GBP £70,793
Hartlepool Borough Council 2012-12 GBP £300 Equipment Maintenance
Leeds City Council 2012-12 GBP £41,674 Furniture And Equipment
Gateshead Council 2012-11 GBP £2,205 Miscellaneous Supplies
Durham County Council 2012-11 GBP £2,750 Recruitment, Instruction and Training
Leeds City Council 2012-11 GBP £2,200 Furniture And Equipment
Leeds City Council 2012-10 GBP £1,500
St Helens Council 2012-10 GBP £847
Colchester Borough Council 2012-9 GBP £2,051
Warrington Borough Council 2012-9 GBP £1,200 Equipment Purchase & Contract
City of York Council 2012-9 GBP £13,895
Cheltenham Borough Council 2012-9 GBP £12,915 IT - Maint Agreements
Middlesbrough Council 2012-9 GBP £14,354
Wakefield Council 2012-8 GBP £1,152
Cotswold District Council 2012-8 GBP £7,143 Equipment Purchase
Bradford City Council 2012-8 GBP £700
East Staffordshire Borough Council 2012-8 GBP £504 Meadowside Leisure Centre
Durham County Council 2012-8 GBP £3,442 Miscellaneous Expenses
Rochdale Borough Council 2012-8 GBP £1,380 Information Communication Technology OPERATIONS SERVICE CENTRAL LEISURE CENTRE
Gateshead Council 2012-7 GBP £523 Comms & Computing
Colchester Borough Council 2012-7 GBP £3,093
Durham County Council 2012-7 GBP £3,019 Miscellaneous Expenses
Leeds City Council 2012-6 GBP £22,750
Warrington Borough Council 2012-6 GBP £23,447 Consult.& Prof. Serv
Bradford City Council 2012-6 GBP £28,583
Middlesbrough Council 2012-6 GBP £8,695
Cheltenham Borough Council 2012-6 GBP £1,076 IT - Maint Agreements
Gateshead Council 2012-6 GBP £782 Comms & Computing
Rochdale Borough Council 2012-5 GBP £1,551 Leisure Services OPERATIONS SERVICE CENTRAL LEISURE CENTRE
St Helens Council 2012-5 GBP £12,054
Warrington Borough Council 2012-5 GBP £4,277 Consult.& Prof. Serv
Middlesbrough Council 2012-5 GBP £7,590
Cheltenham Borough Council 2012-4 GBP £2,163 IT - Maint Agreements Cheltenham Leisure
Gateshead Council 2012-4 GBP £23,225 Comms & Computing
Middlesbrough Council 2012-4 GBP £14,931
Barrow Borough Council 2012-4 GBP £4,841 Software maintenance
Warrington Borough Council 2012-4 GBP £5,241 Consult.& Prof. Serv
Shropshire Council 2012-4 GBP £4,517 Premises Related-Repair & Maint. General
Gateshead Council 2012-3 GBP £1,103 Miscellaneous Supplies
Warrington Borough Council 2012-3 GBP £23,845
Middlesbrough Council 2012-3 GBP £22,062
Wakefield Council 2012-3 GBP £4,938
East Staffordshire Borough Council 2012-2 GBP £1,455 Meadowside Leisure Centre
Gateshead Council 2012-2 GBP £495 Indirect Employee Expenses
Middlesbrough Council 2012-2 GBP £8,312
Warrington Borough Council 2012-2 GBP £4,300
Wakefield Council 2012-2 GBP £10,509
Wakefield Council 2012-1 GBP £5,229
Middlesbrough Council 2012-1 GBP £10,282
Gateshead Council 2012-1 GBP £600 Furn, Equip & Mats
Warrington Borough Council 2012-1 GBP £11,250
Colchester Borough Council 2012-1 GBP £3,093
St Helens Council 2011-12 GBP £6,000
Hartlepool Borough Council 2011-12 GBP £600 Equipment Maintenance
Warrington Borough Council 2011-12 GBP £5,400
Middlesbrough Council 2011-11 GBP £50,515 Capital Equipment - Computers
Shropshire Council 2011-11 GBP £600 Contingency/Other Capital-Capital - Construction/Conver
Warrington Borough Council 2011-11 GBP £750
Colchester Borough Council 2011-10 GBP £2,934
Gateshead Council 2011-10 GBP £3,230 Comms & Computing
Middlesbrough Council 2011-10 GBP £26,548 Capital Equipment - Computers
Shropshire Council 2011-9 GBP £1,319 Supplies And Services-Equipt. Furn. & Materials
Middlesbrough Council 2011-8 GBP £14,900 Capital Equipment - Computers
East Staffordshire Borough Council 2011-8 GBP £504 Meadowside Leisure Centre
Gateshead Council 2011-8 GBP £2,874 Miscellaneous Supplies
Rochdale Borough Council 2011-7 GBP £3,645 Leisure Services BUSINESS PARTNERSHIPS HEYWOOD CULTURE & LEISURE
Derby City Council 2011-7 GBP £2,938 Non-Recruitment Advertising
Gateshead Council 2011-7 GBP £2,598 Comms & Computing
Colchester Borough Council 2011-7 GBP £2,934
Leeds City Council 2011-6 GBP £22,750 Furniture And Equipment
St Helens Council 2011-6 GBP £11,049
Cannock Chase Council 2011-5 GBP £7,650
Gateshead Council 2011-4 GBP £14,205
South Staffordshire District Council 2011-4 GBP £7,133
Colchester Borough Council 2011-4 GBP £2,934
Warrington Borough Council 2011-4 GBP £9,241
Gateshead Council 2011-3 GBP £2,105
Shropshire Council 2011-3 GBP £4,062 Supplies And Services-Communications & Computing
Barrow Borough Council 2011-3 GBP £4,509 Payment in advance - cultural services
East Staffordshire Borough Council 2011-2 GBP £10,561 Meadowside Leisure Centre
Colchester Borough Council 2011-2 GBP £2,934
South Staffordshire District Council 2010-11 GBP £700
Warrington Borough Council 2010-11 GBP £861 Licences
East Staffordshire Borough Council 2010-9 GBP £3,799 ICT
Warrington Borough Council 2010-9 GBP £15,347 Materials
Warrington Borough Council 2010-8 GBP £6,447 ICT Comms - Equipment Purchase
Warrington Borough Council 2010-7 GBP £5,500 Computer Software - Purchase
East Staffordshire Borough Council 2010-6 GBP £4,701 Leisure Centres
South Staffordshire District Council 2010-6 GBP £689
South Staffordshire District Council 2010-5 GBP £10,395
South Staffordshire District Council 2010-4 GBP £658
Warrington Borough Council 2010-4 GBP £5,539 ICT Comms - Device Maintenance
Cheltenham Borough Council 0-0 GBP £21,835 IT - Maint Agreements
Cotswold District Council 0-0 GBP £6,599
Derby City Council 0-0 GBP £243,073 Hardware Maintenance & Support

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 XN LEISURE SYSTEMS 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 XN LEISURE SYSTEMS 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 XN LEISURE SYSTEMS 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.