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

XENON NETWORK SERVICES LIMITED

ST. ALBANS, HERTFORDSHIRE, AL2,
Company Registration Number
01556878
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Xenon Network Services Ltd
XENON NETWORK SERVICES LIMITED was founded on 1981-04-21 and had its registered office in St. Albans. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
XENON NETWORK SERVICES LIMITED
 
Legal Registered Office
ST. ALBANS
HERTFORDSHIRE
 
Previous Names
XENON COMPUTER SYSTEMS LIMITED24/06/1998
Filing Information
Company Number 01556878
Date formed 1981-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-01-19
Type of accounts FULL
Last Datalog update: 2016-02-12 00:33:40
Primary Source:Companies House
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 XENON NETWORK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD RAY
Company Secretary 2013-10-23
LEON HEMANI
Director 2014-01-02
SUNIL JAYANTILAL MADHANI
Director 2014-01-02
MICHAEL EDWARD RAY
Director 1998-02-13
DAVID SOUTHERN
Director 1993-09-22
BORDAN TKACHUK
Director 1998-02-13
GLYN WRAGG
Director 1996-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SOUTHERN
Company Secretary 1990-11-26 2013-10-23
EDWARD JAN WEREMIUK
Director 1993-09-22 2009-12-31
FRANCIS NOON
Director 1993-08-16 2000-12-31
KEITH ALBERT JONES
Director 1994-02-15 1998-06-09
MARK JONATHAN RICE
Company Secretary 1997-01-24 1998-02-13
IAN PAUL JOHNSON
Director 1993-08-16 1998-02-13
STEVEN SIDNEY KING
Director 1997-01-24 1998-02-13
JAMES PICKUP
Director 1993-08-16 1998-02-13
RUSSELL FRY
Director 1996-03-22 1997-12-15
STEPHEN JOHN ANTRAM
Director 1997-01-24 1997-07-31
PETER LABROW
Director 1996-07-15 1997-06-30
DAVID SOUTHERN
Director 1993-09-22 1997-01-24
PAUL ANTHONY DEVEREUX
Director 1993-09-22 1994-11-30
DAVID MICHAEL DEXTER
Director 1990-07-31 1993-08-16
GEOFFREY FARRIMOND
Director 1990-07-31 1993-08-16
DAVID CHRISTOPHER MILLER
Director 1993-07-31 1993-08-16
DAVID SOUTHERN
Director 1993-04-01 1993-08-16
PETER JOHN THORPE
Director 1990-07-31 1993-08-16
EDWARD JAN WEREMIUK
Director 1990-07-31 1993-08-16
ROBERT HARRISON
Company Secretary 1990-07-31 1990-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON HEMANI ART SYSTEMS LIMITED Director 2016-04-05 CURRENT 1995-07-13 Active
LEON HEMANI ART SYSTEMS HOLDINGS LIMITED Director 2016-04-05 CURRENT 2009-04-27 Active - Proposal to Strike off
LEON HEMANI FELIX APPTECH LIMITED Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2018-05-15
LEON HEMANI GARTHFIELDS INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
LEON HEMANI VIGECOM LIMITED Director 2014-01-02 CURRENT 1983-11-15 Active - Proposal to Strike off
LEON HEMANI VIGLEN TECHNOLOGY LIMITED Director 2014-01-02 CURRENT 2002-07-25 Dissolved 2018-04-24
LEON HEMANI VIGLEN LIMITED Director 2014-01-02 CURRENT 1975-04-21 Active - Proposal to Strike off
LEON HEMANI WESTCOAST (HOLDINGS) LIMITED Director 2013-09-01 CURRENT 1997-04-25 Active
LEON HEMANI XMA LIMITED Director 2010-02-01 CURRENT 1986-09-02 Active
SUNIL JAYANTILAL MADHANI ART SYSTEMS LIMITED Director 2016-04-05 CURRENT 1995-07-13 Active
SUNIL JAYANTILAL MADHANI ART SYSTEMS HOLDINGS LIMITED Director 2016-04-05 CURRENT 2009-04-27 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI BRACKEN INVESTMENTS LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
SUNIL JAYANTILAL MADHANI WAM EUROPE LIMITED Director 2014-03-31 CURRENT 2004-05-06 Active
SUNIL JAYANTILAL MADHANI FACILITIES FULFILMENT LIMITED Director 2014-01-08 CURRENT 2006-02-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI OMEUSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2012-01-13 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI OFFICE ETC. LIMITED Director 2014-01-08 CURRENT 2007-08-01 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BEST-GIG LIMITED Director 2014-01-08 CURRENT 2007-09-07 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI SHIMA UMA LIMITED Director 2014-01-08 CURRENT 2007-11-15 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BLACK DOG OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 2000-06-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI HELPDESKIT.BIZ LIMITED Director 2014-01-08 CURRENT 2004-01-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI QUIGLEYS LIMITED Director 2014-01-08 CURRENT 2007-07-09 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI C6 DIGITAL LIMITED Director 2014-01-08 CURRENT 2009-03-19 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI WHEATLEY DYSON & SON LIMITED Director 2014-01-08 CURRENT 2003-09-30 Dissolved 2015-02-17
SUNIL JAYANTILAL MADHANI BINGO OFFICE SUPPLIES LIMITED Director 2014-01-08 CURRENT 1998-03-24 Dissolved 2015-07-07
SUNIL JAYANTILAL MADHANI MYSURESUPPLY LIMITED Director 2014-01-08 CURRENT 2011-11-09 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI Q.C. SUPPLIES LIMITED Director 2014-01-08 CURRENT 1993-03-04 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI QUARRY COURT HOLDINGS LIMITED Director 2014-01-08 CURRENT 1998-03-24 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI VIGECOM LIMITED Director 2014-01-02 CURRENT 1983-11-15 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI VIGLEN TECHNOLOGY LIMITED Director 2014-01-02 CURRENT 2002-07-25 Dissolved 2018-04-24
SUNIL JAYANTILAL MADHANI VIGLEN LIMITED Director 2014-01-02 CURRENT 1975-04-21 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI WESTCOAST (HOLDINGS) LIMITED Director 2013-09-01 CURRENT 1997-04-25 Active
SUNIL JAYANTILAL MADHANI ORION STORAGE SOLUTIONS LIMITED Director 2008-07-31 CURRENT 1998-11-06 Active - Proposal to Strike off
SUNIL JAYANTILAL MADHANI WESTCOAST LIMITED Director 2004-11-11 CURRENT 1984-05-16 Active
MICHAEL EDWARD RAY CREAM PROPERTIES LIMITED Director 2018-05-29 CURRENT 2018-02-27 Active
MICHAEL EDWARD RAY AMSPROP DEVONSHIRE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MICHAEL EDWARD RAY X-DIRECT LIMITED Director 2014-05-01 CURRENT 1992-11-13 Dissolved 2016-02-02
MICHAEL EDWARD RAY XMA LIMITED Director 2014-05-01 CURRENT 1986-09-02 Active
MICHAEL EDWARD RAY AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSCREEN GROUP LIMITED Director 2012-02-13 CURRENT 1992-09-29 Active
MICHAEL EDWARD RAY AMSCREEN PUBLIC LIMITED COMPANY Director 2012-02-13 CURRENT 2008-06-12 Active
MICHAEL EDWARD RAY AMSAIR EXECUTIVE AVIATION LIMITED Director 2012-02-07 CURRENT 2004-01-26 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSAIR LIMITED Director 2012-02-07 CURRENT 1993-06-11 Dissolved 2015-05-05
MICHAEL EDWARD RAY AMSPROP (NO. 6) LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2014-10-07
MICHAEL EDWARD RAY AMSPROP OXFORD LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2015-12-29
MICHAEL EDWARD RAY AMSTED PROPERTIES LIMITED Director 2012-02-07 CURRENT 1995-10-31 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSTURN LIMITED Director 2012-02-07 CURRENT 2008-02-21 Dissolved 2015-03-31
MICHAEL EDWARD RAY AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
MICHAEL EDWARD RAY AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
MICHAEL EDWARD RAY AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
MICHAEL EDWARD RAY AMSTRAD CONSUMER ELECTRONICS COMPANY Director 2012-02-07 CURRENT 1995-01-05 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
MICHAEL EDWARD RAY AMSHOLD SECURITIES LIMITED Director 2012-02-07 CURRENT 1997-03-21 Active
MICHAEL EDWARD RAY AMSPROP USA HOLDINGS LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
MICHAEL EDWARD RAY AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY ACL (1997) LIMITED Director 2010-06-30 CURRENT 1968-11-19 Active
MICHAEL EDWARD RAY AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
MICHAEL EDWARD RAY AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
MICHAEL EDWARD RAY AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
MICHAEL EDWARD RAY AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
MICHAEL EDWARD RAY XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Director 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY PEDEGOG LIMITED Director 2000-10-16 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL EDWARD RAY VIGECOM LIMITED Director 1997-10-31 CURRENT 1983-11-15 Active - Proposal to Strike off
BORDAN TKACHUK XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15

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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-26DS01APPLICATION FOR STRIKING-OFF
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 500
2015-06-26SH1926/06/15 STATEMENT OF CAPITAL GBP 500
2015-06-26CAP-SSSOLVENCY STATEMENT DATED 08/06/15
2015-06-26RES13REDUCE SHARE PREM A/C TO NIL / RE DIVIDEND 08/06/2015
2015-06-26RES06REDUCE ISSUED CAPITAL 08/06/2015
2015-04-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-04-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-12AR0131/07/14 FULL LIST
2014-07-28AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-01-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-07AUDAUDITOR'S RESIGNATION
2014-01-03AP01DIRECTOR APPOINTED MR LEON HEMANI
2014-01-03AP01DIRECTOR APPOINTED MR SUNIL JAYANTILAL MADHANI
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ANCHORAGE COURT CASPIAN ROAD ATLANTIC OFFICE PARK BROADHEATH ALTRINCHAM CHESHIRE WA14 5HH
2013-10-31AP03SECRETARY APPOINTED MR MICHAEL EDWARD RAY
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID SOUTHERN
2013-08-05AR0131/07/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-07AR0131/07/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-04AR0131/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUTHERN / 01/08/2010
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN WRAGG / 07/08/2010
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SOUTHERN / 31/07/2011
2010-11-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-02AR0131/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN WRAGG / 31/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOUTHERN / 31/07/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WEREMIUK
2009-12-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-04363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-01363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-04363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-14363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-17363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-06363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-14363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-07395PARTICULARS OF MORTGAGE/CHARGE
2002-12-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-10363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-08363(288)DIRECTOR RESIGNED
2001-08-08363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-07225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-08-09363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-10288aNEW DIRECTOR APPOINTED
1999-09-10363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-08-14363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-14363(288)DIRECTOR RESIGNED
1998-07-24288bDIRECTOR RESIGNED
1998-07-06AUDAUDITOR'S RESIGNATION
1998-06-26WRES04NC INC ALREADY ADJUSTED 02/06/98
1998-06-26WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to XENON NETWORK SERVICES 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 XENON NETWORK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2002-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING IN ITS CAPACITY AS TRUSTEE OF SCHRODER EXEMPT PROPERTYUNIT TRUST)
MORTGAGE DEBENTURE 1997-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1993-01-18 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-01-20 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-01-03 Satisfied CLOSE BROTHERS LIMITED
GUARANTEE & DEBENTURE 1990-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-07-15 Satisfied MERCANTILE CREDIT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 XENON NETWORK SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of XENON NETWORK SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

XENON NETWORK SERVICES LIMITED owns 1 domain names.

xenon-uk.co.uk  

Trademarks
We have not found any records of XENON NETWORK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XENON NETWORK SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-01-13 GBP £3,020
Devon County Council 2011-10-13 GBP £3,200

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 XENON NETWORK SERVICES 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 XENON NETWORK SERVICES 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 XENON NETWORK SERVICES 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.