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

KXEN LIMITED

FELTHAM, MIDDLESEX, TW14,
Company Registration Number
04194204
Private Limited Company
Dissolved

Dissolved 2016-11-29

Company Overview

About Kxen Ltd
KXEN LIMITED was founded on 2001-04-04 and had its registered office in Feltham. The company was dissolved on the 2016-11-29 and is no longer trading or active.

Key Data
Company Name
KXEN LIMITED
 
Legal Registered Office
FELTHAM
MIDDLESEX
 
Previous Names
SELLROSE LIMITED04/05/2001
Filing Information
Company Number 04194204
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-01-21 10:13:19
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.
Companies with same name KXEN LIMITED
The following companies were found which have the same name as KXEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KXEN INCORPORATED California Unknown
Kxen, Inc. Delaware Unknown
KXENAH, LLC 1813 WELLNESS LANE TRINITY FL 34655 Inactive Company formed on the 2018-08-07

Company Officers of KXEN LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID
Director 2015-12-07
CHRISTIAN JEHLE
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELENA SHISHKINA
Director 2014-07-01 2015-12-07
XAVIER HAFFREINGUE
Company Secretary 2011-06-15 2014-09-30
XAVIER HAFFREINGUE
Director 2014-02-15 2014-09-30
JOHN BALL
Director 2010-04-30 2014-02-15
PIERRE MIDY
Company Secretary 2010-09-13 2011-06-15
JOCELYNE GERAULT
Company Secretary 2001-05-04 2010-08-01
ROGER HADDAD
Director 2001-05-04 2010-04-30
JULIE MARQUISS
Company Secretary 2001-04-04 2001-05-04
STEPHEN JOHN MARTIN
Director 2001-04-04 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID SAP (UK) LIMITED Director 2015-12-15 CURRENT 1987-07-31 Active
PETER DAVID BUSINESS OBJECTS (U.K.) LIMITED Director 2015-12-10 CURRENT 1991-08-12 Dissolved 2016-09-13
PETER DAVID CROSSGATE UK LIMITED Director 2015-12-10 CURRENT 2007-09-17 Dissolved 2016-09-13
PETER DAVID SAP HOLDINGS (UK) LIMITED Director 2015-12-09 CURRENT 2013-07-02 Converted / Closed
PETER DAVID CRYSTAL DECISIONS (UK) LIMITED Director 2015-12-07 CURRENT 1986-10-08 Active - Proposal to Strike off
CHRISTIAN JEHLE CROSSGATE UK LIMITED Director 2016-02-05 CURRENT 2007-09-17 Dissolved 2016-09-13
CHRISTIAN JEHLE SYBASE (UK) LIMITED Director 2016-01-26 CURRENT 1987-10-08 Dissolved 2017-02-28
CHRISTIAN JEHLE BUSINESS OBJECTS (U.K.) LIMITED Director 2016-01-22 CURRENT 1991-08-12 Dissolved 2016-09-13

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
2016-11-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-31DS01APPLICATION FOR STRIKING-OFF
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-13AR0104/04/16 FULL LIST
2016-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-04-12AD02SAIL ADDRESS CREATED
2016-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID / 29/03/2016
2016-04-07ANNOTATIONClarification
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTIAN JEHLE
2016-01-25AP01DIRECTOR APPOINTED PETER DAVID
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ELENA SHISHKINA
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ELENA SHISHKINA
2016-01-13AP01DIRECTOR APPOINTED MR PETER DAVID
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ELENA SHISHKINA
2016-01-13AP01DIRECTOR APPOINTED MR PETER DAVID
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2015-10-02AA31/12/14 TOTAL EXEMPTION FULL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-22AR0104/04/15 FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER HAFFREINGUE
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY XAVIER HAFFREINGUE
2014-09-30AA31/12/13 TOTAL EXEMPTION FULL
2014-07-15AP01DIRECTOR APPOINTED MRS ELENA SHISHKINA
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-07AR0104/04/14 FULL LIST
2014-04-07AP01DIRECTOR APPOINTED XAVIER HAFFREINGUE
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALL
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O TRICOR ALDBRIDGE LLP TRICOR SUITE, 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2013-09-09AA31/12/12 TOTAL EXEMPTION FULL
2013-06-25AR0104/04/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BALL / 04/04/2013
2012-10-16AA31/12/11 TOTAL EXEMPTION FULL
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / XAVIER HAFFREINGUE / 27/06/2012
2012-06-27AR0104/04/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION FULL
2011-08-23SH0130/06/11 STATEMENT OF CAPITAL GBP 3
2011-08-02AP03SECRETARY APPOINTED XAVIER HAFFREINGUE
2011-08-02TM02APPOINTMENT TERMINATED, SECRETARY PIERRE MIDY
2011-05-05AR0104/04/11 FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HADDAD
2011-02-21AP01DIRECTOR APPOINTED JOHN BALL
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY JOCELYNE GERAULT
2011-02-18AP03SECRETARY APPOINTED PIERRE MIDY
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-26AR0104/04/10 FULL LIST
2010-08-03GAZ1FIRST GAZETTE
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2009-04-20AA31/12/08 TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-12-22AA31/12/07 TOTAL EXEMPTION FULL
2008-06-09363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363aRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06363aRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29363aRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-18363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-11-28225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-09-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-05-23288bDIRECTOR RESIGNED
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-22288bSECRETARY RESIGNED
2001-05-04CERTNMCOMPANY NAME CHANGED SELLROSE LIMITED CERTIFICATE ISSUED ON 04/05/01
2001-04-04NEWINCINCORPORATION 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 KXEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against KXEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-09-05 Outstanding BELLBOROUGH LIMITED
DEPOSIT DEED 2001-08-31 Outstanding SABROE UK HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of KXEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KXEN LIMITED
Trademarks
We have not found any records of KXEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KXEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as KXEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KXEN 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKXEN LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KXEN 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 KXEN 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.