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

XENTOR SOLUTIONS LIMITED

C/O TC GROUP THE GRANARY, HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB,
Company Registration Number
04431172
Private Limited Company
Active

Company Overview

About Xentor Solutions Ltd
XENTOR SOLUTIONS LIMITED was founded on 2002-05-03 and has its registered office in Farnham. The organisation's status is listed as "Active". Xentor Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XENTOR SOLUTIONS LIMITED
 
Legal Registered Office
C/O TC GROUP THE GRANARY, HONES YARD
1 WAVERLEY LANE
FARNHAM
SURREY
GU9 8BB
Other companies in NG1
 
Previous Names
EUGENICS SOFTWARE LIMITED26/08/2004
Filing Information
Company Number 04431172
Company ID Number 04431172
Date formed 2002-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801599428  
Last Datalog update: 2024-04-06 23:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XENTOR SOLUTIONS 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 XENTOR SOLUTIONS LIMITED
The following companies were found which have the same name as XENTOR SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XENTOR SOLUTIONS LLC Georgia Unknown

Company Officers of XENTOR SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DON KYLE
Company Secretary 2006-12-01
CRAIG HOWARD BOOTH
Director 2003-08-04
DON KYLE
Director 2002-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA CHAPMAN
Director 2002-05-20 2008-05-28
ANDREA CHAPMAN
Company Secretary 2004-12-23 2006-12-01
VANESSA RITA DOEL
Director 2002-05-20 2005-01-14
NICK CARTER
Director 2002-05-20 2005-01-06
VANESSA RITA DOEL
Company Secretary 2002-05-20 2004-12-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-05-03 2002-05-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-05-03 2002-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG HOWARD BOOTH ACASTER LAKE MANAGEMENT LIMITED Director 2011-06-05 CURRENT 1992-05-20 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
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA KYLE
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19PSC04Change of details for person with significant control
2021-02-18CH01Director's details changed for Sara Kyle on 2021-02-18
2021-02-18CH03SECRETARY'S DETAILS CHNAGED FOR DON KYLE on 2021-02-18
2021-02-18PSC04Change of details for Mr Don Kyle as a person with significant control on 2021-02-18
2021-02-11PSC04Change of details for person with significant control
2021-02-09PSC07CESSATION OF CRAIG HOWARD BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC04Change of details for Mr Don Kyle as a person with significant control on 2020-07-01
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HOWARD BOOTH
2020-09-16AP01DIRECTOR APPOINTED SARA KYLE
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 125
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-30AA31/05/17 TOTAL EXEMPTION FULL
2018-01-30AA31/05/17 TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 125
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 125
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM Park House Friar Lane Nottingham Nottinghamshire NG1 6DN
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 125
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-30CH01Director's details changed for Don Kyle on 2015-01-19
2015-04-30CH03SECRETARY'S DETAILS CHNAGED FOR DON KYLE on 2015-01-19
2014-11-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 125
2014-04-30AR0130/04/14 ANNUAL RETURN FULL LIST
2014-02-17AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0130/04/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0130/04/12 ANNUAL RETURN FULL LIST
2012-04-30CH01Director's details changed for Don Kyle on 2012-04-30
2012-04-30CH03SECRETARY'S DETAILS CHNAGED FOR DON KYLE on 2012-04-30
2011-08-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0103/05/11 ANNUAL RETURN FULL LIST
2011-01-19AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0103/05/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DON KYLE / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HOWARD BOOTH / 01/10/2009
2009-11-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DON KYLE / 04/05/2009
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG BOOTH / 27/05/2009
2009-05-22363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / CRAIG BOOTH / 24/09/2008
2008-09-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREA CHAPMAN
2008-05-28363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-03363sRETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-11363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-16363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2005-02-09288bDIRECTOR RESIGNED
2005-02-09288bDIRECTOR RESIGNED
2005-01-07288aNEW SECRETARY APPOINTED
2005-01-07288bSECRETARY RESIGNED
2004-08-26CERTNMCOMPANY NAME CHANGED EUGENICS SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/08/04
2004-05-28363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-12288aNEW DIRECTOR APPOINTED
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-1288(2)RAD 04/08/03--------- £ SI 25@1=25 £ IC 100/125
2003-07-11363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-07-04CERTNMCOMPANY NAME CHANGED SPH 193 LIMITED CERTIFICATE ISSUED ON 04/07/02
2002-06-2188(2)RAD 20/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-14288bDIRECTOR RESIGNED
2002-06-14288bSECRETARY RESIGNED
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: PARK HOUSE FRIAR LANE NOTTINGHAM NG1 6DN
2002-05-03NEWINCINCORPORATION 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

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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities


Licences & Regulatory approval
We could not find any licences issued to XENTOR SOLUTIONS 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 XENTOR SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-06-09 Outstanding PHILIP GRANT PELLING AND MARIE CLARE PELLING
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 XENTOR SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of XENTOR SOLUTIONS LIMITED registering or being granted any patents
Domain Names

XENTOR SOLUTIONS LIMITED owns 1 domain names.

xentor.co.uk  

Trademarks
We have not found any records of XENTOR SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XENTOR SOLUTIONS 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 XENTOR SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XENTOR SOLUTIONS 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 XENTOR SOLUTIONS 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 XENTOR SOLUTIONS 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.