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

XYNTEO LIMITED

JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
Company Registration Number
05314641
Private Limited Company
Active

Company Overview

About Xynteo Ltd
XYNTEO LIMITED was founded on 2004-12-16 and has its registered office in Reading. The organisation's status is listed as "Active". Xynteo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XYNTEO LIMITED
 
Legal Registered Office
JAMES COWPER KRESTON 8TH FLOOR SOUTH
READING BRIDGE HOUSE, GEORGE STREET
READING
RG1 8LS
Other companies in RG1
 
Previous Names
SYNTEO LIMITED23/03/2005
Filing Information
Company Number 05314641
Company ID Number 05314641
Date formed 2004-12-16
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 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB857582479  
Last Datalog update: 2024-04-06 23:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYNTEO 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 XYNTEO LIMITED
The following companies were found which have the same name as XYNTEO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XYNTEO AS Henrik Ibsens gate 100 OSLO 0255 Active Company formed on the 2008-06-13
XYNTÉO HOLDING AS Henrik Ibsens gate 100 OSLO 0255 Active Company formed on the 2017-11-29
Xynteo, Inc. Delaware Unknown

Company Officers of XYNTEO LIMITED

Current Directors
Officer Role Date Appointed
OSVALD BJELLAND
Company Secretary 2012-12-20
OSVALD MAGNE BJELLAND
Director 2004-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN CARLQUIST
Company Secretary 2004-12-16 2012-12-20
STEPHAN CARLQUIST
Director 2004-12-16 2012-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-16 2004-12-16

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
2024-03-04FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-13CONFIRMATION STATEMENT MADE ON 17/12/23, WITH UPDATES
2023-09-26DIRECTOR APPOINTED MRS MEGAN LOUISE CROSSEN
2023-08-16APPOINTMENT TERMINATED, DIRECTOR JONAH CHARLIE GRUNSELL
2023-08-16Termination of appointment of Jonah Charlie Grunsell on 2023-08-16
2023-07-06APPOINTMENT TERMINATED, DIRECTOR HENRIK MADSEN
2023-07-06Director's details changed for Michael Spiro Youtsos on 2023-07-03
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-03CESSATION OF OSVALD MAGNE BJELLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03Change of details for Xena Bidco Limited as a person with significant control on 2023-02-20
2023-04-28Memorandum articles filed
2023-04-28Sub-division of shares on 2023-04-18
2023-04-26Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-04-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-divide 18/04/2023</ul>
2023-04-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-divide 18/04/2023<li>Resolution passed adopt articles</ul>
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 053146410004
2023-04-25Capital statement. Redenomination of shares <ul><li>EUR 1.1375 on </ul>
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 053146410003
2023-04-05DIRECTOR APPOINTED MR HENRIK MADSEN
2023-04-05DIRECTOR APPOINTED MS THORHILD WIDVEY
2023-04-05DIRECTOR APPOINTED MR JEAN-CHRISTOPHE NAPOLEON BONAPARTE
2023-04-05DIRECTOR APPOINTED MR CHRISTOS IOANNIS LAVIDAS
2023-04-05DIRECTOR APPOINTED MR MICHAEL SPIRO YOUTSOS
2023-04-05Director's details changed for Mr Henrik Madsen on 2023-04-03
2023-04-05Notification of Xena Bidco Limited as a person with significant control on 2023-02-20
2022-12-20CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-10-14Termination of appointment of Jorge Pablo Pikunic on 2022-10-14
2022-10-14APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2022-10-14Appointment of Mr Jonah Charlie Grunsell as company secretary on 2022-10-14
2022-10-14AP03Appointment of Mr Jonah Charlie Grunsell as company secretary on 2022-10-14
2022-10-14TM02Termination of appointment of Jorge Pablo Pikunic on 2022-10-14
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2022-10-13DIRECTOR APPOINTED MR JONAH CHARLIE GRUNSELL
2022-10-13AP01DIRECTOR APPOINTED MR JONAH CHARLIE GRUNSELL
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21TM02Termination of appointment of Osvald Bjelland on 2022-03-18
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR OSVALD MAGNE BJELLAND
2022-03-18AP03Appointment of Dr Jorge Pablo Pikunic as company secretary on 2022-03-17
2022-03-18AP01DIRECTOR APPOINTED DR JORGE PABLO PIKUNIC
2021-12-17Change of details for Mr Osvald Magne Bjelland as a person with significant control on 2020-05-15
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-17PSC04Change of details for Mr Osvald Magne Bjelland as a person with significant control on 2020-05-15
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-08-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR OSVALD BJELLAND on 2018-12-14
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-14PSC04Change of details for Mr Osvald Bjelland as a person with significant control on 2018-12-14
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP
2015-12-21AR0116/12/15 ANNUAL RETURN FULL LIST
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0116/12/13 ANNUAL RETURN FULL LIST
2013-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN CARLQUIST
2012-12-21AP03Appointment of Mr Osvald Bjelland as company secretary
2012-12-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHAN CARLQUIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0116/12/11 ANNUAL RETURN FULL LIST
2011-11-02MG01Particulars of a mortgage or charge / charge no: 2
2011-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0116/12/10 FULL LIST
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-22AR0116/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN CARLQUIST / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / OSVALD MAGNE BJELLAND / 01/10/2009
2009-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-20363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16363sRETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23CERTNMCOMPANY NAME CHANGED SYNTEO LIMITED CERTIFICATE ISSUED ON 23/03/05
2004-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to XYNTEO 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 XYNTEO 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
RENT DEPOSIT DEED 2011-11-02 Outstanding HADCLIFFE PROPERTIES LIMITED
DEBENTURE 2005-11-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 XYNTEO LIMITED

Intangible Assets
Patents
We have not found any records of XYNTEO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XYNTEO LIMITED
Trademarks
We have not found any records of XYNTEO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XYNTEO 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 (70229 - Management consultancy activities other than financial management) as XYNTEO LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where XYNTEO 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 XYNTEO 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 XYNTEO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1