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

XERO (UK) LIMITED

5TH FLOOR, 100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
06071722
Private Limited Company
Active

Company Overview

About Xero (uk) Ltd
XERO (UK) LIMITED was founded on 2007-01-29 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Xero (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
XERO (UK) LIMITED
 
Legal Registered Office
5TH FLOOR
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in MK9
 
Previous Names
XERO LIVE LIMITED19/07/2010
Filing Information
Company Number 06071722
Company ID Number 06071722
Date formed 2007-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB891621118  
Last Datalog update: 2024-03-05 08:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XERO (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION 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 XERO (UK) LIMITED

Current Directors
Officer Role Date Appointed
FIELDFISHER SECRETARIES LIMITED
Company Secretary 2016-05-23
RODNEY KENNETH DRURY
Director 2007-01-29
GARY TURNER
Director 2009-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN JAMES ADAM BLAKE
Company Secretary 2016-04-01 2016-05-06
NATHAN CLARKE TRAVERS
Company Secretary 2009-11-30 2016-03-07
MARK ANTHONY HALLETT
Company Secretary 2008-03-19 2009-11-30
HAMISH CRAIG EDWARDS
Director 2007-01-29 2009-08-03
HAMISH CRAIG EDWARDS
Company Secretary 2007-08-03 2008-03-19
MARK ANDREW JOHNSTONE
Company Secretary 2008-03-19 2008-03-19
BRENDAN PAUL STRINGER
Company Secretary 2007-01-29 2007-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIELDFISHER SECRETARIES LIMITED AVIATOR UK EOL 2479 LIMITED Company Secretary 2018-04-26 CURRENT 2018-04-26 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED FORSTA (EUROPE) LTD Company Secretary 2018-03-01 CURRENT 2004-10-27 Active
FIELDFISHER SECRETARIES LIMITED FORSTA SOLUTIONS LTD Company Secretary 2018-03-01 CURRENT 2012-02-21 Active
FIELDFISHER SECRETARIES LIMITED P1F LIMITED Company Secretary 2018-02-28 CURRENT 2015-08-25 Active
FIELDFISHER SECRETARIES LIMITED ALFRESCO HOLDCO 2 LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED METHERA GLOBAL COMMUNICATIONS LIMITED Company Secretary 2017-09-28 CURRENT 2015-10-12 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE UK HOLDINGS LTD Company Secretary 2017-09-25 CURRENT 2017-09-25 Active
FIELDFISHER SECRETARIES LIMITED VIACOM TREASURY (UK) LIMITED Company Secretary 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED EDGEWATER NETWORKS LTD. Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
FIELDFISHER SECRETARIES LIMITED PENDAR SOLUTIONS UK LTD. Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
FIELDFISHER SECRETARIES LIMITED AVANZCARE LIMITED Company Secretary 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED POLL IT LIVE LTD Company Secretary 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HHOH HOXTON LIMITED Company Secretary 2017-05-19 CURRENT 2017-05-19 Active
FIELDFISHER SECRETARIES LIMITED JW PLAYER UK LTD Company Secretary 2017-05-19 CURRENT 2017-05-19 Active
FIELDFISHER SECRETARIES LIMITED AVIATOR UK ML 19000404 LIMITED Company Secretary 2017-05-13 CURRENT 2017-05-13 Active
FIELDFISHER SECRETARIES LIMITED AVIATOR UK ML 35302 LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED MAVENLINK UK LTD. Company Secretary 2017-04-21 CURRENT 2017-04-21 Active
FIELDFISHER SECRETARIES LIMITED KESPRY UK LTD Company Secretary 2017-03-14 CURRENT 2017-03-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED GAINSIGHT UK LTD Company Secretary 2017-03-09 CURRENT 2017-03-09 Active
FIELDFISHER SECRETARIES LIMITED LXR&CO UK LIMITED Company Secretary 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SNOWFLAKE COMPUTING U.K. LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Active
FIELDFISHER SECRETARIES LIMITED INSTANT CHECKMATE UK LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Dissolved 2018-07-03
FIELDFISHER SECRETARIES LIMITED HIGHTOWER CORPORATION LIMITED Company Secretary 2016-12-28 CURRENT 2016-03-17 Active
FIELDFISHER SECRETARIES LIMITED CHEF SOFTWARE UK LIMITED Company Secretary 2016-12-22 CURRENT 2012-10-09 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HYPERLOOP ONE MOBILITY SOLUTIONS LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED LIONS GATE INTERNATIONAL MEDIA LIMITED Company Secretary 2016-11-18 CURRENT 2016-11-18 Active
FIELDFISHER SECRETARIES LIMITED GASBUDDY LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED PETROLBUDDY LTD Company Secretary 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED BIOVIVA UK LTD. Company Secretary 2016-10-28 CURRENT 2016-10-28 Active
FIELDFISHER SECRETARIES LIMITED VIMN ARGENTINA LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
FIELDFISHER SECRETARIES LIMITED GARPA GARDEN & PARK FURNITURE LTD. Company Secretary 2016-10-04 CURRENT 2002-09-16 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILM HOLDINGS TWO LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE PAYMENTS UK LTD Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SKIFT TRAVEL UK LTD Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
FIELDFISHER SECRETARIES LIMITED SILICON VALLEY DATA SCIENCE LTD Company Secretary 2016-09-02 CURRENT 2016-09-02 Dissolved 2018-05-29
FIELDFISHER SECRETARIES LIMITED MATCHPLACE LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL LIMITED Company Secretary 2016-08-24 CURRENT 2011-04-01 Active
FIELDFISHER SECRETARIES LIMITED VIACOM INTERNATIONAL MEDIA NETWORKS U.K. LIMITED Company Secretary 2016-08-24 CURRENT 2016-08-24 Active
FIELDFISHER SECRETARIES LIMITED WUNDERKIND TECHNOLOGIES UK LTD Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
FIELDFISHER SECRETARIES LIMITED ERNST EULEN BURG LIMITED Company Secretary 2016-06-17 CURRENT 1939-09-26 Dissolved 2017-08-08
FIELDFISHER SECRETARIES LIMITED ARS VIVA (LONDON) LIMITED Company Secretary 2016-06-17 CURRENT 1968-03-15 Dissolved 2017-09-12
FIELDFISHER SECRETARIES LIMITED SCHOTT MUSIC LIMITED Company Secretary 2016-06-17 CURRENT 1924-03-28 Active
FIELDFISHER SECRETARIES LIMITED REALPAGE UK LTD Company Secretary 2016-06-14 CURRENT 2016-06-14 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL HOLDINGS LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active
FIELDFISHER SECRETARIES LIMITED RAPID7 INTERNATIONAL GROUP LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
FIELDFISHER SECRETARIES LIMITED JUPITER SPRING PRODUCTIONS LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
FIELDFISHER SECRETARIES LIMITED AIRCRAFT ENGINE AND SPARES TRADING LIMITED Company Secretary 2016-05-10 CURRENT 2005-12-07 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED 2.9 FILM DISTRIBUTION LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
FIELDFISHER SECRETARIES LIMITED 2.9 FILM HOLDING LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
FIELDFISHER SECRETARIES LIMITED VIMN FINANCE HOLDING (UK) LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
FIELDFISHER SECRETARIES LIMITED ARCHLYNK UK LIMITED Company Secretary 2016-04-11 CURRENT 2016-04-11 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE UK LIMITED Company Secretary 2016-03-28 CURRENT 2000-08-03 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE CHINA (UK) LIMITED Company Secretary 2016-03-28 CURRENT 2014-08-15 Active
FIELDFISHER SECRETARIES LIMITED LIONS GATE INTERNATIONAL (UK) LIMITED Company Secretary 2016-03-28 CURRENT 2014-03-12 Active
FIELDFISHER SECRETARIES LIMITED BASTEI2B LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED FIELDFISHER ARC LIMITED Company Secretary 2016-03-15 CURRENT 2007-09-20 Active
FIELDFISHER SECRETARIES LIMITED ZIPRECRUITER UK LTD Company Secretary 2016-02-04 CURRENT 2016-02-04 Active
FIELDFISHER SECRETARIES LIMITED MINEBEA INTEC UK LTD Company Secretary 2015-12-31 CURRENT 2013-09-12 Active
FIELDFISHER SECRETARIES LIMITED GOLDEN EAGLE VENTURES LIMITED Company Secretary 2015-12-29 CURRENT 2015-12-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED COMPREHEND SYSTEMS LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED ADTEC EUROPE LIMITED Company Secretary 2015-11-30 CURRENT 2000-08-09 Active
FIELDFISHER SECRETARIES LIMITED VIEW THE SPACE LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
FIELDFISHER SECRETARIES LIMITED BLUE LINE MEDICAL SERVICES LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Dissolved 2018-01-02
FIELDFISHER SECRETARIES LIMITED SCIENGINES UK LTD Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED COGNITIVE SCALE UK LTD Company Secretary 2015-10-20 CURRENT 2015-10-20 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON U.K. LIMITED Company Secretary 2015-09-28 CURRENT 1993-03-03 Active
FIELDFISHER SECRETARIES LIMITED CYENCE LTD Company Secretary 2015-09-23 CURRENT 2015-09-23 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED DISRUPTOR BEAM UK LTD Company Secretary 2015-08-03 CURRENT 2015-08-03 Active
FIELDFISHER SECRETARIES LIMITED BLACKARROW TV LIMITED Company Secretary 2015-07-20 CURRENT 2015-07-20 Active
FIELDFISHER SECRETARIES LIMITED PARTNER PROPERTY CONSULTANTS LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
FIELDFISHER SECRETARIES LIMITED GOWER AVENUE FILMS LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active
FIELDFISHER SECRETARIES LIMITED CPH SOFTWARE LTD Company Secretary 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED CLICKTRIPZ UK LTD Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED YELLOWBRICK DATA UK LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
FIELDFISHER SECRETARIES LIMITED BLUE SKY TECH VENTURES LIMITED Company Secretary 2015-03-30 CURRENT 2015-03-30 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SERVICECHANNEL UK LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
FIELDFISHER SECRETARIES LIMITED POWERREVIEWS UK LTD Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
FIELDFISHER SECRETARIES LIMITED DOMO EUROPE LTD Company Secretary 2014-10-24 CURRENT 2014-10-24 Active
FIELDFISHER SECRETARIES LIMITED CONTINUUM MANAGED SERVICES UK LTD Company Secretary 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED VIACOM INTERACTIVE LIMITED Company Secretary 2014-09-10 CURRENT 2000-08-10 Active
FIELDFISHER SECRETARIES LIMITED CHANNEL 5 BROADCASTING LIMITED Company Secretary 2014-09-10 CURRENT 1996-01-17 Active
FIELDFISHER SECRETARIES LIMITED EUCLID EUROPE LTD Company Secretary 2014-02-21 CURRENT 2014-02-21 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED VIMN CP SERVICES (UK) LIMITED Company Secretary 2014-02-05 CURRENT 2014-02-05 Active
FIELDFISHER SECRETARIES LIMITED HIREVUE UK LTD Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
FIELDFISHER SECRETARIES LIMITED BLOOMREACH UK LTD Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
FIELDFISHER SECRETARIES LIMITED ANGELFISH FILMS LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2018-03-20
FIELDFISHER SECRETARIES LIMITED EXCLUSIVE MEDIA TELEVISION LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active
FIELDFISHER SECRETARIES LIMITED GENCO DEVELOPMENT LIMITED Company Secretary 2012-08-14 CURRENT 2012-08-14 Active
FIELDFISHER SECRETARIES LIMITED AUGUST STREET FILMS LIMITED Company Secretary 2012-06-21 CURRENT 2012-06-21 Active
FIELDFISHER SECRETARIES LIMITED VIACOM LIMITED Company Secretary 2012-03-22 CURRENT 2011-10-07 Active
FIELDFISHER SECRETARIES LIMITED VIACOM GLOBAL LIMITED Company Secretary 2011-11-30 CURRENT 2000-08-21 Active
FIELDFISHER SECRETARIES LIMITED SWAROVSKI ENTERTAINMENT DEVELOPMENT LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED SWAROVSKI ENTERTAINMENT LIMITED Company Secretary 2011-06-29 CURRENT 2011-06-29 Active
FIELDFISHER SECRETARIES LIMITED VIACOM CAMDEN LOCK LIMITED Company Secretary 2011-06-14 CURRENT 2010-01-28 Active
FIELDFISHER SECRETARIES LIMITED SQUID PRODUCTIONS LIMITED Company Secretary 2010-07-19 CURRENT 2010-07-19 Active
FIELDFISHER SECRETARIES LIMITED K.B.L. LIMITED Company Secretary 2010-06-14 CURRENT 1987-04-08 Active
FIELDFISHER SECRETARIES LIMITED LACOSTE UK LIMITED Company Secretary 2010-06-14 CURRENT 1989-03-28 Active
FIELDFISHER SECRETARIES LIMITED HAMMER PUBLICATIONS LIMITED Company Secretary 2009-10-07 CURRENT 2009-09-25 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HAMMER FILM PRODUCTIONS LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HIGH COMMAND PRODUCTIONS LIMITED Company Secretary 2009-04-08 CURRENT 1978-11-30 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES INTERNATIONAL LIMITED Company Secretary 2009-04-08 CURRENT 1997-10-31 Active
FIELDFISHER SECRETARIES LIMITED CAPITAL EQUIPMENT LEASING LIMITED Company Secretary 2009-04-08 CURRENT 1977-11-24 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT BRITISH PICTURES LIMITED Company Secretary 2009-04-08 CURRENT 1916-04-19 Active
FIELDFISHER SECRETARIES LIMITED ATALAYA MINASDERIOTINTO PROJECT (UK) LIMITED Company Secretary 2008-09-10 CURRENT 2008-09-10 Active
FIELDFISHER SECRETARIES LIMITED EXCLUSIVE FILMS INTERNATIONAL LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED PARAMOUNT HOME ENTERTAINMENT (UK) Company Secretary 2008-06-01 CURRENT 1980-09-08 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT HOME ENTERTAINMENT INTERNATIONAL LIMITED Company Secretary 2008-06-01 CURRENT 1987-06-10 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES SERVICES UK Company Secretary 2008-06-01 CURRENT 2005-10-20 Active
FIELDFISHER SECRETARIES LIMITED PARAMOUNT PICTURES UK Company Secretary 2008-06-01 CURRENT 1981-08-18 Active
FIELDFISHER SECRETARIES LIMITED VIACOM BRAND SOLUTIONS LIMITED Company Secretary 2008-03-04 CURRENT 1995-03-27 Active
FIELDFISHER SECRETARIES LIMITED VIACOM NETWORKS ITALIA LIMITED Company Secretary 2008-03-04 CURRENT 1995-03-27 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON HUGGINGS U.K. LIMITED Company Secretary 2008-03-04 CURRENT 1992-12-16 Active
FIELDFISHER SECRETARIES LIMITED NICKELODEON INTERNATIONAL LIMITED Company Secretary 2008-03-04 CURRENT 1996-07-30 Active
FIELDFISHER SECRETARIES LIMITED HAMMER PRODUCTIONS LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-02 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILMS LIMITED Company Secretary 2007-02-23 CURRENT 1959-08-06 Active - Proposal to Strike off
FIELDFISHER SECRETARIES LIMITED HAMMER FILMS LEGACY LIMITED Company Secretary 2007-02-23 CURRENT 1949-02-12 Active
FIELDFISHER SECRETARIES LIMITED HAMMER FILM HOLDINGS LIMITED Company Secretary 2007-02-09 CURRENT 2007-01-30 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
2024-02-09CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-12-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-02Director's details changed for Alexander Von Schirmeister on 2023-01-23
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060717220002
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060717220001
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060717220001
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAMON GRANT ANDERSON
2022-06-06DIRECTOR APPOINTED ALEXANDER VON SCHIRMEISTER
2022-06-06AP01DIRECTOR APPOINTED ALEXANDER VON SCHIRMEISTER
2022-02-16Director's details changed for Damon Grant Anderson on 2020-11-24
2022-02-16CH01Director's details changed for Damon Grant Anderson on 2020-11-24
2022-02-11CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY TURNER
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060717220002
2020-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-08-25MEM/ARTSARTICLES OF ASSOCIATION
2020-08-03RES13Resolutions passed:
  • Auth share cap restriction is revoked 22/06/2020
  • Resolution of allotment of securities
2020-06-23SH0122/06/20 STATEMENT OF CAPITAL GBP 57000
2020-02-13CH01Director's details changed for Damon Grant Anderson on 2019-12-16
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Kirsty Vanora Godfrey-Billy on 2018-10-01
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20AP01DIRECTOR APPOINTED DAMON GRANT ANDERSON
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MILES BERKS
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA VALERIE CURZON
2019-09-23AP01DIRECTOR APPOINTED EDWARD MILES BERKS
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-14CH01Director's details changed for Anna Valerie Curzon on 2018-11-19
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY KENNETH DRURY
2018-08-31AP01DIRECTOR APPOINTED ANNA VALERIE CURZON
2018-07-16AP01DIRECTOR APPOINTED KIRSTY VANORA GODFREY-BILLY
2018-06-01MEM/ARTSARTICLES OF ASSOCIATION
2018-06-01RES01ADOPT ARTICLES 01/06/18
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060717220001
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-02-21CH01Director's details changed for Rodney Kenneth Drury on 2017-12-18
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-24CH01Director's details changed for Rodney Kenneth Drury on 2011-12-15
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AP04Appointment of Fieldfisher Secretaries Limited as company secretary on 2016-05-23
2016-05-19TM02Termination of appointment of Benjamin James Adam Blake on 2016-05-06
2016-04-06AP03Appointment of Benjamin James Adam Blake as company secretary on 2016-04-01
2016-03-29TM02Termination of appointment of Nathan Clarke Travers on 2016-03-07
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-24AR0129/01/16 ANNUAL RETURN FULL LIST
2016-02-23AUDAUDITOR'S RESIGNATION
2016-02-05AUDAUDITOR'S RESIGNATION
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-06AR0129/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 500 AVEBURY BOULEVARD MILTON KEYNES BEDFORDSHIRE MK9 2BE
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM, 500 AVEBURY BOULEVARD, MILTON KEYNES, BEDFORDSHIRE, MK9 2BE
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-11AR0129/01/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-09MISCSECTION 519
2013-02-12AR0129/01/13 FULL LIST
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 15 PALACE STREET NORWICH NORFOLK NR3 1RT
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM, 15 PALACE STREET, NORWICH, NORFOLK, NR3 1RT
2012-03-06AUDAUDITOR'S RESIGNATION
2012-02-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-10AR0129/01/12 FULL LIST
2011-02-14AR0129/01/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TURNER / 29/01/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KENNETH DRURY / 29/01/2011
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-19RES15CHANGE OF NAME 21/06/2010
2010-07-19CERTNMCOMPANY NAME CHANGED XERO LIVE LIMITED CERTIFICATE ISSUED ON 19/07/10
2010-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-12AR0129/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TURNER / 01/10/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KENNETH DRURY / 01/10/2009
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY MARK HALLETT
2009-12-09AP03SECRETARY APPOINTED MR NATHAN CLARKE TRAVERS
2009-10-1688(2)CAPITALS NOT ROLLED UP
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR HAMISH EDWARDS
2009-08-14288aDIRECTOR APPOINTED MR GARY ALFRED JOHN TURNER
2009-02-09363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-0388(2)AD 18/08/08 GBP SI 49900@1=49900 GBP IC 2/49902
2008-09-01RES04GBP NC 100/50000 21/08/2008
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-11288aSECRETARY APPOINTED MR MARK HALLETT
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY MARK JOHNSTONE
2008-03-19288aSECRETARY APPOINTED MR MARK ANDREW JOHNSTONE
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY HAMISH EDWARDS
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-31363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-31288aNEW SECRETARY APPOINTED
2008-01-31288bSECRETARY RESIGNED
2007-10-01225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: C/O 13 KETTS COURT NEEDHAM PLACE ST STEPHENS SQUARE NORWICH NORFOLK NR1 3SD
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: C/O 13 KETTS COURT, NEEDHAM PLACE ST STEPHENS SQUARE, NORWICH, NORFOLK NR1 3SD
2007-01-29NEWINCINCORPORATION 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 XERO (UK) 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 XERO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of XERO (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of XERO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XERO (UK) LIMITED
Trademarks
We have not found any records of XERO (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XERO (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2015-03-30 GBP £25 PROJECTS
London Borough of Newham 2015-03-30 GBP £25 PROJECTS
London Borough of Newham 2015-03-30 GBP £25 PROJECTS
London Borough of Newham 2015-03-30 GBP £25 PROJECTS
London Borough of Newham 2015-01-31 GBP £25 PROJECTS
London Borough of Newham 2015-01-31 GBP £25 PROJECTS
London Borough of Newham 2014-12-27 GBP £25 PROJECTS
London Borough of Newham 2014-12-27 GBP £25 PROJECTS
London Borough of Newham 2014-11-29 GBP £25 PROJECTS
London Borough of Newham 2014-11-29 GBP £25 PROJECTS
London Borough of Newham 2014-10-25 GBP £25 PROJECTS
London Borough of Newham 2014-10-25 GBP £25 PROJECTS
London Borough of Newham 2014-09-27 GBP £25 MISCELLANEOUS
London Borough of Newham 2014-09-27 GBP £25 MISCELLANEOUS
London Borough of Newham 2014-08-30 GBP £25 MISCELLANEOUS
London Borough of Newham 2014-08-30 GBP £25 MISCELLANEOUS

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 XERO (UK) 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.
Import/Export of Goods
Goods imported/exported by XERO (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-11-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-11-0061102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-11-0061102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2018-11-0070133799Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware)
2018-11-0070133799Drinking glasses, gathered mechanically (excl. glasses cut or otherwise decorated, or of glass ceramics, lead crystal or toughened glass and stemware)
2018-10-0062011900Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted)
2018-10-0062011900Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted)
2018-10-0062021900Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted)
2018-10-0062021900Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of textile materials (excl. of wool or fine animal hair, cotton or man-made fibres, knitted or crocheted)
2018-09-0039231090
2018-09-0039231090
2018-05-0094031051Office desks, with metal frames
2018-04-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-04-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2018-03-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-03-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-02-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-02-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2018-02-0076169990Articles of aluminium, uncast, n.e.s.
2018-02-0076169990Articles of aluminium, uncast, n.e.s.
2018-02-0087089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)
2018-02-0087089299Parts for silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20 and of closed-die forged steel)
2018-01-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-01-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-01-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2018-01-0084159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2016-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-06-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-02-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-12-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-11-0048201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2015-11-0096081010Ball-point pens with liquid ink
2015-10-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-07-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-07-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-05-0161045200Women's or girls' skirts and divided skirts of cotton, knitted or crocheted (excl. petticoats)
2015-05-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-05-0061045200Women's or girls' skirts and divided skirts of cotton, knitted or crocheted (excl. petticoats)
2015-05-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2015-01-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2015-01-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2014-11-0142021211Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic sheeting
2014-11-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2014-10-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2014-09-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2014-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-01-0185051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2013-12-0149119900Printed matter, n.e.s.
2013-10-0148172000Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps)
2013-08-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2013-07-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2013-07-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2013-06-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2013-02-0139233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2012-12-0149119100Pictures, prints and photographs, n.e.s.
2012-11-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2012-10-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2012-09-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-07-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XERO (UK) 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 XERO (UK) 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.