Company NameX2 Communications Limited
DirectorsMichael James Stanley Gardner and Simon Lee Hopley
Company StatusActive
Company Number05084332
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael James Stanley Gardner
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Simon Lee Hopley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Secretary NameMrs Anne Elizabeth Wilkes
StatusCurrent
Appointed01 April 2014(10 years after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Secretary NameMr Simon Frederick Welsh
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside
Baddiley Hall Lane Baddiley
Nantwich
Cheshire
CW5 8BS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitex2comms.co.uk
Telephone08709501400
Telephone regionUnknown

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4 at £1M.s. Gardner
40.00%
Ordinary A
3 at £1A. Gardner
30.00%
Ordinary A
3 at £1S. Hopley
30.00%
Ordinary B

Financials

Year2014
Net Worth£25,431
Cash£59,988
Current Liabilities£87,571

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

12 September 2018Delivered on: 12 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
5 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 September 2018Registration of charge 050843320001, created on 12 September 2018 (23 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(5 pages)
13 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10
(5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(5 pages)
12 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 April 2014Director's details changed for Michael James Stanley Gardner on 25 March 2014 (2 pages)
26 April 2014Director's details changed for Simon Lee Hopley on 25 March 2014 (2 pages)
26 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 10
(5 pages)
26 April 2014Termination of appointment of Simon Welsh as a secretary (1 page)
26 April 2014Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages)
26 April 2014Director's details changed for Michael James Stanley Gardner on 25 March 2014 (2 pages)
26 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 10
(5 pages)
26 April 2014Appointment of Mrs Anne Elizabeth Wilkes as a secretary (2 pages)
26 April 2014Termination of appointment of Simon Welsh as a secretary (1 page)
26 April 2014Director's details changed for Simon Lee Hopley on 25 March 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Michael James Stanley Gardner on 25 March 2012 (2 pages)
27 March 2012Director's details changed for Michael James Stanley Gardner on 25 March 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Simon Lee Hopley on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Michael James Stanley Gardner on 25 March 2010 (2 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Simon Lee Hopley on 25 March 2010 (2 pages)
14 April 2010Director's details changed for Michael James Stanley Gardner on 25 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 25/03/09; full list of members (4 pages)
11 May 2009Return made up to 25/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 25/03/08; full list of members (4 pages)
21 April 2008Return made up to 25/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 25/03/07; full list of members (7 pages)
30 May 2007Return made up to 25/03/07; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 25/03/06; full list of members (7 pages)
20 June 2006Return made up to 25/03/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2005Ad 16/12/04--------- £ si 9@1 (2 pages)
2 June 2005Ad 16/12/04--------- £ si 9@1 (2 pages)
26 May 2005Return made up to 25/03/05; full list of members (7 pages)
26 May 2005Return made up to 25/03/05; full list of members (7 pages)
15 May 2004Director resigned (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Secretary resigned (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 16 churchill way cardiff CF10 2DX (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 16 churchill way cardiff CF10 2DX (1 page)
15 May 2004New secretary appointed (2 pages)
25 March 2004Incorporation (12 pages)
25 March 2004Incorporation (12 pages)