Company NameX2 (2008) Limited
DirectorThomas Stuart Mairs
Company StatusActive
Company Number06602155
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Stuart Mairs
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameAndrew McIntyre
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Warren Court
Frodsham
WA6 6EN
Secretary NameNorth West Registration Services (1994) Ltd (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Thomas Stuart Mairs
100.00%
Ordinary

Financials

Year2014
Net Worth£2,723
Cash£100
Current Liabilities£1,663

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

5 August 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
4 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 January 2018Registered office address changed from Unit 1 Candy Park New Chester Road Brombrough Wirral CH62 3PE to The Old School, 188 Liscard Road Liscard Wallasey CH44 5TN on 31 January 2018 (1 page)
16 June 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
16 June 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
12 March 2014Director's details changed for Mr Thomas Stuart Mairs on 1 March 2014 (3 pages)
12 March 2014Director's details changed for Mr Thomas Stuart Mairs on 1 March 2014 (3 pages)
12 March 2014Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Wirral CH65 1AD on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Thomas Stuart Mairs on 1 March 2014 (3 pages)
12 March 2014Registered office address changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Wirral CH65 1AD on 12 March 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 June 2013Director's details changed for Mr Thomas Stuart Mairs on 4 January 2012 (3 pages)
19 June 2013Director's details changed for Mr Thomas Stuart Mairs on 4 January 2012 (3 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (18 pages)
19 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (18 pages)
19 June 2013Director's details changed for Mr Thomas Stuart Mairs on 4 January 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
24 January 2012Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX England on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX England on 24 January 2012 (2 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for Thomas Stuart Mairs on 25 May 2011 (2 pages)
27 May 2011Director's details changed for Thomas Stuart Mairs on 25 May 2011 (2 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 September 2010Termination of appointment of Andrew Mcintyre as a secretary (1 page)
28 September 2010Termination of appointment of Andrew Mcintyre as a secretary (1 page)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (13 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 November 2009Director's details changed for Thomas Stuart Mairs on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Thomas Stuart Mairs on 1 October 2009 (3 pages)
21 November 2009Director's details changed for Thomas Stuart Mairs on 1 October 2009 (3 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 June 2008Director's change of particulars / thomas mairs / 01/06/2008 (1 page)
18 June 2008Director's change of particulars / thomas mairs / 01/06/2008 (1 page)
2 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
2 June 2008Director appointed thomas stuart mairs (2 pages)
2 June 2008Director appointed thomas stuart mairs (2 pages)
2 June 2008Secretary appointed andrew mcintyre (2 pages)
2 June 2008Secretary appointed andrew mcintyre (2 pages)
2 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Appointment terminated secretary north west registration services (1994) LTD (1 page)
2 June 2008Appointment terminated secretary north west registration services (1994) LTD (1 page)
2 June 2008Appointment terminated director christine avis (1 page)
2 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
2 June 2008Appointment terminated director christine avis (1 page)
27 May 2008Incorporation (12 pages)
27 May 2008Incorporation (12 pages)