Company NameXanadu Solutions Limited
DirectorsJames Wright and Elizabeth Louise Wright
Company StatusActive
Company Number11856599
CategoryPrivate Limited Company
Incorporation Date4 March 2019(5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Wright
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Vault Boughton
Chester
CH3 5AG
Wales
Director NameMrs Elizabeth Louise Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Vault Boughton
Chester
CH3 5AG
Wales
Secretary NameAndrea Morris
StatusResigned
Appointed04 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address8 The Vault Boughton
Chester
CH3 5AG
Wales

Location

Registered AddressThe Cloud
10 Boughton
Chester
CH3 5AG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

6 February 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 July 2023Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023 (1 page)
3 April 2023Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023 (1 page)
17 March 2023Registered office address changed from 8 the Vault Boughton Chester CH3 5AG United Kingdom to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023 (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Andrea Morris as a secretary on 3 November 2022 (1 page)
3 November 2022Appointment of Mrs Elizabeth Louise Wright as a director on 3 November 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
18 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 March 2019Incorporation
Statement of capital on 2019-03-04
  • GBP 100
(39 pages)