Background WavePink WaveYellow Wave

XYENTERPRISE LIMITED (01750338)

XYENTERPRISE LIMITED (01750338) is an active UK company. incorporated on 6 September 1983. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. XYENTERPRISE LIMITED has been registered for 42 years. Current directors include CLOTHIER, Peter Nicholas, HALL, Gary Peter William.

Company Number
01750338
Status
active
Type
ltd
Incorporated
6 September 1983
Age
42 years
Address
Rws Compass House, Vanwall Business Park, Maidenhead, SL6 4UB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLOTHIER, Peter Nicholas, HALL, Gary Peter William
SIC Codes
62012, 74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYENTERPRISE LIMITED

XYENTERPRISE LIMITED is an active company incorporated on 6 September 1983 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. XYENTERPRISE LIMITED was registered 42 years ago.(SIC: 62012, 74300)

Status

active

Active since 42 years ago

Company No

01750338

LTD Company

Age

42 Years

Incorporated 6 September 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

XYVISION ENTERPRISE SOLUTIONS EUROPE LIMITED
From: 29 March 1999To: 8 June 2006
XYVISION, LIMITED
From: 28 November 1983To: 29 March 1999
TRUSHELFCO (NO. 583) LIMITED
From: 6 September 1983To: 28 November 1983
Contact
Address

Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead, SL6 4UB,

Previous Addresses

New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England
From: 11 September 2017To: 31 March 2025
Globe House Clivemont Road Maidenhead Berkshire SL6 7DY
From: 6 September 1983To: 11 September 2017
Timeline

26 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 14
Director Left
Feb 14
Director Left
May 14
Director Joined
May 14
Director Left
May 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
May 20
Director Left
May 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Nov 23
Director Joined
Jun 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CLOTHIER, Peter Nicholas

Active
Vanwall Road, MaidenheadSL6 4UB
Born December 1978
Director
Appointed 21 May 2024

HALL, Gary Peter William

Active
Vanwall Road, MaidenheadSL6 4UB
Born November 1973
Director
Appointed 17 Apr 2023

CLARKE, Daniel

Resigned
21 Alden Road, WellesleyFOREIGN
Secretary
Appointed 05 Jun 1992
Resigned 13 Mar 1995

GEARON, Colin

Resigned
Shroner Barn Shroner Hill, WinchesterSO21 1AG
Secretary
Appointed N/A
Resigned 05 Jun 1992

KENTON, Peter

Resigned
Clivemont Road, MaidenheadSL6 7DY
Secretary
Appointed 13 Mar 1995
Resigned 01 Dec 2009

BRIDGMAN, Joanne Elizabeth

Resigned
Clivemont Road, MaidenheadSL6 7DY
Born September 1969
Director
Appointed 19 Jun 2012
Resigned 12 May 2014

BUCKINGHAM, Andrew

Resigned
Clivemont Road, MaidenheadSL6 7DY
Born December 1961
Director
Appointed 16 Nov 2009
Resigned 19 Jun 2012

CANT, Robert

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1986
Director
Appointed 30 Aug 2019
Resigned 01 May 2020

CLARKE, Daniel

Resigned
21 Alden Road, WellesleyFOREIGN
Born July 1946
Director
Appointed N/A
Resigned 11 Dec 1995

COKER, Christopher

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born September 1968
Director
Appointed 04 Feb 2014
Resigned 30 Aug 2019

DARLAND, Wendy

Resigned
103 Centre Street, Brookline
Born December 1956
Director
Appointed 01 Dec 1998
Resigned 15 Feb 2008

DUFFY, Kevin John

Resigned
Clivemont Road, MaidenheadSL6 7DY
Born May 1955
Director
Appointed 20 Feb 2008
Resigned 19 Jun 2012

EVERITT, Timothy Mark

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born July 1989
Director
Appointed 01 May 2020
Resigned 14 Feb 2022

GEARON, Colin

Resigned
Shroner Barn Shroner Hill, WinchesterSO21 1AG
Born August 1940
Director
Appointed N/A
Resigned 05 Jun 1992

GRANT, Mark

Resigned
Clivemont Road, MaidenheadSL6 7DY
Born February 1978
Director
Appointed 12 May 2014
Resigned 12 May 2017

HICKEY, James

Resigned
17 Maple Avenue, AndoverFOREIGN
Born January 1954
Director
Appointed 05 Jun 1992
Resigned 21 Nov 1997

KENTON, Peter

Resigned
Clivemont Road, MaidenheadSL6 7DY
Born September 1951
Director
Appointed 01 Jan 1998
Resigned 01 Dec 2009

LALLI, Dominique Francois Lionnel

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born July 1975
Director
Appointed 14 Feb 2022
Resigned 13 Jul 2022

LEERS, David

Resigned
Clivemont Road, MaidenheadSL6 7DY
Born February 1968
Director
Appointed 16 Nov 2009
Resigned 01 Oct 2012

SENETA, Eugene Paul

Resigned
10 Wiggin Street, Chelmsford Massachasetts01824
Born June 1944
Director
Appointed 11 Dec 1995
Resigned 31 Oct 1998

STOREY, Christopher Mark

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1966
Director
Appointed 13 Jul 2022
Resigned 17 Apr 2023

WEENINK, Eric Maria

Resigned
Clivemont Road, MaidenheadSL6 7DY
Born July 1963
Director
Appointed 01 Oct 2012
Resigned 04 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Vanwall Road, MaidenheadSL6 4UB

Nature of Control

Right to appoint and remove directors
Notified 16 Nov 2023

Sdl Xyenterprise Llc

Ceased
Edgewater Drive, Wakefield

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
20 March 2024
AAMDAAMD
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Legacy
10 September 2021
GUARANTEE2GUARANTEE2
Resolution
12 August 2021
RESOLUTIONSResolutions
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
GUARANTEE2GUARANTEE2
Legacy
1 July 2020
PARENT_ACCPARENT_ACC
Legacy
1 July 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2020
AAAnnual Accounts
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Legacy
21 November 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Legacy
11 November 2019
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
23 December 2015
AUDAUD
Auditors Resignation Company
10 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
22 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
26 June 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Small
26 July 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
20 April 2002
403aParticulars of Charge Subject to s859A
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
23 August 2001
123Notice of Increase in Nominal Capital
Legacy
16 August 2001
88(2)R88(2)R
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Certificate Change Of Name Company
26 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
16 March 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 February 1998
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
363b363b
Legacy
11 January 1996
288288
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
25 April 1995
288288
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
21 November 1991
363b363b
Legacy
24 October 1991
288288
Legacy
15 August 1991
395Particulars of Mortgage or Charge
Legacy
22 April 1991
288288
Legacy
31 October 1990
288288
Legacy
31 October 1990
288288
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
9 February 1990
288288
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
26 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
28 January 1988
288288
Legacy
19 October 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Legacy
3 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Incorporation Company
6 December 1983
NEWINCIncorporation