Background WavePink WaveYellow Wave

XANTHOUS 9 LIMITED (02150434)

XANTHOUS 9 LIMITED (02150434) is an active UK company. incorporated on 27 July 1987. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XANTHOUS 9 LIMITED has been registered for 38 years. Current directors include MACGREGOR, Stuart Robert, WILLIAMS, Gavin Glen.

Company Number
02150434
Status
active
Type
ltd
Incorporated
27 July 1987
Age
38 years
Address
Lancaster House, Northampton, NN1 5GE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACGREGOR, Stuart Robert, WILLIAMS, Gavin Glen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XANTHOUS 9 LIMITED

XANTHOUS 9 LIMITED is an active company incorporated on 27 July 1987 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XANTHOUS 9 LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02150434

LTD Company

Age

38 Years

Incorporated 27 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ELECTROTEC INTERNATIONAL LIMITED
From: 9 September 1987To: 10 January 2023
COSMAR LIMITED
From: 27 July 1987To: 9 September 1987
Contact
Address

Lancaster House Nunn Mills Road Northampton, NN1 5GE,

Previous Addresses

C/O Servicecare Support Services Ltd Manchester Road Hollinwood Oldham Greater Manchester OL9 7AA England
From: 8 June 2016To: 9 January 2023
C/O Servicecare Support Services Ltd Manchester Road Hollinwood Oldham Greater Manachester OL9 7AA
From: 27 July 1987To: 8 June 2016
Timeline

24 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
May 17
Loan Secured
Oct 17
Director Left
Feb 18
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MACGREGOR, Stuart

Active
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 09 Jan 2023

MACGREGOR, Stuart Robert

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born June 1972
Director
Appointed 09 Jan 2023

WILLIAMS, Gavin Glen

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born October 1971
Director
Appointed 25 Apr 2024

COOK, Simon

Resigned
5 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 10 Aug 1999
Resigned 31 Jan 2005

DAY, Jeremy Mark

Resigned
Manchester Road, OldhamOL9 7AA
Secretary
Appointed 31 Jan 2005
Resigned 03 Dec 2014

FURNESS, Gary Martin

Resigned
9 Redwood, OldhamOL9 9TG
Secretary
Appointed N/A
Resigned 10 Aug 1999

HODGKISS, Marianne

Resigned
Gelderd Road, LeedsLS12 6LT
Secretary
Appointed 03 Nov 2017
Resigned 09 Jan 2023

HODKIN, David Arthur

Resigned
Gelderd Road, LeedsLS12 6LT
Secretary
Appointed 03 Dec 2014
Resigned 06 Mar 2015

JACKSON, Guy

Resigned
Brown Lane West, LeedsLS12 6LT
Secretary
Appointed 06 Mar 2015
Resigned 03 Nov 2017

ASPIN, David Andrew

Resigned
Manchester Road, OldhamOL9 7AA
Born September 1965
Director
Appointed 10 Dec 2014
Resigned 18 Apr 2016

DAY, Jeremy Mark

Resigned
Manchester Road, OldhamOL9 7AA
Born March 1957
Director
Appointed 10 Aug 1999
Resigned 03 Dec 2014

FAHEY, Sean Eugene

Resigned
Gelderd Road, LeedsLS12 6LT
Born March 1970
Director
Appointed 03 Dec 2014
Resigned 28 Apr 2017

FURNESS, Gary Martin

Resigned
Manchester Road, OldhamOL9 7AA
Born May 1957
Director
Appointed N/A
Resigned 03 Dec 2014

HODKIN, David Arthur

Resigned
Gelderd Road, LeedsLS12 6LT
Born February 1961
Director
Appointed 03 Dec 2014
Resigned 09 Jan 2023

JEPSON, Anthony

Resigned
15 Boarshaw Crescent, ManchesterM24 2PW
Born March 1947
Director
Appointed N/A
Resigned 10 Aug 1999

MANNIX, Antony Gerard

Resigned
Gelderd Road, LeedsLS12 6LT
Born August 1963
Director
Appointed 03 Dec 2014
Resigned 09 Jan 2023

PARKIN, Steven Nicholas

Resigned
Gelderd Road, LeedsLS12 6LT
Born December 1960
Director
Appointed 03 Dec 2014
Resigned 09 Jan 2023

PARKINSON, Simon Brian

Resigned
Manchester Road, OldhamOL9 7AA
Born September 1967
Director
Appointed 18 Apr 2016
Resigned 28 Feb 2018

THOMAS, David James

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Born January 1962
Director
Appointed 09 Jan 2023
Resigned 24 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Nunn Mills Road, NorthamptonNN1 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Gelderd Road, LeedsLS12 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
9 January 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Auditors Resignation Company
22 March 2016
AUDAUD
Auditors Resignation Company
17 March 2016
AUDAUD
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Auditors Resignation Company
19 June 2015
AUDAUD
Accounts With Accounts Type Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Move Registers To Sail Company With New Address
15 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2015
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
25 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 March 2015
CC04CC04
Resolution
25 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
12 March 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
287Change of Registered Office
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
25 October 1999
287Change of Registered Office
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
403aParticulars of Charge Subject to s859A
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1997
AAAnnual Accounts
Legacy
10 October 1997
88(2)R88(2)R
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
287Change of Registered Office
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 December 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Small
13 December 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
287Change of Registered Office
Legacy
7 March 1989
363363
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
9 February 1989
PUC 5PUC 5
Legacy
9 February 1989
PUC 2PUC 2
Legacy
31 January 1989
287Change of Registered Office
Legacy
31 January 1989
288288
Legacy
2 September 1988
225(1)225(1)
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
5 October 1987
288288
Legacy
5 October 1987
287Change of Registered Office
Certificate Change Of Name Company
8 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1987
NEWINCIncorporation