Background WavePink WaveYellow Wave

XITEX LIMITED (02818786)

XITEX LIMITED (02818786) is an active UK company. incorporated on 18 May 1993. with registered office in Kidlington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. XITEX LIMITED has been registered for 32 years. Current directors include MARSHALL, Richard Nigel.

Company Number
02818786
Status
active
Type
ltd
Incorporated
18 May 1993
Age
32 years
Address
30 Bankside Court, Kidlington, OX5 1JE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARSHALL, Richard Nigel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XITEX LIMITED

XITEX LIMITED is an active company incorporated on 18 May 1993 with the registered office located in Kidlington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. XITEX LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02818786

LTD Company

Age

32 Years

Incorporated 18 May 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

30 Bankside Court Stationfields Kidlington, OX5 1JE,

Timeline

2 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
May 93
New Owner
Feb 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MARSHALL, Richard

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 01 Jun 1993

MARSHALL, Wendy Veronica

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 01 Jan 1998

MARSHALL, Richard Nigel

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1962
Director
Appointed 01 Jun 1993

MOORE, James Robert

Resigned
30 Bankside, KidlingtonOX5 1JE
Secretary
Appointed 18 May 1993
Resigned 01 Jun 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 1993
Resigned 18 May 1993

HOBBS, Tony Kevin

Resigned
30 Bankside Court, OxfordOX5 1JE
Born October 1961
Director
Appointed 18 May 1993
Resigned 19 May 1993

MARSHALL, Janet

Resigned
2 Viking Drive, DidcotOX11 9RD
Born December 1962
Director
Appointed 19 May 1993
Resigned 10 Nov 1995

Persons with significant control

1

Mr Richard Marshall

Active
Bankside Court, KidlingtonOX5 1JE
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
10 January 2008
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 December 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 December 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288cChange of Particulars
Accounts With Made Up Date
27 January 1998
AAAnnual Accounts
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Accounts With Made Up Date
8 September 1995
AAAnnual Accounts
Legacy
6 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
25 October 1994
88(2)R88(2)R
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
288288
Legacy
26 November 1993
224224
Legacy
25 August 1993
288288
Legacy
21 May 1993
288288
Incorporation Company
18 May 1993
NEWINCIncorporation