Background WavePink WaveYellow Wave

XSTRAHL LIMITED (03105256)

XSTRAHL LIMITED (03105256) is an active UK company. incorporated on 22 September 1995. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. XSTRAHL LIMITED has been registered for 30 years. Current directors include JENKINS, Jon Robert, TREVERTON, Adrian, VINER, Paul Lewis.

Company Number
03105256
Status
active
Type
ltd
Incorporated
22 September 1995
Age
30 years
Address
Unit 2 Maybrook Road, Walsall, WS8 7DG
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
JENKINS, Jon Robert, TREVERTON, Adrian, VINER, Paul Lewis
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XSTRAHL LIMITED

XSTRAHL LIMITED is an active company incorporated on 22 September 1995 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. XSTRAHL LIMITED was registered 30 years ago.(SIC: 32500)

Status

active

Active since 30 years ago

Company No

03105256

LTD Company

Age

30 Years

Incorporated 22 September 1995

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

GULMAY MEDICAL LIMITED
From: 22 September 1995To: 28 May 2010
Contact
Address

Unit 2 Maybrook Road Walsall, WS8 7DG,

Previous Addresses

Unit 2 Maybrook Road Walsall WS8 7DG England
From: 4 January 2021To: 10 March 2021
The Coliseum Watchmoor Park Riverside Way Camberley Surrey GU15 3YL
From: 19 January 2011To: 4 January 2021
1 Priory Court Tuscam Way Camberley Surrey GU15 3YX
From: 22 September 1995To: 19 January 2011
Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Funding Round
Mar 10
Director Joined
Mar 14
Share Issue
Aug 14
Director Left
Aug 14
Loan Secured
Apr 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Oct 17
Loan Cleared
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Loan Cleared
Apr 19
Loan Secured
Jan 22
Director Left
Nov 25
Director Left
Nov 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

TULK, Amanda Caroline

Active
Maybrook Road, WalsallWS8 7DG
Secretary
Appointed 31 Mar 2011

JENKINS, Jon Robert

Active
North Row, LondonW1K 6DA
Born June 1987
Director
Appointed 02 Oct 2018

TREVERTON, Adrian

Active
Maybrook Road, WalsallWS8 7DG
Born May 1973
Director
Appointed 01 Feb 2007

VINER, Paul Lewis

Active
Maybrook Road, WalsallWS8 7DG
Born March 1970
Director
Appointed 20 Aug 2018

DUNCAN, Stuart William

Resigned
Oaklea, ChertseyKT16 0DP
Secretary
Appointed 22 Sept 1995
Resigned 31 Mar 2011

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 Sept 1995
Resigned 22 Sept 1995

ALI, Kafait

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born November 1972
Director
Appointed 04 Oct 2017
Resigned 29 Aug 2018

CONDLIFFE, Geoffrey

Resigned
15 Grove Park Avenue, Stoke On TrentST7 3EZ
Born October 1956
Director
Appointed 22 Sept 1995
Resigned 30 Jun 1998

DONNELLY, Paul James

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born October 1961
Director
Appointed 19 Nov 2015
Resigned 08 Jan 2016

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 22 Sept 1995
Resigned 22 Sept 1995

DUNCAN, Stuart William

Resigned
Oaklea, ChertseyKT16 0DP
Born August 1948
Director
Appointed 22 Sept 1995
Resigned 08 Mar 2018

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 22 Sept 1995
Resigned 22 Sept 1995

HALL, Jonathan Surtees

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born October 1952
Director
Appointed 22 Sept 1995
Resigned 08 Mar 2018

LOCK, Gary Michael, Dr

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born April 1971
Director
Appointed 11 May 2015
Resigned 07 Dec 2016

MULLEN, Andrew

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born April 1967
Director
Appointed 01 Apr 2009
Resigned 16 Aug 2018

REDMOND, Benedict John

Resigned
Maybrook Road, WalsallWS8 7DG
Born July 1968
Director
Appointed 02 Oct 2018
Resigned 06 Nov 2025

ROBINSON, Martin Claude

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born May 1952
Director
Appointed 07 Jul 1999
Resigned 08 Mar 2018

SMITH, James William

Resigned
171 Buxton Road, StockportSK12 7PH
Born June 1935
Director
Appointed 22 Sept 1995
Resigned 03 Jun 2000

TULK, Amanda Caroline

Resigned
Maybrook Road, WalsallWS8 7DG
Born December 1972
Director
Appointed 01 Feb 2007
Resigned 06 Nov 2025

WILSON, Ian Andrew

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born June 1968
Director
Appointed 18 Mar 2014
Resigned 26 Aug 2014

Persons with significant control

1

Xstrahl Group Limited

Active
Riverside Way, CamberleyGU15 3YL

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

147

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
12 August 2022
GUARANTEE2GUARANTEE2
Legacy
12 August 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
AGREEMENT2AGREEMENT2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
28 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Resolution
23 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Capital Alter Shares Subdivision
22 August 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
24 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2013
AAAnnual Accounts
Legacy
29 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 May 2010
CONNOTConfirmation Statement Notification
Legacy
20 May 2010
MG02MG02
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
88(2)R88(2)R
Accounts With Accounts Type Small
19 February 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
169169
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
24 March 2006
287Change of Registered Office
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
18 May 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
224224
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Incorporation Company
22 September 1995
NEWINCIncorporation