Background WavePink WaveYellow Wave

XANTHOUS 7 LIMITED (04173907)

XANTHOUS 7 LIMITED (04173907) is an active UK company. incorporated on 7 March 2001. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XANTHOUS 7 LIMITED has been registered for 25 years. Current directors include MACGREGOR, Stuart Robert, WILLIAMS, Gavin Glen.

Company Number
04173907
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 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 7 LIMITED

XANTHOUS 7 LIMITED is an active company incorporated on 7 March 2001 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 7 LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04173907

LTD Company

Age

25 Years

Incorporated 7 March 2001

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 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

STORMONT TRUCK & VAN LIMITED
From: 7 March 2001To: 9 January 2023
Contact
Address

Lancaster House Nunn Mills Road Northampton, NN1 5GE,

Previous Addresses

C/O Clipper Logistics Group Gelderd Road Leeds LS12 6LT
From: 7 March 2001To: 9 January 2023
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Loan Secured
Jul 13
Director Left
Nov 13
Director Left
May 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
May 17
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
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
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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

FLETCHER, Mark William

Resigned
82 By The Wood, WatfordWD19 5AQ
Secretary
Appointed 24 Apr 2001
Resigned 31 Aug 2001

HODGKISS, Marianne

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Secretary
Appointed 30 Jun 2019
Resigned 09 Jan 2023

SAINSBURY, Paul Nigel

Resigned
London Road, TonbridgeTN11 8NN
Secretary
Appointed 28 Dec 2001
Resigned 01 Sept 2011

SAINSBURY, Paul Nigel

Resigned
4 Heathfields, Tunbridge WellsTN2 3PU
Secretary
Appointed 07 Mar 2001
Resigned 24 Apr 2001

WHITE, Paul Gerard

Resigned
Gelderd Road, LeedsLS12 6LT
Secretary
Appointed 01 Sept 2011
Resigned 30 Jun 2019

CERTAGENT LIMITED

Resigned
4 Chiswell Street, LondonEC1Y 4UP
Corporate secretary
Appointed 03 Dec 2001
Resigned 28 Dec 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 07 Mar 2001

BADROCK, Michael David

Resigned
Westgate, BrighouseHD6 4HJ
Born June 1959
Director
Appointed 17 Dec 2007
Resigned 13 May 2014

BLACKMORE, Michael Graham

Resigned
12 Orchard Drive, ChorleywoodWD3 5QL
Born November 1956
Director
Appointed 16 Oct 2001
Resigned 16 Apr 2007

FAHEY, Sean Eugene

Resigned
Gelderd Road, LeedsLS12 6LT
Born March 1970
Director
Appointed 17 Dec 2007
Resigned 28 Apr 2017

FRANCHI, Giuseppe

Resigned
Via Genova 3, Alessandria
Born December 1947
Director
Appointed 24 Apr 2001
Resigned 27 Feb 2002

GRANT, Clifford Alan

Resigned
8 Willow Chase, High WycombeHP15 7QP
Born May 1946
Director
Appointed 27 Feb 2002
Resigned 17 Dec 2002

HEAD, Tim

Resigned
22 Douglas Road, NorthamptonNN5 6XX
Born September 1961
Director
Appointed 26 Apr 2005
Resigned 09 Jan 2007

HODKIN, David Arthur

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Born February 1961
Director
Appointed 17 Dec 2007
Resigned 09 Jan 2023

LATHAM, Paul Andrew

Resigned
Gelderd Road, LeedsLS12 6LT
Born August 1965
Director
Appointed 28 Dec 2001
Resigned 23 Jan 2020

LATHAM, Paul Andrew

Resigned
37 Bramley Way, West MallingME19 4BD
Born August 1965
Director
Appointed 07 Mar 2001
Resigned 24 Apr 2001

LOWDEN, Robert Bob

Resigned
16 Bowkers Croft, SandbachCW11 4RR
Born January 1958
Director
Appointed 17 Dec 2002
Resigned 28 Oct 2004

MASSENZIO, Antonio

Resigned
85 Apsley House, LondonNW8 0NZ
Born March 1940
Director
Appointed 24 Apr 2001
Resigned 28 Dec 2001

MCCARTHY, Simon Marc

Resigned
30a Coppetts Road, LondonN10 1JY
Born June 1971
Director
Appointed 09 Jan 2007
Resigned 05 Jul 2007

PARKIN, Steven Nicholas

Resigned
Nunn Mills Road, NorthamptonNN1 5GE
Born December 1960
Director
Appointed 17 Dec 2007
Resigned 09 Jan 2023

SAINSBURY, Paul Nigel

Resigned
London Road, TonbridgeTN11 8NN
Born October 1958
Director
Appointed 28 Dec 2001
Resigned 31 Oct 2013

SAINSBURY, Paul Nigel

Resigned
4 Heathfields, Tunbridge WellsTN2 3PU
Born October 1958
Director
Appointed 07 Mar 2001
Resigned 24 Apr 2001

SANGSTER, William James

Resigned
Gelderd Road, LeedsLS12 6LT
Born November 1958
Director
Appointed 28 Dec 2001
Resigned 23 Jan 2020

SANGSTER, William James

Resigned
Brackenburn 2 Wents Wood, MaidstoneME14 5BL
Born November 1958
Director
Appointed 07 Mar 2001
Resigned 24 Apr 2001

SMITH, Andrew Cameron

Resigned
Gelderd Road, LeedsLS12 6LT
Born April 1968
Director
Appointed 24 Jul 2006
Resigned 23 Jan 2020

THOMAS, David James

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Mar 2001
Resigned 07 Mar 2001

Persons with significant control

2

1 Active
1 Ceased
Gelderd Road, LeedsLS12 6LT

Nature of Control

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

Filing History

184

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
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
13 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
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
Memorandum Articles
14 January 2023
MAMA
Certificate Change Of Name Company
9 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
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 No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Mortgage Charge Whole Cease And Release With Charge Number
13 August 2016
MR05Certification of Charge
Auditors Resignation Company
22 March 2016
AUDAUD
Auditors Resignation Company
17 March 2016
AUDAUD
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Auditors Resignation Company
6 February 2014
AUDAUD
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
31 October 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Resolution
7 November 2011
RESOLUTIONSResolutions
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG01MG01
Legacy
11 October 2011
MG01MG01
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Legacy
15 April 2011
MG01MG01
Legacy
12 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Legacy
25 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
287Change of Registered Office
Legacy
9 July 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
28 May 2008
AUDAUD
Legacy
11 March 2008
363aAnnual Return
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
155(6)a155(6)a
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
31 December 2007
AUDAUD
Legacy
31 December 2007
287Change of Registered Office
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
225Change of Accounting Reference Date
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
169169
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
403aParticulars of Charge Subject to s859A
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
25 March 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
29 August 2006
288cChange of Particulars
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
27 April 2006
88(2)R88(2)R
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
88(2)R88(2)R
Resolution
23 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
88(2)R88(2)R
Legacy
17 January 2002
123Notice of Increase in Nominal Capital
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
30 April 2001
225Change of Accounting Reference Date
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation