Background WavePink WaveYellow Wave

XENTOR SOLUTIONS LIMITED (04431172)

XENTOR SOLUTIONS LIMITED (04431172) is an active UK company. incorporated on 3 May 2002. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. XENTOR SOLUTIONS LIMITED has been registered for 23 years. Current directors include KYLE, Don, KYLE, Sara.

Company Number
04431172
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
C/O Tc Group The Granary, Hones Yard, Farnham, GU9 8BB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
KYLE, Don, KYLE, Sara
SIC Codes
58290, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENTOR SOLUTIONS LIMITED

XENTOR SOLUTIONS LIMITED is an active company incorporated on 3 May 2002 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. XENTOR SOLUTIONS LIMITED was registered 23 years ago.(SIC: 58290, 62090, 63110)

Status

active

Active since 23 years ago

Company No

04431172

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

EUGENICS SOFTWARE LIMITED
From: 4 July 2002To: 26 August 2004
SPH 193 LIMITED
From: 3 May 2002To: 4 July 2002
Contact
Address

C/O Tc Group The Granary, Hones Yard 1 Waverley Lane Farnham, GU9 8BB,

Previous Addresses

Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England
From: 8 May 2015To: 1 February 2021
Park House Friar Lane Nottingham Nottinghamshire NG1 6DN
From: 3 May 2002To: 8 May 2015
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Feb 21
New Owner
Mar 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KYLE, Don

Active
The Granary, Hones Yard, FarnhamGU9 8BB
Secretary
Appointed 01 Dec 2006

KYLE, Don

Active
The Granary, Hones Yard, FarnhamGU9 8BB
Born August 1961
Director
Appointed 20 May 2002

KYLE, Sara

Active
The Granary, Hones Yard, FarnhamGU9 8BB
Born September 1975
Director
Appointed 01 Jun 2020

CHAPMAN, Andrea

Resigned
4 Goldfinch Close, AldershotGU11 3PW
Secretary
Appointed 23 Dec 2004
Resigned 01 Dec 2006

DOEL, Vanessa Rita, Dr

Resigned
391 Mapperley Plains, NottinghamNG3 5RU
Secretary
Appointed 20 May 2002
Resigned 23 Dec 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 03 May 2002
Resigned 20 May 2002

BOOTH, Craig Howard

Resigned
Lakeside, YorkYO23 2TY
Born April 1962
Director
Appointed 04 Aug 2003
Resigned 01 Jun 2020

CARTER, Nick

Resigned
391 Mapperley Plains, NottinghamNG3 5RU
Born August 1962
Director
Appointed 20 May 2002
Resigned 06 Jan 2005

CHAPMAN, Andrea

Resigned
4 Goldfinch Close, AldershotGU11 3PW
Born August 1968
Director
Appointed 20 May 2002
Resigned 28 May 2008

DOEL, Vanessa Rita, Dr

Resigned
391 Mapperley Plains, NottinghamNG3 5RU
Born March 1967
Director
Appointed 20 May 2002
Resigned 14 Jan 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 03 May 2002
Resigned 20 May 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Craig Howard Booth

Ceased
Lakeside, YorkYO23 2TY
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mr Don Kyle

Active
The Granary, Hones Yard, FarnhamGU9 8BB
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Sara Kyle

Active
The Granary, Hones Yard, FarnhamGU9 8BB
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
11 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
22 May 2009
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
15 November 2007
288cChange of Particulars
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
363sAnnual Return (shuttle)
Resolution
17 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
12 August 2003
88(2)R88(2)R
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
88(2)R88(2)R
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
287Change of Registered Office
Incorporation Company
3 May 2002
NEWINCIncorporation