Background WavePink WaveYellow Wave

XOOLON LIMITED (05604303)

XOOLON LIMITED (05604303) is an active UK company. incorporated on 26 October 2005. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. XOOLON LIMITED has been registered for 20 years. Current directors include SPENCE, John Martin.

Company Number
05604303
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
2 President Buildings, Sheffield, S4 7UQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SPENCE, John Martin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XOOLON LIMITED

XOOLON LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. XOOLON LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05604303

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

2 President Buildings Savile Street East Sheffield, S4 7UQ,

Previous Addresses

, 10 Milton Court, Ravenshead, Nottinghamshire, NG15 9BD
From: 26 October 2005To: 27 September 2021
Timeline

3 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Mar 14
Director Left
Apr 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SPENCE, John Martin

Active
Savile Street East, SheffieldS4 7UQ
Born May 1956
Director
Appointed 26 Oct 2005

ADCOCK, Peter Jonathan

Resigned
Milton Court, NottinghamshireNG15 9BD
Secretary
Appointed 26 Oct 2005
Resigned 03 Aug 2021

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 26 Oct 2005
Resigned 26 Oct 2005

BEHARRELL, Thomas

Resigned
Norton Avenue, SheffieldS12 2LA
Born June 1979
Director
Appointed 26 Oct 2005
Resigned 16 Apr 2015

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 26 Oct 2005
Resigned 26 Oct 2005

Persons with significant control

1

Mr John Martin Spence

Active
Savile Street East, SheffieldS4 7UQ
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
3 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Gazette Notice Compulsary
29 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Incorporation Company
26 October 2005
NEWINCIncorporation