Background WavePink WaveYellow Wave

XN LEISURE SYSTEMS LIMITED (05961469)

XN LEISURE SYSTEMS LIMITED (05961469) is an active UK company. incorporated on 10 October 2006. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. XN LEISURE SYSTEMS LIMITED has been registered for 19 years. Current directors include ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
05961469
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, CLANCY, Richard, GOODWIN, Martin, WARD, Thomasina Kimberley
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XN LEISURE SYSTEMS LIMITED

XN LEISURE SYSTEMS LIMITED is an active company incorporated on 10 October 2006 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XN LEISURE SYSTEMS LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05961469

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

SHOO 278 LIMITED
From: 10 October 2006To: 11 December 2006
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

101 Park Drive Milton Abingdon Oxfordshire OX14 4RY England
From: 7 December 2022To: 12 November 2025
, 85D Park Drive, Milton Park, Abingdon, Oxon, OX14 4RY, England
From: 27 September 2021To: 7 December 2022
, Gladstone House Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England
From: 17 June 2021To: 27 September 2021
, Unit 5, 707 Warwick Road Top Floor, Warwick Road, Solihull, B91 3DA, England
From: 4 February 2019To: 17 June 2021
, 85D Park Drive, Milton Park, Abingdon, Oxon, OX14 4RY
From: 5 June 2013To: 4 February 2019
, 115M Milton Park, Abingdon, Oxon, OX14 4RZ
From: 22 June 2011To: 5 June 2013
, 5 New Street Square, London, EC4A 3TW
From: 14 December 2010To: 22 June 2011
, 115K Milton Park, Abingdon, Oxfordshire, OX14 4RZ
From: 10 October 2006To: 14 December 2010
Timeline

25 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Jan 24
Director Joined
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GOODWIN, Martin

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 29 Apr 2022

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 03 Jan 2026

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Howbery Park, WallingfordOX10 8BA
Born January 1983
Director
Appointed 29 Apr 2022

WARD, Thomasina Kimberley

Active
Howbery Park, WallingfordOX10 8BA
Born November 1982
Director
Appointed 15 Jan 2026

BELGHOUL, Jemma

Resigned
Park Drive, AbingdonOX14 4RY
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

BELGHOUL, Jemma

Resigned
Top Floor, SolihullB91 3DA
Secretary
Appointed 09 Nov 2019
Resigned 14 Aug 2020

MCNALLY, Stephen

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 18 Dec 2015
Resigned 17 Oct 2017

NOBLE, Farley

Resigned
Park Drive, AbingdonOX14 4RY
Secretary
Appointed 20 Jun 2011
Resigned 18 Dec 2015

ORME, Louise

Resigned
Warwick Road, SolihullB91 3DA
Secretary
Appointed 17 Oct 2017
Resigned 08 Nov 2019

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 11 Aug 2021

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 10 Oct 2006
Resigned 21 Sept 2007

SP LEGAL SECRETARIES LIMITED

Resigned
Temple Street, BirminghamB2 5DJ
Corporate secretary
Appointed 26 Sept 2007
Resigned 01 Dec 2010

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Dec 2010
Resigned 20 Jun 2011

BOXALL, Darrell Peter

Resigned
Park Drive, AbingdonOX14 4RY
Born October 1970
Director
Appointed 03 Jan 2011
Resigned 31 Jul 2025

BOXALL, Darrell Peter

Resigned
Stanford Road, SwinfordLE17 6BD
Born October 1970
Director
Appointed 01 Jan 2008
Resigned 01 Nov 2008

DAYAN, Edwin Nessim

Resigned
Flat 30 Peninsula Heights, LondonSE1 7TY
Born December 1952
Director
Appointed 09 Nov 2006
Resigned 20 Jan 2010

HARRIS, David

Resigned
Top Floor, SolihullB91 3DA
Born September 1972
Director
Appointed 01 Jan 2019
Resigned 31 Aug 2019

MACKINNON, Jeffrey Raymond

Resigned
Park Drive, AbingdonOX14 4RY
Born August 1969
Director
Appointed 12 Feb 2014
Resigned 31 Dec 2018

MCKEE, Jeffrey

Resigned
Park Drive, AbingdonOX14 4RY
Born August 1973
Director
Appointed 01 Dec 2010
Resigned 12 Feb 2014

PEARMAN, Mark Chalice

Resigned
The Old Rectory, KenilworthCV8 1NP
Born September 1961
Director
Appointed 09 Nov 2006
Resigned 01 Dec 2010

SAKLAD, Scott Ryan

Resigned
Park Drive, AbingdonOX14 4RY
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

SOUTHWOOD, Penny

Resigned
Park Drive, AbingdonOX14 4RY
Born April 1965
Director
Appointed 01 Nov 2019
Resigned 22 Apr 2022

SYMONS, Barry Alan

Resigned
Park Drive, AbingdonOX14 4RY
Born July 1970
Director
Appointed 01 Dec 2010
Resigned 31 Dec 2018

WITHERS, Thomas James

Resigned
Howbery Park, WallingfordOX10 8BA
Born February 1975
Director
Appointed 26 Jun 2024
Resigned 22 Dec 2025

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 10 Oct 2006
Resigned 09 Nov 2006

Persons with significant control

1

17 East End Road, LondonN3 3QE

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

152

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
12 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2020
AAAnnual Accounts
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Legacy
2 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Auditors Resignation Company
17 April 2014
AUDAUD
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Move Registers To Sail Company
7 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Auditors Resignation Company
12 January 2011
AUDAUD
Legacy
14 December 2010
MG02MG02
Legacy
14 December 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 December 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Legacy
21 October 2010
MG01MG01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
4 June 2007
287Change of Registered Office
Legacy
16 January 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
287Change of Registered Office
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Incorporation Company
10 October 2006
NEWINCIncorporation