Background WavePink WaveYellow Wave

X-RAY MINERAL SERVICES LTD. (06772368)

X-RAY MINERAL SERVICES LTD. (06772368) is an active UK company. incorporated on 12 December 2008. with registered office in Colwyn Bay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. X-RAY MINERAL SERVICES LTD. has been registered for 17 years. Current directors include PEARCE, Timothy John, Dr, RIDGE, Victoria.

Company Number
06772368
Status
active
Type
ltd
Incorporated
12 December 2008
Age
17 years
Address
1 Claughton Road, Colwyn Bay, LL29 7EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
PEARCE, Timothy John, Dr, RIDGE, Victoria
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X-RAY MINERAL SERVICES LTD.

X-RAY MINERAL SERVICES LTD. is an active company incorporated on 12 December 2008 with the registered office located in Colwyn Bay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. X-RAY MINERAL SERVICES LTD. was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06772368

LTD Company

Age

17 Years

Incorporated 12 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

1 Claughton Road Colwyn Bay, LL29 7EF,

Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 19
Loan Secured
Apr 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PEARCE, Timothy John, Dr

Active
Claughton Road, Colwyn BayLL29 7EF
Born May 1966
Director
Appointed 09 Jul 2019

RIDGE, Victoria

Active
Claughton Road, Colwyn BayLL29 7EF
Born June 1975
Director
Appointed 09 Jul 2019

JONES, Judith Anne

Resigned
Claughton Road, Colwyn BayLL29 7EF
Secretary
Appointed 01 Apr 2011
Resigned 09 Jul 2019

JONES, Judith Anne

Resigned
Claughton Road, Colwyn BayLL29 7EF
Born February 1957
Director
Appointed 18 Oct 2018
Resigned 09 Jul 2019

JONES, Stephen Peers

Resigned
Ffordd Gyffylog, Colwyn BayLL28 5SF
Born November 1954
Director
Appointed 12 Dec 2008
Resigned 09 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
Buttington Cross Enterprise Park, WelshpoolSY21 8SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2019

Mrs Judith Anne Jones

Ceased
Claughton Road, Colwyn BayLL29 7EF
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Ceased 09 Jul 2019

Mr Stephen Peers Jones

Ceased
Claughton Road, Colwyn BayLL29 7EF
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2021
AAAnnual Accounts
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 July 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Secretary Company
5 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Resolution
26 May 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
5 May 2011
AP03Appointment of Secretary
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Incorporation Company
12 December 2008
NEWINCIncorporation