Background WavePink WaveYellow Wave

XALIENT LIMITED (07097654)

XALIENT LIMITED (07097654) is an active UK company. incorporated on 8 December 2009. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information technology service activities. XALIENT LIMITED has been registered for 16 years. Current directors include COOKE, Mark, SANCHEZ-CORTES DE LA FUENTE, Maria, VASWANI, Sherry.

Company Number
07097654
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COOKE, Mark, SANCHEZ-CORTES DE LA FUENTE, Maria, VASWANI, Sherry
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XALIENT LIMITED

XALIENT LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. XALIENT LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07097654

LTD Company

Age

16 Years

Incorporated 8 December 2009

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 21 March 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 8 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

ECO-LOGIC SYSTEMS LIMITED
From: 8 December 2009To: 20 October 2016
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

1 East Parade 7th Floor Leeds LS1 2AA England
From: 20 March 2017To: 7 June 2017
C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England
From: 9 November 2016To: 20 March 2017
The French Quarter 114 High Street Southampton Hampshire SO14 2AA
From: 1 May 2015To: 9 November 2016
Wharfe View Barn Hall Green Lane North Rigton West Yorkshire LS17 0DW
From: 8 December 2009To: 1 May 2015
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Aug 13
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Nov 17
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Secured
Aug 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Aug 23
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 Jun 2017

COOKE, Mark

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1971
Director
Appointed 07 Oct 2022

SANCHEZ-CORTES DE LA FUENTE, Maria

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1973
Director
Appointed 31 Dec 2025

VASWANI, Sherry

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1972
Director
Appointed 19 Oct 2016

ORMSBY, Geoff

Resigned
114 High Street, SouthamptonSO14 2AA
Secretary
Appointed 11 Jan 2010
Resigned 19 Oct 2016

BADMINTON, Bertram Raymond

Resigned
Hall Green Lane, Nr LeedsLS17 0DW
Born September 1931
Director
Appointed 11 Jan 2010
Resigned 31 Dec 2011

BARKER, Lynton Kenneth

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1948
Director
Appointed 19 Oct 2016
Resigned 07 Oct 2022

GOLDWATER, Andrew Geoffrey

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1974
Director
Appointed 07 Oct 2022
Resigned 31 Dec 2025

MAYO, Christopher Peter

Resigned
Hall Green Lane, North RigtonLS17 0DW
Born March 1974
Director
Appointed 31 Dec 2011
Resigned 30 Nov 2012

MAYO, Peter

Resigned
Aspin Park Lane, HarrogateHG5 8EN
Born December 1946
Director
Appointed 11 Jan 2010
Resigned 19 Oct 2016

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Dec 2009
Resigned 08 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Wellington Street, CheltenhamGL50 1YD

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
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Memorandum Articles
14 November 2019
MAMA
Resolution
30 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Resolution
20 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Person Secretary Company With Change Date
24 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Sail Address Company
13 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Incorporation Company
8 December 2009
NEWINCIncorporation