Background WavePink WaveYellow Wave

XENICA LIMITED (07338406)

XENICA LIMITED (07338406) is an active UK company. incorporated on 6 August 2010. with registered office in Wembley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. XENICA LIMITED has been registered for 15 years. Current directors include GRIFFITH, Hugh Charles.

Company Number
07338406
Status
active
Type
ltd
Incorporated
6 August 2010
Age
15 years
Address
Rubicon House Bnd - Ground Floor, Wembley, HA9 0YJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRIFFITH, Hugh Charles
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENICA LIMITED

XENICA LIMITED is an active company incorporated on 6 August 2010 with the registered office located in Wembley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. XENICA LIMITED was registered 15 years ago.(SIC: 62012, 62090)

Status

active

Active since 15 years ago

Company No

07338406

LTD Company

Age

15 Years

Incorporated 6 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Rubicon House Bnd - Ground Floor Second Way Wembley, HA9 0YJ,

Previous Addresses

C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England
From: 28 November 2018To: 3 May 2024
C/O Braham Noble Denholm & Co 10th Floor York House Empire Way Wembley Middlesex HA9 0PA England
From: 23 October 2016To: 28 November 2018
Xenica Limited Mylor Yacht Harbour Mylor Churchtown Falmouth Cornwall TR11 5UF
From: 5 September 2012To: 23 October 2016
Xenica Limited Mylor Falmouth Cornwall TR11 5UF England
From: 31 August 2011To: 5 September 2012
Sullivan House Widemarsh Street Hereford HR4 9HG United Kingdom
From: 6 August 2010To: 31 August 2011
Timeline

3 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Aug 10
Company Founded
Aug 10
Director Joined
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIFFITH, Hugh Charles

Active
Bnd - Ground Floor, WembleyHA9 0YJ
Born April 1963
Director
Appointed 06 Aug 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 06 Aug 2010
Resigned 06 Aug 2010

Persons with significant control

1

Mr Hugh Charles Griffith

Active
Bnd - Ground Floor, WembleyHA9 0YJ
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
5 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
4 September 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Move Registers To Sail Company
31 August 2011
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Change Sail Address Company
31 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Incorporation Company
6 August 2010
NEWINCIncorporation