Background WavePink WaveYellow Wave

XHILARATE OFFICE MASSAGE LIMITED (07503250)

XHILARATE OFFICE MASSAGE LIMITED (07503250) is an active UK company. incorporated on 24 January 2011. with registered office in Slough. The company operates in the Other Service Activities sector, engaged in physical well-being activities. XHILARATE OFFICE MASSAGE LIMITED has been registered for 15 years. Current directors include VASS, Nicola.

Company Number
07503250
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
VASS, Nicola
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XHILARATE OFFICE MASSAGE LIMITED

XHILARATE OFFICE MASSAGE LIMITED is an active company incorporated on 24 January 2011 with the registered office located in Slough. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. XHILARATE OFFICE MASSAGE LIMITED was registered 15 years ago.(SIC: 96040)

Status

active

Active since 15 years ago

Company No

07503250

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

64 Churchill Road Langley Slough, SL3 7RB,

Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 14
Director Left
Sept 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VASS, Nicola

Active
Clifford Gardens, LondonNW10 5JG
Born December 1978
Director
Appointed 01 Feb 2011

BOND, Benjamin

Resigned
Ability Plaza, LondonE8 4DT
Born July 1974
Director
Appointed 01 Feb 2011
Resigned 30 Sept 2013

MUNDAY, Duke Thomas

Resigned
Churchill Road, Langley, SloughSL3 7RB
Born July 1974
Director
Appointed 24 Jan 2011
Resigned 18 Sept 2024

Persons with significant control

1

Mrs Nicola Vass

Active
Churchill Road, SloughSL3 7RB
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Termination Director Company With Name
1 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Incorporation Company
24 January 2011
NEWINCIncorporation