Background WavePink WaveYellow Wave

XANT INSIDESALES UK LTD (09460928)

XANT INSIDESALES UK LTD (09460928) is an active UK company. incorporated on 26 February 2015. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. XANT INSIDESALES UK LTD has been registered for 11 years. Current directors include PRICE, Andrew Simon.

Company Number
09460928
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
4th Floor, Aquis House, Reading, RG1 1PL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PRICE, Andrew Simon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XANT INSIDESALES UK LTD

XANT INSIDESALES UK LTD is an active company incorporated on 26 February 2015 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XANT INSIDESALES UK LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09460928

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (6 years ago)
Submitted on 28 April 2021 (5 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Small Company

Next Due

Due by 31 January 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 April 2023 (3 years ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by 23 April 2024
For period ending 9 April 2024

Previous Company Names

INSIDESALES.COM UK LTD
From: 26 February 2015To: 6 November 2019
Contact
Address

4th Floor, Aquis House Blagrave Street Reading, RG1 1PL,

Previous Addresses

4th Floor, Aquis House Blagrave Stteet Reading RG1 1PL England
From: 27 January 2026To: 3 February 2026
4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU England
From: 9 September 2021To: 27 January 2026
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
From: 5 November 2019To: 9 September 2021
One Valpy 20 Valpy Street Reading Berkshire RG1 1AR
From: 12 July 2016To: 5 November 2019
Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA United Kingdom
From: 29 June 2015To: 12 July 2016
5 New Street Square London EC4A 3TW England
From: 11 June 2015To: 29 June 2015
Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 26 February 2015To: 11 June 2015
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Apr 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PITSEC LIMITED

Active
34 Bridge Street, ReadingRG1 2LU
Corporate secretary
Appointed 09 Sept 2021

PRICE, Andrew Simon

Active
Blagrave Street, ReadingRG1 1PL
Born August 1974
Director
Appointed 08 Sept 2021

FFW SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 13 Apr 2015
Resigned 10 Jun 2015

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 11 May 2015
Resigned 09 Aug 2021

BAIK, Howard

Resigned
Lewins Mead, BristolBS1 2NT
Born September 1973
Director
Appointed 12 May 2017
Resigned 08 Sept 2021

ELKINGTON, David

Resigned
2 Swan Lane, LondonEC4R 3TT
Born October 1973
Director
Appointed 26 Feb 2015
Resigned 10 Apr 2015

HALL, Matthew

Resigned
23 Duke Street, ReadingRG1 4SA
Born May 1978
Director
Appointed 26 Feb 2015
Resigned 25 Jan 2016

HARRINGTON, Christopher

Resigned
S East Bay Blvd Ste 200, Provo84606
Born April 1969
Director
Appointed 20 Jun 2019
Resigned 08 Sept 2021

LUCAS, Stephen James

Resigned
23 Duke Street, ReadingRG1 4SA
Born June 1972
Director
Appointed 04 Jan 2016
Resigned 22 Apr 2016

MORAN, Martin Patrick

Resigned
20 Valpy Street, ReadingRG1 1AR
Born June 1962
Director
Appointed 09 May 2016
Resigned 27 Jun 2019

SAMUELSON, Kevin Lee

Resigned
20 Valpy Street, ReadingRG1 1AR
Born December 1973
Director
Appointed 26 Feb 2015
Resigned 30 Aug 2016

Persons with significant control

1

Xant, Inc

Active
Congress Avenue, Austin78701

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Resolution
16 October 2024
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Restoration Order Of Court
15 October 2024
AC92AC92
Certificate Change Of Name Company
15 October 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
3 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 February 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2022
DS01DS01
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2021
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
9 September 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Resolution
6 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 July 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
29 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Incorporation Company
26 February 2015
NEWINCIncorporation