Background WavePink WaveYellow Wave

X-STRAT LIMITED (09550310)

X-STRAT LIMITED (09550310) is an active UK company. incorporated on 20 April 2015. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. X-STRAT LIMITED has been registered for 10 years. Current directors include TAYLOR, Neville Anthony.

Company Number
09550310
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TAYLOR, Neville Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X-STRAT LIMITED

X-STRAT LIMITED is an active company incorporated on 20 April 2015 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. X-STRAT LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09550310

LTD Company

Age

10 Years

Incorporated 20 April 2015

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 19 January 2023 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 7 April 2023 (2 years ago)

Next Due

Due by 13 April 2024
For period ending 30 March 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 7 April 2023To: 5 November 2024
14 Arbus Crescent Harrow HA2 6DU England
From: 20 November 2017To: 7 April 2023
124 Cavendish Gardens Barking Essex IG11 9DY
From: 20 April 2015To: 20 November 2017
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 30 Mar 2023

PAREKH, Manali Rajendra

Resigned
Arbus Crescent, HarrowHA2 6DU
Born September 1986
Director
Appointed 21 Apr 2015
Resigned 30 Mar 2023

SHAH, Dhaval Pravin

Resigned
Arbus Crescent, HarrowHA2 6DU
Born March 1981
Director
Appointed 20 Apr 2015
Resigned 30 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Water Lane, WakefieldWF4 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2023

Ms Manali Rajendra Parekh

Ceased
Arbus Crescent, HarrowHA2 6DU
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2017
Ceased 30 Mar 2023

Mr Dhaval Pravin Shah

Ceased
Arbus Crescent, HarrowHA2 6DU
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2017
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
6 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Incorporation Company
20 April 2015
NEWINCIncorporation