Background WavePink WaveYellow Wave

XALIENTGLOBAL LIMITED (09733107)

XALIENTGLOBAL LIMITED (09733107) is an active UK company. incorporated on 14 August 2015. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. XALIENTGLOBAL LIMITED has been registered for 10 years. Current directors include COOKE, Mark, SANCHEZ-CORTES DE LA FUENTE, Maria, VASWANI, Sherry.

Company Number
09733107
Status
active
Type
ltd
Incorporated
14 August 2015
Age
10 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COOKE, Mark, SANCHEZ-CORTES DE LA FUENTE, Maria, VASWANI, Sherry
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XALIENTGLOBAL LIMITED

XALIENTGLOBAL LIMITED is an active company incorporated on 14 August 2015 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. XALIENTGLOBAL LIMITED was registered 10 years ago.(SIC: 61900)

Status

active

Active since 10 years ago

Company No

09733107

LTD Company

Age

10 Years

Incorporated 14 August 2015

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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

7th Floor 1 East Parade Leeds LS1 2AA England
From: 20 March 2017To: 7 June 2017
Ellenborough House Wellington Street Cheltenham GL50 1YD England
From: 14 August 2015To: 20 March 2017
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Aug 17
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
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 14 Aug 2015

BARKER, Lynton Kenneth

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born January 1948
Director
Appointed 14 Aug 2015
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

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 09 Aug 2017

Ms Sherry Vaswani

Ceased
Marlborough Place, LondonNW8 0PS
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 09 Aug 2017
Fundings
Financials
Latest Activities

Filing History

41

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
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
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
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 August 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
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Legacy
20 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Incorporation Company
14 August 2015
NEWINCIncorporation