Background WavePink WaveYellow Wave

XVIR LIMITED (09967298)

XVIR LIMITED (09967298) is an active UK company. incorporated on 25 January 2016. with registered office in Halstead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. XVIR LIMITED has been registered for 10 years. Current directors include HILL, Joanne, HILL, John Charles.

Company Number
09967298
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
Unit 3 Halstead Business Centre, Halstead, CO9 1EX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HILL, Joanne, HILL, John Charles
SIC Codes
68100, 86900, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XVIR LIMITED

XVIR LIMITED is an active company incorporated on 25 January 2016 with the registered office located in Halstead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. XVIR LIMITED was registered 10 years ago.(SIC: 68100, 86900, 87200)

Status

active

Active since 10 years ago

Company No

09967298

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Unit 3 Halstead Business Centre Factory Lane West Halstead, CO9 1EX,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 25 January 2016To: 29 April 2023
Timeline

3 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Oct 18
Director Joined
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILL, Joanne

Active
Halstead Business Centre, HalsteadCO9 1EX
Born November 1978
Director
Appointed 01 Feb 2022

HILL, John Charles

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976
Director
Appointed 25 Jan 2016

WEBB, Stuart Nicholas

Resigned
London Wall, LondonEC2M 5PS
Born January 1962
Director
Appointed 25 Jan 2016
Resigned 02 Oct 2018

Persons with significant control

1

Mr John Charles Hill

Active
Halstead Business Centre, HalsteadCO9 1EX
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Incorporation Company
25 January 2016
NEWINCIncorporation