Background WavePink WaveYellow Wave

XENONBAY LIMITED (12033999)

XENONBAY LIMITED (12033999) is an active UK company. incorporated on 5 June 2019. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. XENONBAY LIMITED has been registered for 6 years. Current directors include LEWIS, Genevieve Jane Boniface, LEWIS, Kathleen Mary, LEWIS, Madeleine Katherine Margaret and 2 others.

Company Number
12033999
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEWIS, Genevieve Jane Boniface, LEWIS, Kathleen Mary, LEWIS, Madeleine Katherine Margaret, LEWIS, Michael Edward Benjamin, LEWIS QC, James Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENONBAY LIMITED

XENONBAY LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. XENONBAY LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12033999

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 June 2019To: 25 July 2019
Timeline

11 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
Funding Round
Aug 19
Director Joined
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Feb 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

LEWIS, Michael Edward Benjamin

Active
Canterbury Road, CroydonCR0 3HA
Secretary
Appointed 01 Dec 2020

LEWIS, Genevieve Jane Boniface

Active
Canterbury Road, CroydonCR0 3HA
Born November 1998
Director
Appointed 01 Dec 2020

LEWIS, Kathleen Mary

Active
Canterbury Road, CroydonCR0 3HA
Born March 1963
Director
Appointed 01 Dec 2020

LEWIS, Madeleine Katherine Margaret

Active
Canterbury Road, CroydonCR0 3HA
Born June 1992
Director
Appointed 01 Dec 2020

LEWIS, Michael Edward Benjamin

Active
Canterbury Road, CroydonCR0 3HA
Born August 1994
Director
Appointed 25 Feb 2021

LEWIS QC, James Thomas

Active
Gray's Inn, LondonWC1R 5BH
Born February 1958
Director
Appointed 25 Jul 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Jun 2019
Resigned 25 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Kathleen Mary Lewis

Active
3 Raymond Buildings, LondonWC1R 5BH
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2019

Mr James Thomas Lewis

Active
3 Raymond Buildings, LondonWC1R 5BH
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2019
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 June 2019
NEWINCIncorporation