General information

Name:

Xedite Limited

Office Address:

07891896: Companies House Default Address CF14 8LH Cardiff

Number: 07891896

Incorporation date: 2011-12-23

End of financial year: 31 January

Category: Private Limited Company

Contact information

Website

www.xedite.com

Description

Data updated on:

Xedite Ltd with reg. no. 07891896 has been competing in the field for thirteen years. This particular Private Limited Company can be contacted at 07891896: Companies House Default Address, in Cardiff and their zip code is CF14 8LH. The enterprise's classified under the NACE and SIC code 46310: Wholesale of fruit and vegetables. Wednesday 31st January 2018 is the last time when the accounts were filed.

Financial data based on annual reports

Company staff

People with significant control

Alicja L.
Notified on 15 January 2019
Ceased on 6 March 2019
Nature of control:
substantial control or influence
Allen T.
Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony T.
Notified on 6 April 2016
Ceased on 6 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain M.
Notified on 6 April 2016
Ceased on 12 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 06 January 2020
Confirmation statement last made up date 23 December 2018
Annual Accounts 19 September 2013
Start Date For Period Covered By Report 2011-12-23
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 19 September 2013
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 28 October 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 October 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, October 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

35 Tamworth Drive Shaw

Post code:

SN5 5RQ

City / Town:

Swindon

HQ address,
2015

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

HQ address,
2016

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Accountant/Auditor,
2014

Name:

Khan Morris Accountants Limited

Address:

21 Southampton Street

Post code:

SO15 2ED

City / Town:

Southampton

Accountant/Auditor,
2015 - 2016

Name:

Khan Morris Accountants Limited

Address:

Empress Heights College Street

Post code:

SO14 3LA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
12
Company Age