Xsj Ventures Limited

General information

Name:

Xsj Ventures Ltd

Office Address:

2-3 Herriard Park Herriard RG25 2PL Basingstoke

Number: 08118620

Incorporation date: 2012-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Xsj Ventures Limited company has been on the market for 12 years, having started in 2012. Registered under the number 08118620, Xsj Ventures is a Private Limited Company with office in 2-3 Herriard Park, Basingstoke RG25 2PL. This company's classified under the NACE and SIC code 68209 which stands for Other letting and operating of own or leased real estate. Xsj Ventures Ltd released its latest accounts for the financial year up to June 30, 2022. Its latest confirmation statement was filed on March 13, 2023.

We have 1 managing director at the current moment controlling the firm, specifically Jozef T. who has been performing the director's duties since 2012-06-26. The following firm had been directed by Erika P. until eleven years ago.

Executives who have control over the firm are as follows: Jozef T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Erika P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jozef T.

Role: Director

Appointed: 16 April 2013

Latest update: 19 February 2024

People with significant control

Jozef T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Erika P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 6 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 6 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 5 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 July 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

1 Shepherds Hill Compton

Post code:

RG20 6RB

City / Town:

Newbury

HQ address,
2015

Address:

The Old Post Office Oxford Road Enstone

Post code:

OX7 4LG

City / Town:

Chipping Norton

Accountant/Auditor,
2013

Name:

Euro Accountancy & Finance Services Ltd

Address:

23 Blair Street

Post code:

EH1 1QR

City / Town:

Edinburgh

Accountant/Auditor,
2015

Name:

Choice Accountants Limited

Address:

Indigo House Mulberry Business Park Fishponds Road

Post code:

RG41 2GY

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
11
Company Age

Closest Companies - by postcode