X-ray Innovation Ltd

General information

Name:

X-ray Innovation Limited

Office Address:

Unit 10a Icknield Way Industrial Estate HP23 4JX Tring

Number: 10287315

Incorporation date: 2016-07-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called X-ray Innovation was registered on 2016-07-20 as a Private Limited Company. This enterprise's office may be found at Tring on Unit 10a, Icknield Way Industrial Estate. If you need to get in touch with the company by mail, the area code is HP23 4JX. The official registration number for X-ray Innovation Ltd is 10287315. The firm currently known as X-ray Innovation Ltd was known under the name Hadland Technologies up till 2022-08-01 at which point the business name got changed. This enterprise's SIC code is 74100 and has the NACE code: specialised design activities. The firm's most recent filed accounts documents were submitted for the period up to 2022/07/31 and the most recent confirmation statement was submitted on 2023/07/19.

Currently, the directors listed by this firm include: Roger H. arranged to perform management duties in 2016 in July and Nick H. arranged to perform management duties 8 years ago. In order to find professional help with legal documentation, this firm has been utilizing the skills of Rachel G. as a secretary for the last 5 years.

  • Previous company's names
  • X-ray Innovation Ltd 2022-08-01
  • Hadland Technologies Limited 2016-07-20

Financial data based on annual reports

Company staff

Rachel G.

Role: Secretary

Appointed: 06 June 2019

Latest update: 5 May 2024

Roger H.

Role: Director

Appointed: 20 July 2016

Latest update: 5 May 2024

Nick H.

Role: Director

Appointed: 20 July 2016

Latest update: 5 May 2024

People with significant control

Executives with significant control over the firm are: Roger H. has substantial control or influence over the company and has 1/2 or less of voting rights. Nick H. has substantial control or influence over the company owns over 3/4 of company shares and has 1/2 or less of voting rights.

Roger H.
Notified on 20 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
Nick H.
Notified on 20 July 2016
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 20 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 20 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 20 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 20 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 20 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 20 July 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 20 July 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
7
Company Age

Closest Companies - by postcode