Xadus Holdings Limited

General information

Name:

Xadus Holdings Ltd

Office Address:

125 London Road Loughton MK5 8AG Milton Keynes

Number: 05572017

Incorporation date: 2005-09-22

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Xadus Holdings was created on 2005-09-22 as a Private Limited Company. The firm's registered office can be contacted at Milton Keynes on 125 London Road, Loughton. In case you want to get in touch with the business by post, its area code is MK5 8AG. The company registration number for Xadus Holdings Limited is 05572017. The company has a history in business name change. Up till now the firm had two different company names. Up till 2015 the firm was run as Xadus Consulting and before that the company name was A.l.m.r. The firm's principal business activity number is 70100 which means Activities of head offices. Xadus Holdings Ltd released its latest accounts for the period that ended on 2022-12-31. The business latest confirmation statement was released on 2023-04-26.

The firm owes its success and permanent improvement to a group of two directors, specifically Imran M. and Syeda M., who have been managing it since September 2005.

Imran M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Xadus Holdings Limited 2015-03-20
  • Xadus Consulting Limited 2010-02-26
  • A.l.m.r. Limited 2005-09-22

Financial data based on annual reports

Company staff

Imran M.

Role: Director

Appointed: 22 September 2005

Latest update: 27 February 2024

Imran M.

Role: Secretary

Appointed: 22 September 2005

Latest update: 27 February 2024

Syeda M.

Role: Director

Appointed: 22 September 2005

Latest update: 27 February 2024

People with significant control

Imran M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 October 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

HQ address,
2013

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

HQ address,
2014

Address:

Old Manor Farm House 76 Station Road Bow Brickhill

Post code:

MK17 9JT

City / Town:

Milton Keynes

Accountant/Auditor,
2014 - 2013

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies