General information

Name:

Xylitic Limited

Office Address:

30 Brunswick Road BN43 5WB Shoreham-by-sea

Number: 07638239

Incorporation date: 2011-05-18

Dissolution date: 2023-02-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Xylitic was founded on May 18, 2011 as a private limited company. The enterprise head office was registered in Shoreham-by-sea on 30 Brunswick Road. The address zip code is BN43 5WB. The registration number for Xylitic Ltd was 07638239. Xylitic Ltd had been in business for 12 years up until dissolution date on February 14, 2023.

Anthony S. was the following company's director, designated to this position on May 18, 2011.

Anthony S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 18 May 2011

Latest update: 16 February 2024

People with significant control

Anthony S.
Notified on 19 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 01 June 2023
Confirmation statement last made up date 18 May 2022
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 January 2015
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 7 December 2015
Annual Accounts 5 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 17 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 December 2012
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 January 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

67 Church Road

Post code:

BN3 2BD

City / Town:

Hove

HQ address,
2013

Address:

67 Church Road

Post code:

BN3 2BD

City / Town:

Hove

HQ address,
2014

Address:

67 Church Road

Post code:

BN3 2BD

City / Town:

Hove

HQ address,
2015

Address:

67 Church Road

Post code:

BN3 2BD

City / Town:

Hove

HQ address,
2016

Address:

67 Church Road

Post code:

BN3 2BD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode