Company NameXTI Ltd
DirectorAnna Humphreys
Company StatusActive
Company Number07122063
CategoryPrivate Limited Company
Incorporation Date11 January 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameAnna Humphreys
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Elder Road St Johns Industrial Estate
Lees
Oldham
Lancashire
OL4 3DZ
Director NameMrs Helen Watkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops Ryefields Drive, Uppermill
Oldham
Lancashire
OL3 6BX

Contact

Websitextiltd.co.uk
Email address[email protected]
Telephone0161 6521393
Telephone regionManchester

Location

Registered AddressDb Tax Ltd
54 Greenacres Road
Oldham
OL4 1HB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£7,577
Cash£4,223
Current Liabilities£91,195

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

1 November 2023Registered office address changed from 2 Heap Bridge Heywood Bury BL9 7HR England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 1 November 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with updates (5 pages)
13 April 2023Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ to 2 Heap Bridge Heywood Bury BL9 7HR on 13 April 2023 (1 page)
13 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 380
(4 pages)
5 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 210
(4 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 210
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 210
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 210
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 210
(4 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 210
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 210
(4 pages)
25 October 2012Change of share class name or designation (2 pages)
25 October 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 210
(4 pages)
25 October 2012Change of share class name or designation (2 pages)
25 October 2012Particulars of variation of rights attached to shares (2 pages)
25 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 October 2012Particulars of variation of rights attached to shares (2 pages)
19 October 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(5 pages)
19 October 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(5 pages)
19 October 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 200
(5 pages)
28 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of Helen Watkins as a director (2 pages)
7 April 2010Termination of appointment of Helen Watkins as a director (2 pages)
23 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
23 February 2010Registered office address changed from Unit 4 Elder Road St Johns Industrial Estate Lees Oldham Lancashire OL4 3DZ on 23 February 2010 (2 pages)
23 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
23 February 2010Registered office address changed from Unit 4 Elder Road St Johns Industrial Estate Lees Oldham Lancashire OL4 3DZ on 23 February 2010 (2 pages)
29 January 2010Registered office address changed from Tree Tops Ryefields Drive, Uppermill Oldham Lancashire OL3 6BX United Kingdom on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from Tree Tops Ryefields Drive, Uppermill Oldham Lancashire OL3 6BX United Kingdom on 29 January 2010 (2 pages)
29 January 2010Appointment of Anna Humphreys as a director (3 pages)
29 January 2010Appointment of Anna Humphreys as a director (3 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)