Company NameXUM Enterprise Ltd
DirectorsAlireza Bahraminasab and Cheng Shao
Company StatusActive
Company Number08085302
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Previous NameDrmemory Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameDr Alireza Bahraminasab
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Tenax Road
Trafford Park
Manchester
M17 1JT
Director NameMr Cheng Shao
Date of BirthJuly 1990 (Born 33 years ago)
NationalityChinese
StatusCurrent
Appointed10 February 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Tenax Road
Trafford Park
Manchester
M17 1JT
Director NameSaeideh Dehghan Nasiri
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elizabeth Court Henry Street
Lancaster
LA1 1BY

Contact

Telephone01524 67193
Telephone regionLancaster

Location

Registered AddressUnit 5a Tenax Road
Trafford Park
Manchester
M17 1JT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

10 at £10Aliraza Bahraminasab
100.00%
Ordinary

Financials

Year2014
Net Worth£28,474
Cash£14,446
Current Liabilities£23,901

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 1 day from now)

Charges

28 February 2023Delivered on: 2 March 2023
Persons entitled: Highmore Financing Co. Xiv, LP

Classification: A registered charge
Outstanding
15 November 2019Delivered on: 18 November 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Unit 5A orion trading estate, tenax road, trafford park, manchester M17 1JT (title number GM407459).
Outstanding
29 May 2015Delivered on: 3 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 5A orion trade centre, tenax road, trafford park, manchester, M17 1JT.
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 November 2019Registration of charge 080853020003, created on 15 November 2019 (51 pages)
31 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
10 June 2019Director's details changed for Dr Alireza Bahraminasab on 10 June 2019 (2 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Cheng Shao as a director on 10 February 2019 (2 pages)
3 June 2019Change of details for Dr Alireza Bahraminasab as a person with significant control on 20 May 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
12 August 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 July 2017Notification of Alireza Bahraminasab as a person with significant control on 1 May 2017 (2 pages)
24 July 2017Notification of Alireza Bahraminasab as a person with significant control on 1 May 2017 (2 pages)
24 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
6 June 2017Registered office address changed from 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ England to Unit 5a Tenax Road Trafford Park Manchester M17 1JT on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ England to Unit 5a Tenax Road Trafford Park Manchester M17 1JT on 6 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
23 October 2016Director's details changed for Dr Alireza Bahraminasab on 1 May 2016 (2 pages)
23 October 2016Director's details changed for Dr Alireza Bahraminasab on 1 May 2016 (2 pages)
23 October 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-10-23
  • GBP 100
(6 pages)
23 October 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-10-23
  • GBP 100
(6 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 October 2015Company name changed drmemory LTD\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-11
(3 pages)
12 October 2015Company name changed drmemory LTD\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-11
(3 pages)
30 July 2015Registered office address changed from 15 Elizabeth Court Henry Street Lancaster LA1 1BY to 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 15 Elizabeth Court Henry Street Lancaster LA1 1BY to 11 Elgin Drive Elgin Drive Sale Cheshire M33 2SZ on 30 July 2015 (1 page)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
3 June 2015Registration of charge 080853020002, created on 29 May 2015 (8 pages)
3 June 2015Registration of charge 080853020002, created on 29 May 2015 (8 pages)
2 April 2015Registration of charge 080853020001, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 080853020001, created on 1 April 2015 (8 pages)
2 April 2015Registration of charge 080853020001, created on 1 April 2015 (8 pages)
11 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Termination of appointment of Saeideh Dehghan Nasiri as a director (1 page)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Termination of appointment of Saeideh Dehghan Nasiri as a director (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)