Company Name3XL Ltd
Company StatusActive
Company Number09604166
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMrs Hazel Jennifer Heath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tong End
Whitworth
Rochdale
Lancashire
OL12 8BJ
Director NameMr Richard Fisher Heath
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tong End
Whitworth
Rochdale
Lancashire
OL12 8BJ
Director NameMrs Elizabeth North
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressUnit 24 President Buildings Savile Street East
Sheffield
South Yorkshire
S4 7UQ
Director NameMr Ian Wilkins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address19 Tong End
Whitworth
Rochdale
Lancashire
OL12 8BJ

Location

Registered AddressSuite 6 Ellesmere House Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

50 at £1Elizabeth North
25.00%
Ordinary
50 at £1Hazel Jennifer Heath
25.00%
Ordinary
50 at £1Ian Wilkins
25.00%
Ordinary
50 at £1Richard Fisher Heath
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months from now)

Filing History

29 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 February 2020Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
1 March 2019Registered office address changed from Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL on 1 March 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (8 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(7 pages)
27 July 2015Register inspection address has been changed to 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ (1 page)
27 July 2015Register inspection address has been changed to 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ (1 page)
27 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 200
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(7 pages)
27 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 200
(3 pages)
16 July 2015Registered office address changed from , 19 Tong End, Whitworth, Rochdale, Lancashire, OL12 8BJ, England to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 16 July 2015 (1 page)
16 July 2015Appointment of Mr Ian Wilkins as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mr Ian Wilkins as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Mrs Elizabeth North as a director on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ England to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from , 19 Tong End, Whitworth, Rochdale, Lancashire, OL12 8BJ, England to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 16 July 2015 (1 page)
16 July 2015Appointment of Mrs Elizabeth North as a director on 16 July 2015 (2 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)