Company NameX Logix Ltd
DirectorAndrew John Knowles
Company StatusActive
Company Number05109989
CategoryPrivate Limited Company
Incorporation Date23 April 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew John Knowles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(3 days after company formation)
Appointment Duration19 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Secretary NameAndrew John Knowles
NationalityBritish
StatusCurrent
Appointed26 April 2004(3 days after company formation)
Appointment Duration19 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameMichael John Lucas
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2009)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address47 Southleigh Road
Beeston
Leeds
West Yorkshire
LS11 5SQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Xcl Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

20 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
31 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
31 January 2023Micro company accounts made up to 31 October 2022 (8 pages)
12 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
28 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
1 April 2022Change of details for Andrew John Knowles as a person with significant control on 2 April 2021 (2 pages)
16 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 30 April 2020 (3 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
16 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
18 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
18 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
19 May 2017Secretary's details changed for Andrew John Knowles on 31 March 2017 (1 page)
19 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 May 2017Director's details changed for Andrew John Knowles on 31 March 2017 (2 pages)
19 May 2017Director's details changed for Andrew John Knowles on 31 March 2017 (2 pages)
19 May 2017Secretary's details changed for Andrew John Knowles on 31 March 2017 (1 page)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
16 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 June 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
26 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
19 February 2014Secretary's details changed for Andrew John Knowles on 5 February 2014 (1 page)
19 February 2014Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds West Yorkshire LS25 1QH England on 19 February 2014 (1 page)
19 February 2014Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages)
19 February 2014Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages)
19 February 2014Secretary's details changed for Andrew John Knowles on 5 February 2014 (1 page)
19 February 2014Secretary's details changed for Andrew John Knowles on 5 February 2014 (1 page)
19 February 2014Director's details changed for Andrew John Knowles on 5 February 2014 (2 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
11 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 May 2013Registered office address changed from 140 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 140 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 140 Aberford Road Woodlesford Leeds West Yorkshire LS26 8LG on 2 May 2013 (1 page)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
13 August 2010Termination of appointment of Michael Lucas as a director (1 page)
13 August 2010Termination of appointment of Michael Lucas as a director (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 June 2007Return made up to 01/04/07; full list of members (2 pages)
15 June 2007Return made up to 01/04/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
8 May 2004Registered office changed on 08/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 May 2004Registered office changed on 08/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)