Company NameXinfluence Ltd
DirectorsRichard Paul Wright and Grahame Mark Wright
Company StatusActive
Company Number11836439
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Richard Paul Wright
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA6 Kingsway North
Team Vally Trading Estate
Gateshead
NE11 0JQ
Secretary NameMr Richard Paul Wright
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleCompany Director
Correspondence AddressA6 Kingsway North
Team Vally Trading Estate
Gateshead
NE11 0JQ
Director NameMr Grahame Mark Wright
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Mosley Street
Newcastle Upon Tyne
NE1 1DF

Location

Registered AddressMaling Exchange, Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

11 August 2023Registered office address changed from 26 Mosley Street Newcastle upon Tyne NE1 1DF England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne Tyne and Wear NE6 2HL on 11 August 2023 (2 pages)
22 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 10,000.00
(4 pages)
22 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
5 May 2021Confirmation statement made on 22 March 2021 with updates (3 pages)
22 March 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
14 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
21 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 July 2019Registered office address changed from The Corner 26 Mosley Street Newcastle upon Tyne NE1 1DF England to 26 Mosley Street Newcastle upon Tyne NE1 1DF on 17 July 2019 (1 page)
17 July 2019Registered office address changed from A6 Kingsway North Team Vally Trading Estate Gateshead NE11 0JQ United Kingdom to The Corner 26 Mosley Street Newcastle upon Tyne NE1 1DF on 17 July 2019 (1 page)
1 May 2019Appointment of Mr Grahame Mark Wright as a director on 1 May 2019 (2 pages)
25 March 2019Secretary's details changed for Mr Richard Paul Wright on 22 March 2019 (1 page)
25 March 2019Secretary's details changed for Mr Paul Wright on 22 March 2019 (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
22 March 2019Change of details for Mr Paul Wright as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Paul Wright on 22 March 2019 (2 pages)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 100
(21 pages)