About

Registered Number: 05855762
Date of Incorporation: 23/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 Digital Park, Pacific Way, Salford Quays, Manchester, M50 1DR

 

Xarios Ltd was founded on 23 June 2006 and has its registered office in Manchester, it has a status of "Active". The companies directors are listed as Cowling, Ben, Li, Yiran, Rawlinson, Christopher Richard, Russell, Robin Martin, Shang, Lei, Wu, Yu at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, Ben 21 August 2006 - 1
LI, Yiran 04 April 2014 - 1
RAWLINSON, Christopher Richard 21 August 2006 - 1
RUSSELL, Robin Martin 01 January 2019 - 1
SHANG, Lei 30 January 2017 - 1
WU, Yu 14 January 2009 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2019
CS01 - N/A 22 July 2019
PSC01 - N/A 22 July 2019
PSC01 - N/A 22 July 2019
PSC07 - N/A 18 July 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 03 July 2018
SH08 - Notice of name or other designation of class of shares 17 October 2017
AA - Annual Accounts 26 September 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 28 June 2017
SH01 - Return of Allotment of shares 17 May 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 18 September 2014
AA01 - Change of accounting reference date 21 August 2014
RESOLUTIONS - N/A 04 June 2014
SH01 - Return of Allotment of shares 04 June 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH03 - Change of particulars for secretary 11 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 01 June 2012
CH03 - Change of particulars for secretary 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AD01 - Change of registered office address 02 February 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
AR01 - Annual Return 18 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 September 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 31 March 2010
AP01 - Appointment of director 10 February 2010
RESOLUTIONS - N/A 03 February 2010
SH08 - Notice of name or other designation of class of shares 03 February 2010
SH01 - Return of Allotment of shares 03 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 01 November 2008
363a - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
225 - Change of Accounting Reference Date 08 January 2008
363a - Annual Return 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
MEM/ARTS - N/A 18 August 2006
CERTNM - Change of name certificate 09 August 2006
NEWINC - New incorporation documents 23 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.