About

Registered Number: 04599510
Date of Incorporation: 25/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 58 Portman Road, Reading, Berkshire, RG30 1EA

 

Xifos Ltd was registered on 25 November 2002 and has its registered office in Reading, it's status at Companies House is "Active". We do not know the number of employees at the business. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Richard Ian 03 May 2012 - 1
FOSSA, Giancarlo Antonio 01 July 2011 31 May 2013 1
SUN, Wai Kit 25 November 2002 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Stewart Andrew 13 January 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 14 July 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 07 June 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 21 July 2015
MR01 - N/A 15 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 19 August 2014
AP03 - Appointment of secretary 13 January 2014
TM02 - Termination of appointment of secretary 13 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 11 December 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 November 2011
AP01 - Appointment of director 18 July 2011
AD01 - Change of registered office address 18 July 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
DISS40 - Notice of striking-off action discontinued 01 April 2009
363a - Annual Return 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 03 January 2007
363s - Annual Return 20 January 2006
AA - Annual Accounts 21 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
287 - Change in situation or address of Registered Office 03 June 2005
225 - Change of Accounting Reference Date 01 March 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.