About

Registered Number: 03997742
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

 

Xoom Ltd was registered on 19 May 2000, it's status at Companies House is "Active". The organisation has one director listed as French, Duncan John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Duncan John 27 January 2009 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
RESOLUTIONS - N/A 21 February 2020
SH08 - Notice of name or other designation of class of shares 14 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 February 2019
RESOLUTIONS - N/A 27 June 2018
CH01 - Change of particulars for director 23 May 2018
CS01 - N/A 08 May 2018
PSC04 - N/A 03 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2018
PSC04 - N/A 10 April 2018
PSC04 - N/A 09 April 2018
PSC04 - N/A 09 April 2018
SH01 - Return of Allotment of shares 04 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 May 2017
RESOLUTIONS - N/A 06 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 01 February 2016
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 17 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 August 2014
SH01 - Return of Allotment of shares 27 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 30 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
287 - Change in situation or address of Registered Office 01 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 14 June 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.