Company NameXeyex Ltd
DirectorsGrant Alan Cardwell and Tracy Patricia Cardwell
Company StatusActive
Company NumberSC415238
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous NameXIX Design Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Grant Alan Cardwell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Wren Court
Strathclyde Business Park
Bellshill
ML4 3NQ
Scotland
Director NameMiss Tracy Patricia Cardwell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence AddressUnit 20 Wren Court
Strathclyde Business Park
Bellshill
ML4 3NQ
Scotland

Contact

Websitewww.xeyex.co.uk
Email address[email protected]
Telephone01698 209609
Telephone regionMotherwell

Location

Registered AddressUnit 20 Wren Court
Strathclyde Business Park
Bellshill
ML4 3NQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

500 at £1Grant Cardwell
50.00%
Ordinary
500 at £1Tracy Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£998
Cash£50
Current Liabilities£8,407

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
25 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,162
(4 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 March 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1,072.0
(4 pages)
15 March 2018Resolutions
  • RES13 ‐ 1000 ordinary shares subdivided into 10000 ordinary shares of £0.10 each. 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 March 2018Sub-division of shares on 23 February 2018 (4 pages)
17 January 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
17 January 2018Amended micro company accounts made up to 31 March 2017 (3 pages)
14 January 2018Registered office address changed from 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland to Unit 20 Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 14 January 2018 (1 page)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 January 2018Registered office address changed from 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ Scotland to Unit 20 Wren Court Strathclyde Business Park Bellshill ML4 3NQ on 14 January 2018 (1 page)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Registered office address changed from 1st Floor Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR to 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 1st Floor Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR to 43 Grovewood Business Centre Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ on 16 January 2017 (1 page)
14 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
17 February 2016Director's details changed for Miss Tracy Patricia Scott on 11 July 2015 (2 pages)
17 February 2016Director's details changed for Miss Tracy Patricia Scott on 11 July 2015 (2 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Company name changed xix design LTD\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Company name changed xix design LTD\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
7 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 January 2012Registered office address changed from First Floor Maxim 1 2 Parklands Way Motherwell ML1 4WR North Lanarkshire ML1 4WR Scotland on 26 January 2012 (1 page)
26 January 2012Registered office address changed from First Floor Maxim 1 2 Parklands Way Motherwell ML1 4WR North Lanarkshire ML1 4WR Scotland on 26 January 2012 (1 page)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)