York
North Yorkshire
YO24 1HQ
Director Name | Mrs Joanna Claire Stroud |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 18 Ainsty Grove York North Yorkshire YO24 1HQ |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Richmond House 4 St. Marys Court York North Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
50 at £1 | Guy Stroud 50.00% Ordinary |
---|---|
50 at £1 | Joanna Stroud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,128 |
Cash | £192,304 |
Current Liabilities | £72,848 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
3 March 2015 | Registered office address changed from 12 Tadcaster Road Dringhouses York North Yorkshire YO24 1LH to Richmond House 4 St. Marys Court York North Yorkshire YO24 1AH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 12 Tadcaster Road Dringhouses York North Yorkshire YO24 1LH to Richmond House 4 St. Marys Court York North Yorkshire YO24 1AH on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 12 Tadcaster Road Dringhouses York North Yorkshire YO24 1LH to Richmond House 4 St. Marys Court York North Yorkshire YO24 1AH on 3 March 2015 (1 page) |
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Company name changed xidus LTD.\certificate issued on 25/02/15
|
25 February 2015 | Company name changed xidus LTD.\certificate issued on 25/02/15
|
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
11 March 2013 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 11 March 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Director's details changed for Mr Guy Dylan Stroud on 2 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Miss Joanna Stroud on 2 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Joanna Stroud on 2 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr Guy Dylan Stroud on 2 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Guy Dylan Stroud on 2 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Miss Joanna Stroud on 2 July 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 September 2010 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ United Kingdom on 9 September 2010 (1 page) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Guy Dylan Stroud on 31 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Joanna Smith on 31 October 2009 (2 pages) |
6 September 2010 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 6 September 2010 (1 page) |
6 September 2010 | Director's details changed for Joanna Smith on 31 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Guy Dylan Stroud on 31 October 2009 (2 pages) |
6 September 2010 | Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX on 6 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 1 September 2010 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 29 July 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 29 July 2009
|
5 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
20 February 2009 | Director appointed joanna clare smith (2 pages) |
20 February 2009 | Director appointed joanna clare smith (2 pages) |
5 August 2008 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
5 August 2008 | Appointment terminated secretary chettleburgh's secretarial LTD (1 page) |
28 July 2008 | Incorporation (19 pages) |
28 July 2008 | Incorporation (19 pages) |