Company NameX2AG Limited
DirectorsAndrew Gardiner and Anita Michelle Gardiner
Company StatusActive
Company Number07592754
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Previous NameBoozy Infusion Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Gardiner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
S70 1TL
Director NameMrs Anita Michelle Gardiner
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
S70 1TL

Location

Registered Address36-40 Doncaster Road
Barnsley
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew Gardiner
50.00%
Ordinary
50 at £1Anita Michelle Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£1,228
Current Liabilities£9,859

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

4 March 2024Second filing of Confirmation Statement dated 5 April 2017 (11 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
20 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
24 November 2021Company name changed boozy infusion LIMITED\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-25
(3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 April 2021Confirmation statement made on 5 April 2021 with updates (3 pages)
18 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
23 March 2018Director's details changed for Mr Andrew Gardiner on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mrs Anita Michelle Gardiner on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Andrew Gardiner on 22 March 2018 (2 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 04/03/2024.
(8 pages)
12 May 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mrs Anita Michelle Bradley on 5 April 2011 (3 pages)
18 May 2011Director's details changed for Mrs Anita Michelle Bradley on 5 April 2011 (3 pages)
18 May 2011Director's details changed for Mrs Anita Michelle Bradley on 5 April 2011 (3 pages)
5 April 2011Incorporation (29 pages)
5 April 2011Incorporation (29 pages)