Company NameXanadu Vega Limited
DirectorsAlasdair John Travers Willson and Alice Vera Willson
Company StatusActive
Company Number08859152
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Previous NameNorthern Summit Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlasdair John Travers Willson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleDesigner And Animator For Film And
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Alice Vera Willson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Alasdair John Travers Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,175
Cash£6,273
Current Liabilities£7,535

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 May 2020Director's details changed for Alasdair John Travers Willson on 10 March 2020 (2 pages)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 June 2019Director's details changed for Alasdair John Travers Willson on 1 April 2019 (2 pages)
18 June 2019Change of details for Mr Alasdair John Travers Willson as a person with significant control on 1 April 2019 (2 pages)
30 January 2019Director's details changed for Alasdair John Travers Willson on 24 January 2018 (2 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 October 2018Change of details for Mr Alisdair John Travers Wilson as a person with significant control on 8 October 2018 (2 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-11
(3 pages)
25 September 2017Director's details changed for Alasdair John Travers Wilson on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Alasdair John Travers Wilson on 25 September 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
8 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
8 April 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(35 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(35 pages)