Company NameXander 97 Limited
DirectorsBruce Alan Corrie and Xander James Corrie
Company StatusActive
Company Number09089425
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bruce Alan Corrie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCorries Solicitors Melroses Yard
Walmgate
York
YO1 9XF
Director NameMr Xander James Corrie
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(9 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorries Solicitors Melroses Yard
Walmgate
York
YO1 9XF

Contact

Websitewww.volkswagenactiongroup.com

Location

Registered AddressCorries Solicitors Melroses Yard
Walmgate
York
YO1 9XF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

11 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
29 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
7 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
14 June 2021Second filing of Confirmation Statement dated 17 June 2020 (3 pages)
14 June 2021Second filing of Confirmation Statement dated 17 June 2019 (3 pages)
14 June 2021Second filing of Confirmation Statement dated 17 June 2017 (3 pages)
14 June 2021Second filing of Confirmation Statement dated 17 June 2018 (3 pages)
26 May 2021Second filing of the annual return made up to 17 June 2015 (22 pages)
26 May 2021Second filing of the annual return made up to 17 June 2016 (22 pages)
26 May 2021Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 23/04/2015
(2 pages)
31 March 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
24 March 2021Second filing of a statement of capital following an allotment of shares on 29 September 2014
  • GBP 200
(4 pages)
2 July 2020Cessation of Bruce Alan Corrie as a person with significant control on 1 May 2020 (1 page)
2 July 2020Notification of Corries Solicitors Limited as a person with significant control on 1 May 2020 (2 pages)
2 July 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
2 July 2020Confirmation statement made on 17 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
(5 pages)
23 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 June 2019Confirmation statement made on 17 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
(4 pages)
28 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
4 July 2018Confirmation statement made on 17 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
(4 pages)
4 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Notification of Bruce Alan Corrie as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 17 June 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
(4 pages)
4 September 2017Notification of Bruce Alan Corrie as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100
(6 pages)
21 September 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 100
(6 pages)
21 September 2016Annual return
Statement of capital on 2016-09-21
  • GBP 100

Statement of capital on 2021-06-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2021
(7 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
8 March 2016Current accounting period shortened from 30 June 2015 to 30 September 2014 (1 page)
8 March 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 March 2016Current accounting period shortened from 30 June 2015 to 30 September 2014 (1 page)
8 March 2016Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 February 2016Statement of capital following an allotment of shares on 29 September 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/21
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 29 September 2014
  • GBP 200
(3 pages)
11 February 2016Statement of capital following an allotment of shares on 29 September 2014
  • GBP 200
(3 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2021
(4 pages)
9 October 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 26/05/2021
(2 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(34 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 100
(34 pages)