XENOMORPH HOLDINGS LIMITED
Overview
| Company Name | XENOMORPH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03011101 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XENOMORPH HOLDINGS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is XENOMORPH HOLDINGS LIMITED located?
| Registered Office Address | Swiss House Beckingham Street Tolleshunt Major CM9 8LZ Maldon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XENOMORPH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| XENOMORPH SOFTWARE LTD | Mar 03, 1995 | Mar 03, 1995 |
| ELMDALE DATA SYSTEMS LTD | Jan 18, 1995 | Jan 18, 1995 |
What are the latest accounts for XENOMORPH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for XENOMORPH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for XENOMORPH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Nov 07, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ronald William Zeghibe as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Dalton Stephenson as a director on Jan 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Keith John Morris as a director on Dec 19, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Nov 07, 2024 with updates | 17 pages | CS01 | ||
Director's details changed for Mr Mark Alexander Hanington on Nov 08, 2024 | 2 pages | CH01 | ||
Termination of appointment of Richard Cushing Morrissey as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 030111010004 in full | 1 pages | MR04 | ||
Satisfaction of charge 030111010005 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 29, 2024 with updates | 17 pages | CS01 | ||
Confirmation statement made on Aug 29, 2023 with updates | 17 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from St Olaves House 10 Lloyd's Avenue 4th Floor London EC3N 3AJ England to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on Aug 03, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 53 pages | AA | ||
Confirmation statement made on Aug 29, 2021 with updates | 17 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 27, 2021
| 11 pages | SH01 | ||
Registration of charge 030111010005, created on Feb 10, 2021 | 16 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Registration of charge 030111010004, created on Dec 14, 2020 | 25 pages | MR01 | ||
Who are the officers of XENOMORPH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANINGTON, Mark Alexander | Director | Gerrards Cross Buckinghamshire SL9 7QE Slough 2-4 Packhorse Road England | United Kingdom | British | 272480720002 | |||||||||
| KRISTENSEN, Brian | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House Essex England | England | Danish | 174601320001 | |||||||||
| MORRIS, Keith John | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House Essex United Kingdom | United Kingdom | British | 189560240001 | |||||||||
| SKINNER, Matthew James | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House Essex England | United Kingdom | British | 55436300001 | |||||||||
| STEPHENSON, James Dalton | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House Essex United Kingdom | United Kingdom | British | 330953910001 | |||||||||
| BUDGEN, Christopher John | Secretary | 166 Clarence Road Wimbledon SW19 8QD London | British | 41953240004 | ||||||||||
| HANOVER SECRETARIES LIMITED | Secretary | 7-12 Noel Street W1F 8GQ London Waverley House United Kingdom |
| 8463460002 | ||||||||||
| TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||||||
| BELSON, Bruce Alexander | Director | 49 Brayburne Avenue SW4 6AD London | British | 49043310001 | ||||||||||
| BUDGEN, Christopher John | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | Victoria Australia | British | 41953240012 | |||||||||
| FRAMPTON, Roger Roy | Director | The Old Bakehouse 135b Sheen Lane SW14 8AE London | Endland | British | 56211870001 | |||||||||
| HANAOKA, Takaaki | Director | 6 Beverley Close KT17 3HB Epsom Surrey | United Kingdom | Japanese | 69265750001 | |||||||||
| HUNT, Ian Richard | Director | 23 South Row SE3 0RY London | United Kingdom | British | 25841450002 | |||||||||
| IWAHASHI, Shigeki | Director | Park Towers East 1201 4-17-31 Nishi Azabu FOREIGN Minato-Ku Tokyo 106-0031 Japan | Japan | Japanese | 37036090002 | |||||||||
| JOHNSON, Gregory Alphonsus | Director | Wildwood Old Lane, St. Johns TN6 1RX Crowborough East Sussex | United Kingdom | British | 51334700003 | |||||||||
| KAPPAGODA, Sunil | Director | 10 Lloyd's Avenue 4th Floor EC3N 3AJ London St Olaves House England | United States | American | 255493540001 | |||||||||
| MOORE, David | Director | 33 Compayne Gardens NW6 3DD London | British | 65201310001 | ||||||||||
| MORRISSEY, Richard Cushing | Director | New Fetter Lane EC4A 1AN London C/O Sullivan And Cromwell Llp, 1 England | United States | American | 241991140001 | |||||||||
| PERRY, Rodney Charles Langman | Director | East Boldre Road Cripplegate Lane East Boldre SO42 7WR Brockenhurst Hampshire | United Kingdom | British | 104720240001 | |||||||||
| SENTANCE, Brian Paul, Doctor | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | United Kingdom | British | 49122870010 | |||||||||
| WINDSOR, Paul Justin | Director | Skitreadons Cottage Petworth Road GU27 3AU Haslemere Surrey | United Kingdom | British | 72660870003 | |||||||||
| WOODGATE, Mark | Director | Cannon Street EC4N 6AF London Cannon Place, 78 England | Usa | British | 41966800007 | |||||||||
| ZEGHIBE, Ronald William | Director | Beckingham Street Tolleshunt Major CM9 8LZ Maldon Swiss House Essex England | United Kingdom | American | 51349440001 | |||||||||
| TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of XENOMORPH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald William Zeghibe | Dec 21, 2017 | Lloyd's Avenue EC3N 3AJ London 10 England | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher John Budgen | Aug 09, 2017 | 78 Cannon Street EC4N 6AF London Cannon Place England | Yes |
Nationality: British Country of Residence: Victoria, Australia | |||
Natures of Control
| |||
| Dr Brian Paul Sentance | Apr 06, 2016 | 10 Lloyd's Avenue EC3N 3AJ London 4th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0