XENOMORPH HOLDINGS LIMITED

XENOMORPH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXENOMORPH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03011101
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XENOMORPH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    XENOMORPH SOFTWARE LTDMar 03, 1995Mar 03, 1995
    ELMDALE DATA SYSTEMS LTDJan 18, 1995Jan 18, 1995

    What are the latest accounts for XENOMORPH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XENOMORPH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for XENOMORPH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ronald William Zeghibe as a director on Jan 14, 2025

    1 pagesTM01

    Appointment of Mr James Dalton Stephenson as a director on Jan 10, 2025

    2 pagesAP01

    Appointment of Mr Keith John Morris as a director on Dec 19, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Nov 07, 2024 with updates

    17 pagesCS01

    Director's details changed for Mr Mark Alexander Hanington on Nov 08, 2024

    2 pagesCH01

    Termination of appointment of Richard Cushing Morrissey as a director on Sep 30, 2024

    1 pagesTM01

    Satisfaction of charge 030111010004 in full

    1 pagesMR04

    Satisfaction of charge 030111010005 in full

    1 pagesMR04

    Confirmation statement made on Aug 29, 2024 with updates

    17 pagesCS01

    Confirmation statement made on Aug 29, 2023 with updates

    17 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    53 pagesAA

    Confirmation statement made on Aug 29, 2021 with updates

    17 pagesCS01

    Statement of capital following an allotment of shares on Apr 27, 2021

    • Capital: GBP 66,642.63
    11 pagesSH01

    Registration of charge 030111010005, created on Feb 10, 2021

    16 pagesMR01

    Total exemption full accounts made up to Dec 31, 2019

    22 pagesAA

    Registration of charge 030111010004, created on Dec 14, 2020

    25 pagesMR01

    Who are the officers of XENOMORPH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANINGTON, Mark Alexander
    Gerrards Cross
    Buckinghamshire
    SL9 7QE Slough
    2-4 Packhorse Road
    England
    Director
    Gerrards Cross
    Buckinghamshire
    SL9 7QE Slough
    2-4 Packhorse Road
    England
    United KingdomBritish272480720002
    KRISTENSEN, Brian
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    England
    Director
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    England
    EnglandDanish174601320001
    MORRIS, Keith John
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    United Kingdom
    Director
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    United Kingdom
    United KingdomBritish189560240001
    SKINNER, Matthew James
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    England
    Director
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    England
    United KingdomBritish55436300001
    STEPHENSON, James Dalton
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    United Kingdom
    Director
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    United Kingdom
    United KingdomBritish330953910001
    BUDGEN, Christopher John
    166 Clarence Road
    Wimbledon
    SW19 8QD London
    Secretary
    166 Clarence Road
    Wimbledon
    SW19 8QD London
    British41953240004
    HANOVER SECRETARIES LIMITED
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Secretary
    7-12 Noel Street
    W1F 8GQ London
    Waverley House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02179479
    8463460002
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    BELSON, Bruce Alexander
    49 Brayburne Avenue
    SW4 6AD London
    Director
    49 Brayburne Avenue
    SW4 6AD London
    British49043310001
    BUDGEN, Christopher John
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Victoria AustraliaBritish41953240012
    FRAMPTON, Roger Roy
    The Old Bakehouse
    135b Sheen Lane
    SW14 8AE London
    Director
    The Old Bakehouse
    135b Sheen Lane
    SW14 8AE London
    EndlandBritish56211870001
    HANAOKA, Takaaki
    6 Beverley Close
    KT17 3HB Epsom
    Surrey
    Director
    6 Beverley Close
    KT17 3HB Epsom
    Surrey
    United KingdomJapanese69265750001
    HUNT, Ian Richard
    23 South Row
    SE3 0RY London
    Director
    23 South Row
    SE3 0RY London
    United KingdomBritish25841450002
    IWAHASHI, Shigeki
    Park Towers East 1201
    4-17-31 Nishi Azabu
    FOREIGN Minato-Ku
    Tokyo 106-0031
    Japan
    Director
    Park Towers East 1201
    4-17-31 Nishi Azabu
    FOREIGN Minato-Ku
    Tokyo 106-0031
    Japan
    JapanJapanese37036090002
    JOHNSON, Gregory Alphonsus
    Wildwood
    Old Lane, St. Johns
    TN6 1RX Crowborough
    East Sussex
    Director
    Wildwood
    Old Lane, St. Johns
    TN6 1RX Crowborough
    East Sussex
    United KingdomBritish51334700003
    KAPPAGODA, Sunil
    10 Lloyd's Avenue
    4th Floor
    EC3N 3AJ London
    St Olaves House
    England
    Director
    10 Lloyd's Avenue
    4th Floor
    EC3N 3AJ London
    St Olaves House
    England
    United StatesAmerican255493540001
    MOORE, David
    33 Compayne Gardens
    NW6 3DD London
    Director
    33 Compayne Gardens
    NW6 3DD London
    British65201310001
    MORRISSEY, Richard Cushing
    New Fetter Lane
    EC4A 1AN London
    C/O Sullivan And Cromwell Llp, 1
    England
    Director
    New Fetter Lane
    EC4A 1AN London
    C/O Sullivan And Cromwell Llp, 1
    England
    United StatesAmerican241991140001
    PERRY, Rodney Charles Langman
    East Boldre Road
    Cripplegate Lane East Boldre
    SO42 7WR Brockenhurst
    Hampshire
    Director
    East Boldre Road
    Cripplegate Lane East Boldre
    SO42 7WR Brockenhurst
    Hampshire
    United KingdomBritish104720240001
    SENTANCE, Brian Paul, Doctor
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    United KingdomBritish49122870010
    WINDSOR, Paul Justin
    Skitreadons Cottage
    Petworth Road
    GU27 3AU Haslemere
    Surrey
    Director
    Skitreadons Cottage
    Petworth Road
    GU27 3AU Haslemere
    Surrey
    United KingdomBritish72660870003
    WOODGATE, Mark
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Director
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    UsaBritish41966800007
    ZEGHIBE, Ronald William
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    England
    Director
    Beckingham Street
    Tolleshunt Major
    CM9 8LZ Maldon
    Swiss House
    Essex
    England
    United KingdomAmerican51349440001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of XENOMORPH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ronald William Zeghibe
    Lloyd's Avenue
    EC3N 3AJ London
    10
    England
    Dec 21, 2017
    Lloyd's Avenue
    EC3N 3AJ London
    10
    England
    No
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher John Budgen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Aug 09, 2017
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Yes
    Nationality: British
    Country of Residence: Victoria, Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Brian Paul Sentance
    10 Lloyd's Avenue
    EC3N 3AJ London
    4th Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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