Company NameXFX Trading Limited
DirectorTimothy John Finch
Company StatusActive
Company Number04590478
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Timothy John Finch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Secretary NameSAS Company Secretarial Limited (Corporation)
StatusCurrent
Appointed13 March 2017(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month
Correspondence Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameMr Peter Benjamin Davies
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHither Green House
42 Fairdene Road
Coulsdon
Surrey
CR5 1RB
Secretary NameDAA Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2012(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2017)
Correspondence AddressBrightwell Barns Ipswich Road
Brightwell
Ipswich
Suffolk
IP10 0BJ

Location

Registered Address31 Broomfield House Lanswoodpark
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Timothy John Finch
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,927
Current Liabilities£33,883

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 November 2023 (5 months, 3 weeks ago)
Next Return Due28 November 2024 (6 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
2 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
27 November 2018Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 27 November 2018 (1 page)
27 November 2018Secretary's details changed for Sas Company Secretarial Limited on 27 November 2018 (1 page)
3 May 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
10 April 2017Registered office address changed from C/O Daa Company Secretarial Limited Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester CO2 8JX on 10 April 2017 (1 page)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
3 April 2017Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages)
13 March 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 August 2016Director's details changed for Mr Timothy John Finch on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Timothy John Finch on 1 August 2016 (2 pages)
24 June 2016Director's details changed for Mr Timothy John Finch on 1 August 2012 (2 pages)
24 June 2016Director's details changed for Mr Timothy John Finch on 1 August 2012 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
25 March 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
25 March 2014Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 25 March 2014 (1 page)
25 March 2014Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ on 25 March 2014 (1 page)
25 March 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
25 March 2014Secretary's details changed for Avanti Company Secretarial Limited on 1 January 2014 (1 page)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
13 November 2013Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages)
13 November 2013Secretary's details changed for Avanti Company Secretarial Limited on 21 August 2013 (2 pages)
13 November 2013Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 13 November 2013 (1 page)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Timothy John Finch on 13 November 2012 (2 pages)
2 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Timothy John Finch on 13 November 2012 (2 pages)
1 November 2012Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Avanti Company Secretarial Limited on 22 October 2012 (2 pages)
1 November 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
1 November 2012Secretary's details changed for Avanti Company Secretarial Limited on 22 October 2012 (2 pages)
1 November 2012Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages)
1 October 2012Appointment of Daa Company Services Limited as a secretary (2 pages)
1 October 2012Appointment of Daa Company Services Limited as a secretary (2 pages)
30 September 2012Termination of appointment of Peter Davies as a secretary (1 page)
30 September 2012Termination of appointment of Peter Davies as a secretary (1 page)
11 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Timothy John Finch on 23 September 2011 (3 pages)
23 September 2011Director's details changed for Timothy John Finch on 23 September 2011 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
29 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
29 November 2009Director's details changed for Timothy John Finch on 29 November 2009 (2 pages)
29 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
29 November 2009Director's details changed for Timothy John Finch on 29 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
18 April 2008Return made up to 14/11/07; full list of members (5 pages)
18 April 2008Return made up to 14/11/07; full list of members (5 pages)
10 April 2008Return made up to 14/11/06; full list of members (6 pages)
10 April 2008Return made up to 14/11/06; full list of members (6 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 September 2006Return made up to 14/11/05; full list of members (2 pages)
12 September 2006Return made up to 14/11/05; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 December 2004Return made up to 14/11/04; full list of members (4 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
14 December 2004Return made up to 14/11/04; full list of members (4 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 November 2003Return made up to 14/11/03; full list of members (5 pages)
26 November 2003Return made up to 14/11/03; full list of members (5 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
14 November 2002Incorporation (14 pages)
14 November 2002Incorporation (14 pages)