X-Force Uk Ltd

DataGardener
x-force uk ltd
live
Micro

X-force Uk Ltd

07564220Private Limited With Share Capital

3-1-5 Health Club, Lancaster Bus, Mannin Way, Caton Road, Lancaster, LA13PE
Incorporated

15/03/2011

Company Age

15 years

Directors

2

Employees

64

SIC Code

46140

Risk

low risk

Company Overview

Registration, classification & business activity

X-force Uk Ltd (07564220) is a private limited with share capital incorporated on 15/03/2011 (15 years old) and registered in lancaster, LA13PE. The company operates under SIC code 46140 and is classified as Micro.

Private Limited With Share Capital
SIC: 46140
Micro
Incorporated 15/03/2011
LA13PE
64 employees

Financial Overview

Total Assets

£2.27M

Liabilities

£727.5K

Net Assets

£1.54M

Est. Turnover

£2.29M

AI Estimated
Unreported
Cash

£164.5K

Key Metrics

64

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

76
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2014
Termination Director Company With Name
Category:Officers
Date:12-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Legacy
Category:Mortgage
Date:09-02-2013
Legacy
Category:Mortgage
Date:09-02-2013
Legacy
Category:Mortgage
Date:09-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-08-2012
Termination Secretary Company With Name
Category:Officers
Date:01-08-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:19-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Incorporation Company
Category:Incorporation
Date:15-03-2011

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/12/2026
Filing Date23/12/2025
Latest Accounts28/03/2025

Trading Addresses

3-1-5 Health Club, Lancaster Bus, Mannin Way, Caton Road, Lancaster, Lancashire La1 3Pe, LA13PERegistered

Contact

3-1-5.co.uk
3-1-5 Health Club, Lancaster Bus, Mannin Way, Caton Road, Lancaster, LA13PE