Xdn (Bristol) Limited

DataGardener
live
Micro

Xdn (bristol) Limited

11420396Private Limited With Share Capital

8Th Floor, Beckett House, 36 Old Jewry, London, EC2R8DD
Incorporated

18/06/2018

Company Age

7 years

Directors

2

Employees

6

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Xdn (bristol) Limited (11420396) is a private limited with share capital incorporated on 18/06/2018 (7 years old) and registered in london, EC2R8DD. The company operates under SIC code 69201 - accounting and auditing activities.

We are a registered charity delivering free and confidential services to people with alcohol, drug, gambling and mental health issues.ara provides structured treatment, counselling, housing support, education and training to promote recovery and a healthier life.we are a major provider of supported ...

Private Limited With Share Capital
SIC: 69201
Micro
Incorporated 18/06/2018
EC2R8DD
6 employees

Financial Overview

Total Assets

£1.07M

Liabilities

£137.5K

Net Assets

£930.9K

Cash

£0

Key Metrics

6

Employees

2

Directors

8

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-03-2025
Legacy
Category:Accounts
Date:04-03-2025
Legacy
Category:Other
Date:04-03-2025
Legacy
Category:Other
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-03-2024
Legacy
Category:Accounts
Date:09-03-2024
Legacy
Category:Other
Date:09-03-2024
Legacy
Category:Other
Date:09-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-03-2023
Legacy
Category:Other
Date:10-03-2023
Legacy
Category:Accounts
Date:02-03-2023
Legacy
Category:Other
Date:02-03-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2022
Memorandum Articles
Category:Incorporation
Date:15-08-2022
Resolution
Category:Resolution
Date:15-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-06-2022
Legacy
Category:Accounts
Date:08-06-2022
Legacy
Category:Other
Date:27-05-2022
Legacy
Category:Other
Date:27-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Memorandum Articles
Category:Incorporation
Date:10-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Resolution
Category:Resolution
Date:26-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2019
Resolution
Category:Resolution
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Resolution
Category:Resolution
Date:21-08-2018
Resolution
Category:Resolution
Date:06-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2018
Incorporation Company
Category:Incorporation
Date:18-06-2018

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2026
Filing Date27/02/2025
Latest Accounts31/05/2024

Trading Addresses

86 Shirehampton Road, Stoke Bishop, Bristol, Avon, BS92DR
8Th Floor, Beckett House, 36 Old Jewry, London, Ec2R 8Dd, EC2R8DDRegistered

Contact

443301340286
info@recovery4all.co.uk
recovery4all.co.uk
8Th Floor, Beckett House, 36 Old Jewry, London, EC2R8DD