Xltrip.Com Ltd

DataGardener
live
Micro

Xltrip.com Ltd

05924094Private Limited With Share Capital

Sentinel House Albert Street, Eccles, Manchester, M300NA
Incorporated

04/09/2006

Company Age

19 years

Directors

1

Employees

1

SIC Code

79110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Xltrip.com Ltd (05924094) is a private limited with share capital incorporated on 04/09/2006 (19 years old) and registered in manchester, M300NA. The company operates under SIC code 79110 - travel agency activities.

Private Limited With Share Capital
SIC: 79110
Micro
Incorporated 04/09/2006
M300NA
1 employees

Financial Overview

Total Assets

£25.0K

Liabilities

£22.4K

Net Assets

£2.6K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

82
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:28-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2012
Termination Director Company With Name
Category:Officers
Date:14-01-2012
Termination Secretary Company With Name
Category:Officers
Date:14-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:17-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2010
Termination Director Company With Name
Category:Officers
Date:28-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2009
Legacy
Category:Annual Return
Date:05-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-06-2008
Legacy
Category:Annual Return
Date:02-04-2008
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:15-09-2006
Legacy
Category:Officers
Date:15-09-2006
Incorporation Company
Category:Incorporation
Date:04-09-2006

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date03/08/2025
Latest Accounts30/09/2024

Trading Addresses

Cherry Acres Commercial Centre, Piddington, Bicester, Oxfordshire, OX251QN
Sentinel House, Albert Street, Eccles, Manchester, M300NARegistered

Contact

Sentinel House Albert Street, Eccles, Manchester, M300NA