Xstrahl Limited

DataGardener
xstrahl limited
live
Small

Xstrahl Limited

03105256Private Limited With Share Capital

Unit 2 Maybrook Road, Walsall, West Midlands, WS87DG
Incorporated

22/09/1995

Company Age

30 years

Directors

4

Employees

33

SIC Code

32500

Risk

not scored

Company Overview

Registration, classification & business activity

Xstrahl Limited (03105256) is a private limited with share capital incorporated on 22/09/1995 (30 years old) and registered in west midlands, WS87DG. The company operates under SIC code 32500 and is classified as Small.

Xstrahl is a medical technology company that designs clinical and research systems to help eradicate cancer. for more than 20 years, xstrahl has been shaping the development of superficial and orthovoltage therapies for cancer treatment and advancing pre-clinical research. xstrahl systems are in ope...

Private Limited With Share Capital
SIC: 32500
Small
Incorporated 22/09/1995
WS87DG
33 employees

Financial Overview

Total Assets

£13.07M

Liabilities

£5.87M

Net Assets

£7.21M

Turnover

£8.61M

Cash

£515.0K

Key Metrics

33

Employees

4

Directors

1

Shareholders

3

Patents

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Legacy
Category:Accounts
Date:23-04-2026
Legacy
Category:Other
Date:23-04-2026
Legacy
Category:Other
Date:23-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-04-2025
Legacy
Category:Accounts
Date:01-04-2025
Legacy
Category:Other
Date:01-04-2025
Legacy
Category:Other
Date:01-04-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2023
Legacy
Category:Accounts
Date:25-10-2023
Legacy
Category:Other
Date:25-10-2023
Legacy
Category:Other
Date:25-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-08-2022
Legacy
Category:Accounts
Date:12-08-2022
Legacy
Category:Other
Date:12-08-2022
Legacy
Category:Other
Date:12-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-10-2021
Legacy
Category:Accounts
Date:25-10-2021
Legacy
Category:Other
Date:29-09-2021
Legacy
Category:Other
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-01-2021
Legacy
Category:Accounts
Date:26-01-2021
Legacy
Category:Other
Date:26-01-2021
Legacy
Category:Other
Date:26-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-10-2019
Legacy
Category:Accounts
Date:17-10-2019
Legacy
Category:Other
Date:17-10-2019
Legacy
Category:Other
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:23-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Resolution
Category:Resolution
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Capital Alter Shares Subdivision
Category:Capital
Date:22-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-06-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2013
Legacy
Category:Mortgage
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:05-04-2011
Termination Secretary Company With Name
Category:Officers
Date:05-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2010
Change Of Name Notice
Category:Change Of Name
Date:28-05-2010
Legacy
Category:Mortgage
Date:20-05-2010

Innovate Grants

3

This company received a grant of £335700.0 for A Novel High-Dose Rate And High Throughput X-Ray Irradiation Technology For Replacement Of Isotopic Sources In Radiobiology Applications.. The project started on 01/02/2020 and ended on 31/10/2021.

This company received a grant of £10795.0 for Flash Pre Clinical Dosimetry. The project started on 01/01/2024 and ended on 30/06/2024.

+1 more grants available

Import / Export

Imports
12 Months10
60 Months61
Exports
12 Months10
60 Months59

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/12/2025
Filing Date27/03/2025
Latest Accounts31/12/2023

Trading Addresses

Unit 2, Maybrook Industrial Estate, Maybrook Road, Walsall, WS87DGRegistered

Contact

01543688920
jobs@xstrahl.comsupport@xstrahl.com
xstrahl.com
Unit 2 Maybrook Road, Walsall, West Midlands, WS87DG