Xtm International Limited

DataGardener
xtm international limited
live
Medium

Xtm International Limited

04217452Private Limited With Share Capital

C/O Azets Burnham Yard, London End, Beaconsfield, HP92JH
Incorporated

16/05/2001

Company Age

24 years

Directors

4

Employees

99

SIC Code

58290

Risk

very low risk

Company Overview

Registration, classification & business activity

Xtm International Limited (04217452) is a private limited with share capital incorporated on 16/05/2001 (24 years old) and registered in beaconsfield, HP92JH. The company operates under SIC code 58290 - other software publishing.

Xtm international limited is a publishing company based out of 7-8 eghams court boston drive, bourne end, united kingdom.

Private Limited With Share Capital
SIC: 58290
Medium
Incorporated 16/05/2001
HP92JH
99 employees

Financial Overview

Total Assets

£20.89M

Liabilities

£16.93M

Net Assets

£3.96M

Turnover

£18.12M

Cash

£1.78M

Key Metrics

99

Employees

4

Directors

5

Shareholders

Board of Directors

2

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:24-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:09-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2023
Memorandum Articles
Category:Incorporation
Date:18-07-2022
Resolution
Category:Resolution
Date:18-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-01-2021
Miscellaneous
Category:Miscellaneous
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Capital Cancellation Shares
Category:Capital
Date:25-11-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-11-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:24-11-2020
Resolution
Category:Resolution
Date:02-09-2020
Resolution
Category:Resolution
Date:02-09-2020
Capital Alter Shares Subdivision
Category:Capital
Date:28-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:28-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:28-08-2020
Capital Alter Shares Subdivision
Category:Capital
Date:28-08-2020
Memorandum Articles
Category:Incorporation
Date:26-08-2020
Capital Name Of Class Of Shares
Category:Capital
Date:25-08-2020
Capital Allotment Shares
Category:Capital
Date:25-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-01-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-01-2015
Resolution
Category:Resolution
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date26/03/2026
Latest Accounts31/12/2024

Trading Addresses

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks Hp9 2Jh, HP92JHRegistered

Contact

441753480479
xtm-intl.com
C/O Azets Burnham Yard, London End, Beaconsfield, HP92JH