Xyresic Limited

DataGardener
live
Small

Xyresic Limited

08464463Private Limited With Share Capital

Stone Pharmacy Abbey Street, Stone, ST158YE
Incorporated

27/03/2013

Company Age

13 years

Directors

1

Employees

35

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

Xyresic Limited (08464463) is a private limited with share capital incorporated on 27/03/2013 (13 years old) and registered in stone, ST158YE. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Imami ltd is a consumer services company based out of 5-7 high street, stone, united kingdom.

Private Limited With Share Capital
SIC: 47730
Small
Incorporated 27/03/2013
ST158YE
35 employees

Financial Overview

Total Assets

£3.69M

Liabilities

£1.75M

Net Assets

£1.94M

Est. Turnover

£3.31M

AI Estimated
Unreported
Cash

£226.7K

Key Metrics

35

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

49
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2014
Incorporation Company
Category:Incorporation
Date:27-03-2013

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/10/2025
Latest Accounts31/03/2025

Trading Addresses

12 Delamere Gardens, Huddersfield, West Yorkshire, HD22AW
Mansion House, Abbey Street, Stone, ST158YERegistered

Contact

Stone Pharmacy Abbey Street, Stone, ST158YE