You are here: bizstats.co.uk > a-z index > X list > XY list

Xynomix Limited NOTTINGHAM


Founded in 2002, Xynomix, classified under reg no. 04375429 is an active company. Currently registered at Electron House NG10 5BA, Nottingham the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 11th September 2002 Xynomix Limited is no longer carrying the name Xanta-it.

At the moment there are 2 directors in the the firm, namely David N. and Andrew E.. In addition one secretary - David N. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen W. and who left the the firm on 25 October 2016. In addition, there is one former secretary - Helen E. who worked with the the firm until 11 February 2016.

Xynomix Limited Address / Contact

Office Address Electron House
Office Address2 Bridge Street Sandiacre
Town Nottingham
Post code NG10 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04375429
Date of Incorporation Fri, 15th Feb 2002
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

David N.

Position: Secretary

Appointed: 11 February 2016

David N.

Position: Director

Appointed: 03 April 2002

Andrew E.

Position: Director

Appointed: 15 February 2002

Stephen W.

Position: Director

Appointed: 03 April 2007

Resigned: 25 October 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2002

Resigned: 15 February 2002

Helen E.

Position: Secretary

Appointed: 15 February 2002

Resigned: 11 February 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 February 2002

Resigned: 15 February 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Andrew E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xanta-it September 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand329 409262 627347 98361 428221 864573 157103 780110 276
Current Assets836 057921 5681 106 5641 243 5821 292 0241 546 9211 619 7921 559 365
Debtors506 648658 941758 5811 182 1541 070 160973 7641 516 0121 449 089
Net Assets Liabilities159 657167 207107 312163 814195 983203 516253 807197 819
Other Debtors94 34589 201171 355372 770368 551181 773419 762712 158
Property Plant Equipment61 49060 19759 33167 25260 35260 17049 60041 905
Other
Accumulated Depreciation Impairment Property Plant Equipment228 988251 470275 702300 358322 902337 870354 416368 026
Additions Other Than Through Business Combinations Property Plant Equipment 21 18923 366 15 644   
Average Number Employees During Period1727262628293330
Bank Borrowings52 36140 051140 839259 096287 932   
Bank Overdrafts10 9944 98332 66668 71992 890   
Corporation Tax Payable84 89070 36619 165     
Creditors674 159763 200909 479876 967858 415419 762356 349237 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases73 62546 50046 50046 50046 50052 00052 00052 000
Increase From Depreciation Charge For Year Property Plant Equipment 22 48224 232 22 544 16 54613 610
Net Current Assets Liabilities161 898158 368197 085366 615433 609573 418572 548403 493
Other Creditors479 384526 563638 368638 280481 478521 527531 544677 614
Other Taxation Social Security Payable65 202122 788174 555  316 411272 934278 802
Property Plant Equipment Gross Cost290 478311 667335 033367 610383 254398 040404 016409 931
Provisions For Liabilities Balance Sheet Subtotal11 37011 3078 26510 95710 04610 31011 99210 291
Taxation Social Security Payable   120 656218 166   
Total Assets Less Current Liabilities223 388218 565256 416433 867493 961633 588622 148445 398
Trade Creditors Trade Payables33 68938 50044 72549 31265 88135 08594 12875 910
Trade Debtors Trade Receivables387 303543 540510 726771 034664 809753 6411 059 800699 931
Amount Specific Advance Or Credit Directors1 128 30 51430 514107 63222 751117 000204 685
Amount Specific Advance Or Credit Made In Period Directors  30 514 73 5791 119112 39987 685
Amount Specific Advance Or Credit Repaid In Period Directors 1 128   86 00018 150 
Amounts Recoverable On Contracts     38 35036 45037 000
Bank Borrowings Overdrafts     419 762356 349237 288
Total Additions Including From Business Combinations Property Plant Equipment      5 9765 915

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, September 2023
Free Download (9 pages)

Company search

Advertisements