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

Xonetic Limited EASTLEIGH


Founded in 1994, Xonetic, classified under reg no. 02926318 is an active company. Currently registered at New King's Court Tollgate SO53 3LG, Eastleigh the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/05/20 Xonetic Limited is no longer carrying the name Sofigate.

The firm has one director. Nicholas R., appointed on 18 January 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xonetic Limited Address / Contact

Office Address New King's Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02926318
Date of Incorporation Thu, 5th May 1994
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Nicholas R.

Position: Director

Appointed: 18 January 2018

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 02 January 2015

Sanna S.

Position: Director

Appointed: 06 February 2017

Resigned: 13 May 2019

Jari R.

Position: Director

Appointed: 06 February 2017

Resigned: 13 May 2019

Sami K.

Position: Director

Appointed: 06 February 2017

Resigned: 13 May 2019

Bengt L.

Position: Director

Appointed: 02 February 2015

Resigned: 06 February 2017

Peter W.

Position: Director

Appointed: 01 February 2015

Resigned: 14 January 2018

Robert W.

Position: Secretary

Appointed: 02 October 2013

Resigned: 02 January 2015

David W.

Position: Director

Appointed: 10 June 2013

Resigned: 30 November 2017

Phil J.

Position: Director

Appointed: 12 February 2010

Resigned: 07 June 2012

Phil J.

Position: Secretary

Appointed: 12 February 2010

Resigned: 28 May 2013

Carl-Magnus M.

Position: Director

Appointed: 16 December 2009

Resigned: 01 February 2015

Dennis B.

Position: Director

Appointed: 16 December 2009

Resigned: 12 February 2010

Per O.

Position: Director

Appointed: 16 December 2009

Resigned: 01 February 2015

Per K.

Position: Director

Appointed: 22 February 2007

Resigned: 16 December 2009

Lars W.

Position: Director

Appointed: 22 February 2007

Resigned: 16 December 2009

Charles H.

Position: Secretary

Appointed: 22 February 2007

Resigned: 12 February 2010

Charles H.

Position: Director

Appointed: 21 June 1994

Resigned: 16 December 2009

Ann H.

Position: Secretary

Appointed: 21 June 1994

Resigned: 22 February 2007

Gary L.

Position: Director

Appointed: 11 May 1994

Resigned: 21 June 1994

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1994

Resigned: 11 May 1994

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 05 May 1994

Resigned: 11 May 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Nicholas R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Juha H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Nicholas R.

Notified on 13 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Juha H.

Notified on 6 February 2017
Ceased on 13 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sofigate May 20, 2019
3gamma Uk May 19, 2017
Acando February 3, 2015
Iq Consultancy May 25, 2007
Keenmind August 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand43 75348 951169 558106 17574 638
Current Assets410 953115 158258 027151 457161 831
Debtors332 37869 17788 46945 28287 193
Net Assets Liabilities  80 48398 37197 742
Property Plant Equipment2 3361 19128 91724 94121 127
Total Inventories34 822    
Other
Amount Specific Advance Or Credit Directors    17 435
Amount Specific Advance Or Credit Made In Period Directors    17 435
Accrued Liabilities16 8952 239   
Accumulated Amortisation Impairment Intangible Assets143 175    
Accumulated Depreciation Impairment Property Plant Equipment51 72213 88815 85022 01327 710
Amounts Owed To Group Undertakings2 411 313    
Average Number Employees During Period135333
Creditors2 581 688103 55950 00035 83726 090
Deferred Tax Asset Debtors2 316    
Disposals Decrease In Amortisation Impairment Intangible Assets 143 175   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 205   
Disposals Intangible Assets 143 175   
Disposals Property Plant Equipment 40 205   
Fixed Assets2 3361 191   
Increase From Depreciation Charge For Year Property Plant Equipment 2 3711 9626 1635 697
Intangible Assets Gross Cost143 175    
Net Current Assets Liabilities-2 170 73511 599101 566109 267102 705
Number Shares Issued Fully Paid 155   
Other Creditors14 84619 481   
Other Taxation Social Security Payable43 2054 885   
Par Value Share 1   
Prepayments28 103658   
Profit Loss 2 181 189   
Property Plant Equipment Gross Cost54 05915 07944 76746 95448 837
Total Additions Including From Business Combinations Property Plant Equipment 1 22529 6882 1871 883
Total Assets Less Current Liabilities-2 168 39912 79080 483134 208123 832
Trade Creditors Trade Payables12 43464 156   
Trade Debtors Trade Receivables301 95965 549   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, January 2021
Free Download (7 pages)

Company search

Advertisements