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

X2x Limited LONDON


X2x started in year 2006 as Private Limited Company with registration number 05774162. The X2x company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 60 Poland Street. Postal code: W1F 7NT. Since November 1, 2019 X2x Limited is no longer carrying the name Codex Digital.

The company has 4 directors, namely Alan D., Eric D. and Deborah D. and others. Of them, Alan D., Eric D., Deborah D., Thor R. have been with the company the longest, being appointed on 22 April 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul B. who worked with the the company until 22 April 2019.

X2x Limited Address / Contact

Office Address 60 Poland Street
Town London
Post code W1F 7NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05774162
Date of Incorporation Fri, 7th Apr 2006
Industry Manufacture of photographic and cinematographic equipment
End of financial Year 30th December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Alan D.

Position: Director

Appointed: 22 April 2019

Eric D.

Position: Director

Appointed: 22 April 2019

Deborah D.

Position: Director

Appointed: 22 April 2019

Thor R.

Position: Director

Appointed: 22 April 2019

Marc D.

Position: Director

Appointed: 24 May 2012

Resigned: 22 April 2019

Anita S.

Position: Director

Appointed: 07 April 2006

Resigned: 22 April 2019

Delwyn H.

Position: Director

Appointed: 07 April 2006

Resigned: 22 April 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 2006

Resigned: 07 April 2006

Paul B.

Position: Secretary

Appointed: 07 April 2006

Resigned: 22 April 2019

Paul B.

Position: Director

Appointed: 07 April 2006

Resigned: 22 April 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2006

Resigned: 07 April 2006

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Eric D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eric D.

Notified on 22 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Codex Digital November 1, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Location of register of charges has been changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU at an unknown date
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements