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

Cxco Limited LONDON


Cxco started in year 2014 as Private Limited Company with registration number 08962328. The Cxco company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9BQ.

The company has 2 directors, namely Michelle W., Charles W.. Of them, Charles W. has been with the company the longest, being appointed on 27 July 2016 and Michelle W. has been with the company for the least time - from 1 June 2023. 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 - Peter G. who worked with the the company until 30 November 2020.

Cxco Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08962328
Date of Incorporation Thu, 27th Mar 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Michelle W.

Position: Director

Appointed: 01 June 2023

Charles W.

Position: Director

Appointed: 27 July 2016

Peter G.

Position: Secretary

Appointed: 27 July 2016

Resigned: 30 November 2020

Simon B.

Position: Director

Appointed: 27 March 2014

Resigned: 30 November 2020

Peter G.

Position: Director

Appointed: 27 March 2014

Resigned: 30 November 2020

Steven R.

Position: Director

Appointed: 27 March 2014

Resigned: 30 November 2020

William R.

Position: Director

Appointed: 27 March 2014

Resigned: 17 June 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Charles W. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Simon B. This PSC owns 25-50% shares.

Charles W.

Notified on 27 July 2016
Nature of control: 75,01-100% shares

Simon B.

Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-57 227-54 326       
Balance Sheet
Cash Bank On Hand 5502 1689 8888 03069 22022 54524 77376 262
Current Assets12 82131 61279 22789 411106 749133 37953 44454 352131 781
Debtors12 82131 06277 05979 52398 71964 15930 89929 57955 519
Net Assets Liabilities -54 338-39014415 7913 812-6 4212 8584 466
Other Debtors 6 5826 1995 1693481 6193593596 709
Property Plant Equipment        1 343
Cash Bank In Hand0550       
Net Assets Liabilities Including Pension Asset Liability-57 227-54 326       
Reserves/Capital
Called Up Share Capital9684       
Profit Loss Account Reserve-57 323-54 410       
Shareholder Funds-57 227-54 326       
Other
Accumulated Depreciation Impairment Property Plant Equipment        448
Additions Other Than Through Business Combinations Property Plant Equipment        1 791
Administrative Expenses     66 32544 777  
Average Number Employees During Period 11133223
Bank Borrowings Overdrafts 2 168      15 241
Cancellation Subscribed Capital Decrease In Equity 12       
Comprehensive Income Expense 2 90178 278  65 02123 767  
Corporation Tax Payable  6 17619 43521 54915 2475 57517 76020 784
Cost Sales     62 30890 481  
Creditors 85 95079 61789 26790 958129 56759 86551 49452 453
Dividends Paid  24 446  77 00034 000  
Gross Profit Loss     146 49266 619  
Income Expense Recognised Directly In Equity -12-24 330      
Increase From Depreciation Charge For Year Property Plant Equipment        448
Issue Equity Instruments  116      
Net Current Assets Liabilities-57 227-54 326-39014415 7913 812-6 4212 85879 328
Operating Profit Loss     80 16729 342  
Other Creditors 51 01246 00046 95142 11779 28420 8415 2095 528
Other Operating Income Format1      7 500  
Other Taxation Social Security Payable  15 74119 28122 09331 63531 86926 65810 975
Profit Loss 2 90178 278  65 02123 767  
Profit Loss On Ordinary Activities Before Tax     80 16729 342  
Property Plant Equipment Gross Cost        1 791
Tax Tax Credit On Profit Or Loss On Ordinary Activities     15 1465 575  
Total Assets Less Current Liabilities-57 227-54 326-39014415 7913 812-6 4212 85880 671
Trade Creditors Trade Payables 32 77011 7003 6005 1993 4011 5801 867-75
Trade Debtors Trade Receivables 24 48070 86074 35498 37162 54030 54029 22048 810
Turnover Revenue     208 800157 100  
Creditors Due Within One Year Total Current Liabilities70 04885 938       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 16, 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements