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

X-learning Limited GLOUCESTER


X-learning started in year 2002 as Private Limited Company with registration number 04369703. The X-learning company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gloucester at Goodridge Court. Postal code: GL2 5EN.

The company has one director. David N., appointed on 8 February 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin V. who worked with the the company until 31 July 2007.

X-learning Limited Address / Contact

Office Address Goodridge Court
Office Address2 Goodridge Avenue
Town Gloucester
Post code GL2 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04369703
Date of Incorporation Fri, 8th Feb 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

David N.

Position: Director

Appointed: 08 February 2002

Michael N.

Position: Director

Appointed: 01 June 2008

Resigned: 01 March 2011

Paul D.

Position: Director

Appointed: 31 August 2005

Resigned: 31 August 2007

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 08 February 2002

Resigned: 08 February 2002

Timothy M.

Position: Director

Appointed: 08 February 2002

Resigned: 31 August 2008

Kevin V.

Position: Director

Appointed: 08 February 2002

Resigned: 31 July 2006

Online Nominees Limited

Position: Corporate Director

Appointed: 08 February 2002

Resigned: 08 February 2002

Kevin V.

Position: Secretary

Appointed: 08 February 2002

Resigned: 31 July 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is David N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Grainne N. This PSC owns 25-50% shares and has 25-50% voting rights.

David N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grainne N.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth6 5433 14114 46013 7775 161      
Balance Sheet
Cash Bank In Hand10 42916910 452       
Current Assets33 29842 32127 11820 21917 41415 28811 5916 6567 3845 7325 600
Debtors22 36941 82021 9294 64714 8549 2885 5916561 38413 
Property Plant Equipment    3 7812 8914 5884 7882 8141 4781 187
Stocks Inventory5005005 1205 1202 560      
Tangible Fixed Assets1821555 6384 5843 781      
Total Inventories    2 5606 0006 0006 0006 0005 0005 600
Cash Bank On Hand         719 
Net Assets Liabilities       3 070-4 560-4 424-4 571
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 5001 500      
Profit Loss Account Reserve3 54314111 46010 7772 161      
Shareholder Funds6 5433 14114 46013 7775 161      
Other
Accumulated Depreciation Impairment Property Plant Equipment    8 6119 50110 74112 71114 68516 02116 312
Average Number Employees During Period     111111
Capital Redemption Reserve1 5001 5001 5001 5001 500      
Creditors    16 03418 54512 0918 3748 0006 2674 673
Creditors Due Within One Year26 93739 33518 29611 02616 034      
Increase From Depreciation Charge For Year Property Plant Equipment     8901 2401 9701 9741 336291
Net Current Assets Liabilities6 3612 9868 8229 1931 380-3 257-500-1 718626365-1 085
Number Shares Allotted 1 5001 5001 5001 500      
Par Value Share 1111      
Property Plant Equipment Gross Cost    12 39212 39215 32917 49917 49917 499 
Secured Debts 8 324         
Share Capital Allotted Called Up Paid1 5001 5001 5001 5001 500      
Tangible Fixed Assets Additions  6 912516950      
Tangible Fixed Assets Cost Or Valuation4 0144 01410 92611 44212 392      
Tangible Fixed Assets Depreciation3 8323 8595 2886 8588 611      
Tangible Fixed Assets Depreciation Charged In Period 271 4291 5701 753      
Total Additions Including From Business Combinations Property Plant Equipment      2 9372 170   
Total Assets Less Current Liabilities6 5433 14114 46013 7775 161-3664 0883 0703 4401 843102
Advances Credits Directors 6 096         
Advances Credits Made In Period Directors 6 096         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, May 2017
Free Download (6 pages)

Company search

Advertisements