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

X402 Ltd. GLASGOW


X402 started in year 2004 as Private Limited Company with registration number SC277437. The X402 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Glasgow at Merlin House Mossland Road. Postal code: G52 4XZ.

There is a single director in the firm at the moment - Simon T., appointed on 20 September 2021. In addition, a secretary was appointed - Simon T., appointed on 20 September 2021. 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.

X402 Ltd. Address / Contact

Office Address Merlin House Mossland Road
Office Address2 Hillington
Town Glasgow
Post code G52 4XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277437
Date of Incorporation Wed, 15th Dec 2004
Industry Other information technology service activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Simon T.

Position: Secretary

Appointed: 20 September 2021

Simon T.

Position: Director

Appointed: 20 September 2021

Yvan B.

Position: Director

Appointed: 20 September 2021

Resigned: 01 October 2021

Yvan B.

Position: Secretary

Appointed: 14 October 2020

Resigned: 20 September 2021

Yvan B.

Position: Director

Appointed: 11 October 2019

Resigned: 20 September 2021

Colin M.

Position: Director

Appointed: 05 January 2005

Resigned: 24 April 2017

Steven W.

Position: Secretary

Appointed: 05 January 2005

Resigned: 11 October 2019

Steven W.

Position: Director

Appointed: 05 January 2005

Resigned: 11 October 2019

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 15 December 2004

Resigned: 15 December 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 15 December 2004

Resigned: 15 December 2004

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 15 December 2004

Resigned: 15 December 2004

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As we identified, there is Simon T. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is King & Tuke Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is King and Tuke Ltd, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Simon T.

Notified on 20 September 2021
Nature of control: significiant influence or control

King & Tuke Limited

1 Clerkenwell Green, London, EC1R 0DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

King And Tuke Ltd

1 Clerkenwell Green, London, EC1R 0DE, England

Legal authority England And Wales
Legal form Ltd
Country registered England
Place registered Psc
Registration number 07204027
Notified on 11 October 2019
Ceased on 11 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvan B.

Notified on 11 October 2019
Ceased on 1 October 2021
Nature of control: significiant influence or control

Steven W.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: 25-50% shares

Colin M.

Notified on 6 April 2016
Ceased on 24 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   74 399123 80880 516104 14574 52993 976-13 744-19 747
Current Assets92 19782 81881 993183 974207 507217 197202 449199 388209 87582 56784 520
Debtors70 11568 74439 644109 57583 699136 68198 304124 859115 89996 311104 267
Net Assets Liabilities   96 722112 660126 957169 854159 546-22 768-186 283-119 272
Other Debtors   2 6242 6832 5789 56092 613104 15230 41171 191
Property Plant Equipment   3 9434 1576 4024 214785403550176
Cash Bank In Hand22 08214 07442 349        
Net Assets Liabilities Including Pension Asset Liability41 82041 12546 318        
Tangible Fixed Assets3 2681 210756        
Reserves/Capital
Called Up Share Capital202020        
Profit Loss Account Reserve41 80041 10546 298        
Other
Accumulated Amortisation Impairment Intangible Assets        4509001 350
Accumulated Depreciation Impairment Property Plant Equipment   16 33919 49225 09329 58933 01834 00134 36934 743
Additions Other Than Through Business Combinations Property Plant Equipment    3 3677 8462 308 601515 
Average Number Employees During Period   57786872
Bank Borrowings        127 396105 29078 944
Bank Overdrafts        7 60426 81728 588
Corporation Tax Payable   12 66913 7662 419-2 419    
Creditors   90 58898 17395 42656 80940 478107 450165 415125 891
Deferred Tax Asset Debtors      12 075    
Fixed Assets     6 40224 2147852 2031 9001 076
Increase From Amortisation Charge For Year Intangible Assets        450450450
Increase From Depreciation Charge For Year Property Plant Equipment    3 1535 6014 4963 429983368374
Intangible Assets        1 8001 350900
Intangible Assets Gross Cost        2 2502 2502 250
Investments Fixed Assets      20 000    
Net Current Assets Liabilities38 55239 91545 56293 386109 334121 771145 640158 910102 425-82 848-41 371
Other Creditors   37 10942 25349 4116 9171792 5787 9113 982
Other Taxation Social Security Payable   39 51039 44438 64945 21618 72249 99571 9069 193
Property Plant Equipment Gross Cost   20 28223 64931 49533 80333 80334 40434 91934 919
Provisions For Liabilities Balance Sheet Subtotal   6078311 216 149 4533
Total Additions Including From Business Combinations Intangible Assets        2 250  
Total Assets Less Current Liabilities   97 329113 491128 173169 854159 695104 628-80 948-40 295
Trade Creditors Trade Payables   1 3002 7104 9477 09521 57747 27358 78184 128
Trade Debtors Trade Receivables   106 95181 016134 10376 66932 24611 74765 90033 076
Advances Credits Directors 9 000         
Advances Credits Made In Period Directors 9 000         
Advances Credits Repaid In Period Directors  9 000        
Capital Employed41 82041 12546 318        
Creditors Due Within One Year53 64542 90336 431        
Number Shares Allotted 2020        
Par Value Share 11        
Share Capital Allotted Called Up Paid202020        
Tangible Fixed Assets Additions  1 134        
Tangible Fixed Assets Cost Or Valuation12 97912 97914 113        
Tangible Fixed Assets Depreciation9 71111 76913 357        
Tangible Fixed Assets Depreciation Charged In Period 2 0581 588        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (7 pages)

Company search

Advertisements