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

Xavier Marketing Services Limited LONDON


Founded in 2001, Xavier Marketing Services, classified under reg no. 04227181 is an active company. Currently registered at 6th Floor, Manfield House WC2R 0LR, London the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 27th Nov 2001 Xavier Marketing Services Limited is no longer carrying the name Millenium Marketing Services.

The firm has one director. Bernard V., appointed on 4 June 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Wood Baines Limited who worked with the the firm until 5 December 2008.

Xavier Marketing Services Limited Address / Contact

Office Address 6th Floor, Manfield House
Office Address2 1 Southampton Street
Town London
Post code WC2R 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04227181
Date of Incorporation Fri, 1st Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Bernard V.

Position: Director

Appointed: 04 June 2014

Sabina V.

Position: Director

Appointed: 12 January 2010

Resigned: 04 June 2014

Wood Baines Limited

Position: Secretary

Appointed: 21 March 2006

Resigned: 05 December 2008

Chalfen Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 2001

Resigned: 07 May 2005

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 12 November 2001

Bernard V.

Position: Director

Appointed: 01 June 2001

Resigned: 12 January 2010

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 12 November 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Bernard V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernard V.

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

Company previous names

Millenium Marketing Services November 27, 2001
Sevco 1272 November 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth811 714-2 937 105-2 980 342-2 990 193-2 999 417-2 987 240      
Balance Sheet
Current Assets2 979 0682 964 085962 6672 273 1982 365 6062 464 2652 555 1402 600 9003 279 9852 759 3143 789 9745 360 601
Net Assets Liabilities     -2 987 240-3 005 231-3 019 201-3 028 320-3 036 340-3 046 552-3 013 657
Cash Bank In Hand50 36358 0225 1632 9052 88613 108      
Debtors2 928 7052 906 064957 5042 270 2932 362 7202 451 157      
Tangible Fixed Assets 745 349670 487591 355512 223433 091      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve811 713-2 937 106-2 980 343-2 990 194-2 999 418-2 987 241      
Shareholder Funds811 714-2 937 105-2 980 342-2 990 193-2 999 417-2 987 240      
Other
Average Number Employees During Period       11111
Creditors     5 890 6125 923 1755 900 9446 510 0175 918 2346 879 9758 380 274
Fixed Assets6 016751 365676 503597 371518 239439 107359 975280 843201 712122 58043 4496 016
Net Current Assets Liabilities2 805 698-3 688 470-3 656 845-3 587 564-3 517 656-3 426 347-3 365 206-3 300 044-3 230 032-3 158 920-3 090 001-3 019 673
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 829     
Total Assets Less Current Liabilities2 811 714-2 937 104-2 980 342-2 990 193-2 999 417-2 987 240-3 005 231-3 019 201-3 028 320-3 036 340-3 046 552-3 013 657
Creditors Due After One Year2 000 000           
Creditors Due Within One Year173 3706 652 5554 619 5125 860 7625 883 2625 890 612      
Investments Fixed Assets6 0166 0166 0166 0166 0166 016      
Number Shares Allotted 11111      
Par Value Share 11111      
Percentage Associate Held   335033      
Percentage Subsidiary Held 100100100100100      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 787 3463 970         
Tangible Fixed Assets Cost Or Valuation 787 346791 316791 316791 316791 316      
Tangible Fixed Assets Depreciation 41 998120 829199 961279 093358 225      
Tangible Fixed Assets Depreciation Charged In Period 41 99878 83179 13279 13279 132      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, January 2024
Free Download (4 pages)

Company search