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

Xavio Design Limited ALTON


Founded in 2015, Xavio Design, classified under reg no. 09675835 is an active company. Currently registered at Lechtal House GU34 1FH, Alton the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 6th August 2015 Xavio Design Limited is no longer carrying the name Xd.

The company has 3 directors, namely Nicholas R., Bruce R. and Susan R.. Of them, Nicholas R., Bruce R., Susan R. have been with the company the longest, being appointed on 8 July 2015. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Xavio Design Limited Address / Contact

Office Address Lechtal House
Office Address2 Borovere Business Park, Borovere Lane
Town Alton
Post code GU34 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09675835
Date of Incorporation Wed, 8th Jul 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Nicholas R.

Position: Director

Appointed: 08 July 2015

Bruce R.

Position: Director

Appointed: 08 July 2015

Susan R.

Position: Director

Appointed: 08 July 2015

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Lechtal Global Limited from Alton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicholas R. This PSC has significiant influence or control over the company, owns 75,01-100% shares. Then there is Bruce R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Lechtal Global Limited

Lechtal House Borovere Lane, Alton, GU34 1FH, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
significiant influence or control

Bruce R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
significiant influence or control

Susan R.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Xd August 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312021-07-312022-12-312023-12-31
Net Worth40 642      
Balance Sheet
Cash Bank On Hand129 84113 359188 38527 488867 534681 671794 378
Current Assets451 980389 934515 714272 0611 244 412996 5751 007 993
Debtors209 876327 428299 476236 934364 176310 871210 251
Net Assets Liabilities40 64223 9715 689150 909201 105253 515452 914
Other Debtors11 26820 91932 720 34 97416 47434 748
Property Plant Equipment8 02615 0076 07724 30218 97312 27913 750
Total Inventories112 26342 33527 8537 63912 7024 0333 364
Cash Bank In Hand129 841      
Stocks Inventory112 263      
Tangible Fixed Assets8 026      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve40 632      
Shareholder Funds40 642      
Other
Version Production Software      2 024
Accrued Liabilities    165 16845 72588 956
Accumulated Amortisation Impairment Intangible Assets   6029 77020 19531 558
Accumulated Depreciation Impairment Property Plant Equipment5662 9865 0267 94542 41562 05073 937
Additions Other Than Through Business Combinations Property Plant Equipment     12 94113 358
Amounts Owed By Related Parties75 864133 272122 512126 500   
Amounts Owed To Group Undertakings  28 700    
Amounts Owed To Group Undertakings Participating Interests    2 000  
Average Number Employees During Period    181520
Bank Borrowings    44 167  
Bank Borrowings Overdrafts    5 833  
Creditors417 759371 22828 700145 7211 020 109793 155605 051
Deferred Income    588 918539 407283 293
Fixed Assets    24 20352 79553 105
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 6913 958 
Increase From Amortisation Charge For Year Intangible Assets   602 10 42511 363
Increase From Depreciation Charge For Year Property Plant Equipment 2 5672 0392 919 19 63511 887
Intangible Assets   4 3985 23040 51639 355
Intangible Assets Gross Cost   5 00015 00060 71170 913
Net Current Assets Liabilities34 22118 70629 345126 340224 303203 420402 942
Number Shares Issued Fully Paid 101010   
Other Creditors311 241260 090387 57449 883 1 96521 021
Other Taxation Social Security Payable35 38519 57847 85658 086   
Par Value Share1111   
Prepayments Accrued Income    74 63322 19325 291
Property Plant Equipment Gross Cost8 59218 14011 10232 24761 38874 32987 687
Provisions For Liabilities Balance Sheet Subtotal1 6052 8511 0334 131   
Taxation Including Deferred Taxation Balance Sheet Subtotal1 6052 8511 0334 1313 2342 7003 133
Taxation Social Security Payable    78 618155 526155 434
Total Additions Including From Business Combinations Intangible Assets     45 71110 202
Total Additions Including From Business Combinations Property Plant Equipment 9 548 21 145   
Total Assets Less Current Liabilities42 24726 82235 422155 040248 506256 215456 047
Trade Creditors Trade Payables71 13391 56050 93937 752179 57250 53256 347
Trade Debtors Trade Receivables122 744173 237144 24478 772254 569272 204150 212
Creditors Due Within One Year417 759      
Number Shares Allotted10      
Provisions For Liabilities Charges1 605      
Share Capital Allotted Called Up Paid10      

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search