Xenomorph Software Limited MALDON


Xenomorph Software started in year 1996 as Private Limited Company with registration number 03235432. The Xenomorph Software company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Maldon at Swiss House Beckingham Street. Postal code: CM9 8LZ.

The company has 3 directors, namely Ronald Z., Brian K. and Matthew S.. Of them, Matthew S. has been with the company the longest, being appointed on 11 July 1997 and Ronald Z. has been with the company for the least time - from 22 December 2017. 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 - Christopher B. who worked with the the company until 14 July 1998.

Xenomorph Software Limited Address / Contact

Office Address Swiss House Beckingham Street
Office Address2 Tolleshunt Major
Town Maldon
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235432
Date of Incorporation Tue, 6th Aug 1996
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Ronald Z.

Position: Director

Appointed: 22 December 2017

Brian K.

Position: Director

Appointed: 11 December 2012

Matthew S.

Position: Director

Appointed: 11 July 1997

Gregory J.

Position: Director

Appointed: 01 October 2005

Resigned: 12 September 2006

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 14 July 1998

Resigned: 13 June 2016

Bruce B.

Position: Director

Appointed: 20 August 1996

Resigned: 15 January 1997

Brian S.

Position: Director

Appointed: 06 August 1996

Resigned: 22 December 2017

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 06 August 1996

Resigned: 06 August 1996

Christopher B.

Position: Secretary

Appointed: 06 August 1996

Resigned: 14 July 1998

Christopher B.

Position: Director

Appointed: 06 August 1996

Resigned: 22 December 2017

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1996

Resigned: 06 August 1996

Mark W.

Position: Director

Appointed: 06 August 1996

Resigned: 22 December 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Xenomorph Holdings Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Xenomorph Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 03011101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth-2 169 136-2 262 398-1 869 894 
Balance Sheet
Cash Bank On Hand  66 739 
Current Assets1 131 5841 191 7711 701 7021 595 179
Debtors1 033 7531 082 5411 634 9591 595 179
Net Assets Liabilities  3 850 7193 963 503
Other Debtors341 052436 699398 461212 281
Property Plant Equipment  28 91917 425
Cash Bank In Hand97 831109 23066 743 
Tangible Fixed Assets21 40041 71828 919 
Trade Debtors692 701645 8421 236 498 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-2 169 236-2 262 498-1 869 994 
Shareholder Funds-2 169 136-2 262 398-1 869 894 
Other
Accrued Liabilities Deferred Income  3 9037 952
Accumulated Amortisation Impairment Intangible Assets  1 197 4621 597 874
Accumulated Depreciation Impairment Property Plant Equipment  244 456260 432
Additions Other Than Through Business Combinations Intangible Assets   1 090 180
Additions Other Than Through Business Combinations Property Plant Equipment   4 482
Administrative Expenses2 816 0983 600 1091 956 4981 965 849
Amounts Owed To Parent Entities  1 735 7942 011 045
Average Number Employees During Period  2522
Bank Borrowings Overdrafts   85 911
Corporation Tax Recoverable  170 584220 612
Creditors  1 864 7212 048 439
Deferred Income  538 739737 677
Fixed Assets  5 749 5356 427 808
Future Minimum Lease Payments Under Non-cancellable Operating Leases  107 510107 510
Government Grant Income   10 123
Income Taxes Paid Refund Classified As Operating Activities  236 108170 560
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  42 491152 650
Increase From Amortisation Charge For Year Intangible Assets   400 412
Increase From Depreciation Charge For Year Property Plant Equipment   15 976
Intangible Assets  5 720 6166 410 383
Intangible Assets Gross Cost  6 918 0778 008 257
Interest Payable Similar Charges Finance Costs  139 404123 331
Loans From Related Parties  995 116711 143
Net Cash Flows From Used In Financing Activities  -2 9508 722
Net Cash Flows From Used In Investing Activities  1 174 5251 094 662
Net Cash Flows From Used In Operating Activities  -1 129 084-950 734
Net Cash Generated From Operations  -991 832-823 229
Net Current Assets Liabilities-459 811-450 272-163 019-453 260
Net Interest Paid Received Classified As Operating Activities  -98 856-43 055
Nominal Value Allotted Share Capital  100100
Operating Profit Loss-473 784-224 2151 183 80915 527
Other Creditors  144 266255 143
Other Operating Income Format1  8 96249 965
Par Value Share  11
Proceeds From Borrowings Classified As Financing Activities  -121 000-275 251
Profit Loss  1 214 989112 782
Profit Loss On Ordinary Activities Before Tax-523 374-310 2281 044 405-107 804
Property Plant Equipment Gross Cost  273 375277 857
Purchase Intangible Assets  -1 168 391-1 090 180
Purchase Property Plant Equipment  -6 134-4 482
Repayments Borrowings Classified As Financing Activities  -118 050-283 973
Taxation Social Security Payable  102 93190 460
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -170 584-220 586
Total Assets Less Current Liabilities-438 411-408 554-134 1005 974 548
Trade Creditors Trade Payables  79 766160 153
Trade Debtors Trade Receivables  1 236 4991 162 286
Turnover Revenue  3 131 3451 931 411
Director Remuneration  314 554455 628
Number Directors Accruing Retirement Benefits  55
Total Fees To Auditors8 500   
Director Remuneration Benefits Excluding Payments To Third Parties628 097686 034655 722 
Director Remuneration Benefits Including Payments To Third Parties630 476686 034  
Salaries Fees Directors 688 413655 722 
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge 19 142  
Adjustment In Research Development Tax Credit Leading To An Increase Decrease In Tax Charge187 121314 037  
Amounts Owed To Group Undertakings Other Participating Interests After One Year 1 853 8441 735 794 
Amounts Owed To Parent Undertaking After One Year1 730 7251 853 844  
Basic Sales Revenue518 867   
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax-4 227-4 845  
Commitments Under Non-cancellable Operating Leases Land Buildings -457 778-433 779 
Creditors Due After One Year1 730 7251 853 8441 735 794 
Creditors Due Within One Year1 591 3951 642 0431 864 721 
Depreciation Tangible Fixed Assets Expense38 90716 54818 934 
Expenses Not Deductible For Tax Purposes3 0614 881  
Foreign Currency Translation Gain Loss Recognised In Profit Loss-68 628-38 117  
Gain Loss From Disposal Tangible Fixed Assets48   
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods 19 142  
Interest Payable Similar Charges49 59086 013  
Land Buildings Operating Leases Expiring Between Two Five Years -433 779-380 024 
Land Buildings Operating Leases Expiring Within One Year-90 000-23 999-53 755 
Loans From Directors Within One Year377 366874 116  
Loans Receivables Trade Other Receivables 874 116995 116 
Net Assets Liability Excluding Pension Asset Liability-2 169 136-2 262 398-1 869 894 
Net Interest Payable Receivable49 590   
Number Shares Allotted 100100 
Other Creditors Due Within One Year575 638543 916680 933 
Other Differences Leading To An Increase Decrease In Tax Charge210 853236 108  
Other Operating Charges Format227 662   
Other Taxation Social Security Within One Year501 84154 839102 931 
Other Trading Income Contributing To Turnover1 823 447   
Payments Received On Account Within One Year  5 975 
Pensions Costs Defined Contribution Schemes 32 408  
Profit Loss For Period-336 253-93 262  
Share Capital Allotted Called Up Paid 100100 
Staff Pensions Defined Contribution Schemes Cost Sales32 597   
Tangible Fixed Assets Additions 36 868  
Tangible Fixed Assets Cost Or Valuation283 854267 240  
Tangible Fixed Assets Depreciation262 456225 522  
Tangible Fixed Assets Depreciation Charged In Period 16 548  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 53 482  
Tangible Fixed Assets Disposals 53 482  
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate104 67562 046  
Tax On Profit Or Loss On Ordinary Activities-187 121-216 966  
Total U K Foreign Current Tax After Adjustments Relief-187 121-216 966  
Trade Creditors136 550169 172  
Trade Creditors Within One Year 169 17279 766 
Turnover Gross Operating Revenue2 342 3143 375 894  
U K Current Corporation Tax187 121216 966  
U K Current Corporation Tax On Income For Period-187 121-236 108  
Unrelieved Tax Losses Carried Forward23 64424 826  
Utilisation Tax Losses-305 416-351 221  
Value Shares Allotted100100  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, April 2023
Free Download (19 pages)

Company search