Xint Limited HAMPTON


Xint Limited was formally closed on 2022-03-29. Xint was a private limited company that was located at 2A Tudor Road, Hampton, TW12 2NQ, ENGLAND. Its total net worth was estimated to be around -620991 pounds, while the fixed assets the company owned totalled up to 2542 pounds. The company (officially started on 1991-03-20).

The company was classified as "other information service activities n.e.c." (63990), "web portals" (63120), "data processing, hosting and related activities" (63110). As stated in the Companies House database, there was a name change on 2014-06-17 and their previous name was Orbix International. There is a second name alteration: previous name was Orbix Motorsports performed on 1997-08-08. The most recent confirmation statement was sent on 2021-03-31 and last time the annual accounts were sent was on 31 March 2020. 2016-03-31 was the date of the most recent annual return.

Xint Limited Address / Contact

Office Address 2a Tudor Road
Town Hampton
Post code TW12 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593354
Date of Incorporation Wed, 20th Mar 1991
Date of Dissolution Tue, 29th Mar 2022
Industry Other information service activities n.e.c.
Industry Web portals
End of financial Year 31st March
Company age 31 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 14th Apr 2022
Last confirmation statement dated Wed, 31st Mar 2021

Company staff

David L.

Position: Secretary

Appointed: 15 March 2005

Resigned: 21 May 2021

Yu K.

Position: Secretary

Appointed: 20 March 1993

Resigned: 15 March 2005

David L.

Position: Director

Appointed: 20 March 1991

Resigned: 21 May 2021

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 20 March 1991

Resigned: 20 March 1993

Yu K.

Position: Director

Appointed: 20 March 1991

Resigned: 10 June 2014

David L.

Position: Secretary

Appointed: 20 March 1991

Resigned: 20 March 1993

Mbc Nominees Limited

Position: Nominee Director

Appointed: 20 March 1991

Resigned: 20 March 1991

People with significant control

David L.

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

Yu K.

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

Company previous names

Orbix International June 17, 2014
Orbix Motorsports August 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-620 991-623 371-624 047   
Balance Sheet
Current Assets1 1951 0881 0881 0881 0881 088
Net Assets Liabilities  624 047624 605625 073625 474
Cash Bank In Hand14235    
Debtors1 0531 053    
Net Assets Liabilities Including Pension Asset Liability-620 991-623 371-624 047   
Tangible Fixed Assets2 5421 907    
Reserves/Capital
Called Up Share Capital60 00260 002    
Profit Loss Account Reserve-680 993-683 373    
Shareholder Funds-620 991-623 371-624 047   
Other
Average Number Employees During Period    11
Creditors  584 119584 119584 319584 519
Fixed Assets2 5421 9071 4311 073805604
Net Current Assets Liabilities-583 615-583 331-583 031583 031583 231583 431
Total Assets Less Current Liabilities-581 073-581 424-581 600581 958582 426582 827
Creditors Due After One Year39 91841 94742 447   
Creditors Due Within One Year584 810584 419584 119   
Tangible Fixed Assets Cost Or Valuation159 358159 358    
Tangible Fixed Assets Depreciation156 816157 451    
Tangible Fixed Assets Depreciation Charged In Period 635    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2020
filed on: 9th, December 2020
Free Download (3 pages)

Company search

Advertisements