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

Xoocafe Ltd EDGWARE


Xoocafe started in year 1997 as Private Limited Company with registration number 03463639. The Xoocafe company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Edgware at 30 South Parade. Postal code: HA8 5QL. Since August 20, 1999 Xoocafe Ltd is no longer carrying the name Elogistics.

The company has one director. Gunpat P., appointed on 12 August 1999. There are currently no secretaries appointed. 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 - Rajeshkumar K. who worked with the the company until 2 April 2001.

Xoocafe Ltd Address / Contact

Office Address 30 South Parade
Office Address2 Mollison Way
Town Edgware
Post code HA8 5QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03463639
Date of Incorporation Tue, 11th Nov 1997
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Gunpat P.

Position: Director

Appointed: 12 August 1999

Kbmd Consultancy Limited

Position: Corporate Secretary

Appointed: 02 April 2001

Resigned: 31 October 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 1997

Resigned: 11 November 1997

Rajeshkumar K.

Position: Secretary

Appointed: 11 November 1997

Resigned: 02 April 2001

Rajeshkumar K.

Position: Director

Appointed: 11 November 1997

Resigned: 02 April 2001

Gunpat P.

Position: Director

Appointed: 11 November 1997

Resigned: 19 November 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 November 1997

Resigned: 11 November 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Gunpat P. The abovementioned PSC has significiant influence or control over the company,.

Gunpat P.

Notified on 1 October 2016
Nature of control: significiant influence or control

Company previous names

Elogistics August 20, 1999
Bit Solutions December 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth21 92916 31934 39250 78593 315124 266      
Balance Sheet
Cash Bank In Hand18 86320 49215 76845 47297 343135 054      
Current Assets68 32857 25967 76989 833143 465190 901119 751111 477104 831172 774194 472104 165
Debtors47 62535 20750 36142 89144 80254 657      
Net Assets Liabilities Including Pension Asset Liability21 92916 31934 39250 78593 315124 266      
Stocks Inventory1 8401 5601 6401 4701 3201 190      
Tangible Fixed Assets10 0097 91523 87617 93713 47810 130      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve21 82916 21934 29250 68593 215124 166      
Shareholder Funds21 92916 31934 39250 78593 315124 266      
Other
Average Number Employees During Period       76977
Creditors     76 76554 70949 48744 86579 01656 91680 526
Creditors Due After One Year3 9201 79914 21010 3346 524       
Creditors Due Within One Year52 48847 05643 04346 65157 10476 765      
Fixed Assets     10 1307 61615 98421 66116 81749 97437 897
Net Current Assets Liabilities15 84010 20324 72643 18286 361114 13665 04261 99059 96693 758137 55623 639
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 53223 858         
Tangible Fixed Assets Cost Or Valuation27 76328 29552 15352 15352 153       
Tangible Fixed Assets Depreciation17 75420 38028 27734 21638 67542 023      
Tangible Fixed Assets Depreciation Charged In Period 2 6267 8975 9394 4593 348      
Total Assets Less Current Liabilities25 84918 11848 60261 11999 839124 26672 65877 97481 627110 575187 53061 536

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 21st, June 2023
Free Download (5 pages)

Company search

Advertisements