ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

X.E. Website Solutions Ltd

X.E. Website Solutions Ltd is an active company incorporated on 12 May 2000 with the registered office located in Colchester, Suffolk. X.E. Website Solutions Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03991504
Private limited company
Age
25 years
Incorporated 12 May 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (4 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Office 6, Nags Corner Wiston Road
Nayland
Colchester
CO6 4LT
England
Address changed on 1 Jul 2024 (1 year 2 months ago)
Previous address was Office 13 Unit 3, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB England
Telephone
01245425718
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • Online Marketing • British • Lives in England • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cottage Gems Luxury Cottages Ltd
Ms Yvonne Christina Dean is a mutual person.
Dissolved
Brands
Country Cottages Online
Country Cottages Online is a platform that offers a selection of self-catering country cottages in England, Wales, Scotland, and Ireland.
Cottage Gems
Cottage Gems offers holiday cottage rentals, including 5 star rated and 4 star luxury properties, unique retreats, and self-catering cottages available for rent throughout the UK and Ireland..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£57.32K
Decreased by £14.13K (-20%)
Turnover
£102.85K
Increased by £102.85K (%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£57.69K
Decreased by £13.75K (-19%)
Total Liabilities
-£2.95K
Decreased by £9.43K (-76%)
Net Assets
£54.74K
Decreased by £4.33K (-7%)
Debt Ratio (%)
5%
Decreased by 12.21% (-70%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Ms Yvonne Christina Dean (PSC) Details Changed
8 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 23 Jun 2024
Ms Yvonne Christina Dean (PSC) Details Changed
1 Year 4 Months Ago on 6 May 2024
Christina Booth (PSC) Resigned
1 Year 4 Months Ago on 6 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Ms Yvonne Christina Dean (PSC) Details Changed
1 Year 6 Months Ago on 19 Feb 2024
John Maurice Booth (PSC) Resigned
1 Year 6 Months Ago on 19 Feb 2024
Get Credit Report
Discover X.E. Website Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 May 2025 with updates
Submitted on 6 May 2025
Change of details for Ms Yvonne Christina Dean as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Registered office address changed from Office 13 Unit 3, Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB England to Office 6, Nags Corner Wiston Road Nayland Colchester CO6 4LT on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from Office 6, Nags Corner Wiston Road Nayland Colchester CO6 4LT England to Office 6, Nags Corner Wiston Road Nayland Colchester CO6 4LT on 1 July 2024
Submitted on 1 Jul 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 23 Jun 2024
Confirmation statement made on 4 May 2024 with updates
Submitted on 6 May 2024
Cessation of Christina Booth as a person with significant control on 6 May 2024
Submitted on 6 May 2024
Change of details for Ms Yvonne Christina Dean as a person with significant control on 6 May 2024
Submitted on 6 May 2024
Change of details for Mrs Christina Booth as a person with significant control on 19 February 2024
Submitted on 19 Feb 2024
Cessation of John Maurice Booth as a person with significant control on 19 February 2024
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year