ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xref Software Solutions Limited

Xref Software Solutions Limited is a dissolved company incorporated on 2 March 2010 with the registered office located in London, Greater London. Xref Software Solutions Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 8 February 2022 (3 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
07173437
Private limited company
Age
15 years
Incorporated 2 March 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
. C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp
40 Bank Street
London
E14 5DS
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Business Executive And Director • American • Lives in United States • Born in Aug 1980
Director • Company Secretarial Assistant • British • Lives in UK • Born in Jul 1991
Director • Chartered Secretary • British • Lives in England • Born in Mar 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Workshare Limited
Karen Jayne Milliner, Liberty Rebecca O'Brien, and 1 more are mutual people.
Active
Peppermint Technology Limited
Karen Jayne Milliner, Liberty Rebecca O'Brien, and 1 more are mutual people.
Active
Docscorp Limited
Karen Jayne Milliner, Liberty Rebecca O'Brien, and 1 more are mutual people.
Active
Workshare Technology Holdings Limited
Karen Jayne Milliner, Liberty Rebecca O'Brien, and 1 more are mutual people.
Active
Peppermint Technology Holdings Limited
Karen Jayne Milliner, Liberty Rebecca O'Brien, and 1 more are mutual people.
Active
Peppermint Technology Nominees Limited
Karen Jayne Milliner, Liberty Rebecca O'Brien, and 1 more are mutual people.
Active
Roosevelt Bidco Limited
Karen Jayne Milliner, Liberty Rebecca O'Brien, and 1 more are mutual people.
Active
Glassmill Limited
Karen Jayne Milliner and Liberty Rebecca O'Brien are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2019)
Period Ended
31 Dec 2019
For period 1 May31 Dec 2019
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 12 (-100%)
Total Assets
£928.7K
Increased by £114.94K (+14%)
Total Liabilities
-£110.62K
Increased by £23.07K (+26%)
Net Assets
£818.08K
Increased by £91.87K (+13%)
Debt Ratio (%)
12%
Increased by 1.15% (+11%)
Latest Activity
Voluntarily Dissolution
3 Years Ago on 8 Feb 2022
Voluntary Gazette Notice
3 Years Ago on 23 Nov 2021
Application To Strike Off
3 Years Ago on 10 Nov 2021
Miss Liberty Rebecca Davey Appointed
4 Years Ago on 16 Jun 2021
Ms Karen Jayne Milliner Appointed
4 Years Ago on 16 Jun 2021
Stephen Peter Over Resigned
4 Years Ago on 10 Jun 2021
Confirmation Submitted
4 Years Ago on 24 May 2021
Mr Stephen Peter Over Appointed
4 Years Ago on 23 Apr 2021
Edward Gregory Tomczuk Resigned
4 Years Ago on 23 Feb 2021
Registered Address Changed
4 Years Ago on 23 Feb 2021
Get Credit Report
Discover Xref Software Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Feb 2022
First Gazette notice for voluntary strike-off
Submitted on 23 Nov 2021
Application to strike the company off the register
Submitted on 10 Nov 2021
Appointment of Ms Karen Jayne Milliner as a director on 16 June 2021
Submitted on 17 Jun 2021
Appointment of Miss Liberty Rebecca Davey as a director on 16 June 2021
Submitted on 17 Jun 2021
Termination of appointment of Stephen Peter Over as a director on 10 June 2021
Submitted on 11 Jun 2021
Confirmation statement made on 30 March 2021 with updates
Submitted on 24 May 2021
Appointment of Mr Stephen Peter Over as a director on 23 April 2021
Submitted on 27 Apr 2021
Termination of appointment of Edward Gregory Tomczuk as a director on 23 February 2021
Submitted on 21 Apr 2021
Registered office address changed from 20 Fashion Street London E1 6PX United Kingdom to . C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS on 23 February 2021
Submitted on 23 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year