ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xilix Property Ltd

Xilix Property Ltd is an active company incorporated on 22 March 2021 with the registered office located in Abertillery, Gwent. Xilix Property Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13284967
Private limited company
Age
4 years
Incorporated 22 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (5 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
49 Somerset Street
Abertillery
NP13 1DL
Wales
Address changed on 7 Mar 2025 (6 months ago)
Previous address was Unit 1 Rush Drive Crumlin Newport NP11 3AA Wales
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Wales • Born in Dec 1969
Director • Director • British • Lives in Wales • Born in Nov 1970
Director • PSC
Director • Welsh • Lives in Wales • Born in Mar 1980
Director • British • Lives in UK • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bennik Developments Limited
Benjamin John Davis is a mutual person.
Active
Rentals R Us Limited
Clare Louise Davies and Daffydd Andrew Boulton are mutual people.
Active
Venn Care Ltd
Benjamin John Davis is a mutual person.
Active
Big Wave Media Limited
Benjamin John Davis is a mutual person.
Active
Pugh's Colourprint (UK) Limited
Edward Garth Davis is a mutual person.
Active
Harold & Franklin Ltd
Edward Garth Davis is a mutual person.
Active
Lexon (Holdings) Limited
Benjamin John Davis is a mutual person.
Active
Xilix Limited
Edward Garth Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.25M
Decreased by £118.78K (-9%)
Total Liabilities
-£1.19M
Decreased by £163.62K (-12%)
Net Assets
£52.84K
Increased by £44.84K (+560%)
Debt Ratio (%)
96%
Decreased by 3.65% (-4%)
Latest Activity
Edward Garth Davis Resigned
2 Months Ago on 17 Jun 2025
Confirmation Submitted
5 Months Ago on 21 Mar 2025
D.A.B. Clubs Limited (PSC) Details Changed
5 Months Ago on 19 Mar 2025
Mr Daffydd Andrew Boulton Appointed
5 Months Ago on 16 Mar 2025
Ms Clare Louise Davies Appointed
5 Months Ago on 16 Mar 2025
Mr David Andrew Boulton Appointed
6 Months Ago on 7 Mar 2025
Charge Satisfied
6 Months Ago on 7 Mar 2025
D.A.B. Clubs Limited Appointed
6 Months Ago on 7 Mar 2025
Registered Address Changed
6 Months Ago on 7 Mar 2025
D.A.B. Clubs Limited (PSC) Appointed
6 Months Ago on 7 Mar 2025
Get Credit Report
Discover Xilix Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Edward Garth Davis as a director on 17 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Daffydd Andrew Boulton as a director on 16 March 2025
Submitted on 24 Mar 2025
Appointment of Ms Clare Louise Davies as a director on 16 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 21 Mar 2025
Change of details for D.A.B. Clubs Limited as a person with significant control on 19 March 2025
Submitted on 19 Mar 2025
Appointment of Mr David Andrew Boulton as a director on 7 March 2025
Submitted on 10 Mar 2025
Cessation of Bennik Developments Limited as a person with significant control on 7 March 2025
Submitted on 7 Mar 2025
Appointment of D.A.B. Clubs Limited as a director on 7 March 2025
Submitted on 7 Mar 2025
Registered office address changed from Unit 1 Rush Drive Crumlin Newport NP11 3AA Wales to 49 Somerset Street Abertillery NP13 1DL on 7 March 2025
Submitted on 7 Mar 2025
Satisfaction of charge 132849670002 in full
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year