XANADA ZURI LIMITED

Status: Active

Address: 182 South Street, Romford, Essex

Incorporation date: 20 Apr 2018

XANADROME LIMITED

Status: Active

Address: Rising Spirit Netherwood Lane, Chadwick End, Solihull

Incorporation date: 18 Oct 2005

XANADU1816 LIMITED

Status: Active

Address: Eastbrook Hall, Leeds Road, Bradford

Incorporation date: 15 Sep 2006

XANADU ADVISORY LIMITED

Status: Active

Address: The Old Chapel, Union Way, Witney

Incorporation date: 09 Apr 2020

XANADU ASSOCIATES LTD

Status: Active

Address: 4 Fenice Court, Phoenix Business Park, Eaton Socon

Incorporation date: 29 Oct 2012

Address: 88 Bucklesham Road, Ipswich

Incorporation date: 17 Feb 2021

Address: Little Houghton House Bedford Road, Little Houghton, Northampton

Incorporation date: 13 Feb 2019

Address: 20 Brook Mews North, Flat 24, London

Incorporation date: 15 Sep 2010

XANADU EQUITY LIMITED

Status: Active

Address: Pavilion 2, 3 Dava Street, Glasgow

Incorporation date: 15 Jan 2019

XANADU ESTATES LTD

Status: Active

Address: 40 Yardley Fields Road, Birmingham

Incorporation date: 22 Dec 2023

XANADU EVENTS LTD

Status: Active

Address: 70 Lavender Court, Bridgend

Incorporation date: 03 Apr 2014

XANADU FARMS LTD

Status: Active

Address: 80 Main Street, Maguiresbridge, Enniskillen

Incorporation date: 07 Jul 2021

XANADU HOLDINGS LIMITED

Status: Active

Address: Xanadu, 2a Page Hill Avenue, Buckingham

Incorporation date: 14 Mar 2001

XANADU INVESTS CO LIMITED

Status: Active

Address: First Floor, 85 Great Portland Street, London

Incorporation date: 17 Oct 2023

Address: 22 South Street, Elgin

Incorporation date: 27 May 2003

XANADU MEDIA LIMITED

Status: Active

Address: Charter House 103-105, Leigh Road, Leigh-on-sea

Incorporation date: 16 May 2022

XANADU NETWORKS LIMITED

Status: Active

Address: 56 Chorley New Road, Bolton

Incorporation date: 27 Jul 2012

XANADU ROADS LIMITED

Status: Active

Address: 83 Ducie Street, Manchester

Incorporation date: 27 Jul 2018

XANADU STAFFORD LIMITED

Status: Active

Address: Little Houghton House Bedford Road, Little Houghton, Northampton

Incorporation date: 07 Sep 2021

XANADU TEC LIMITED

Status: Active

Address: 91 Delamere Road, Ealing, London

Incorporation date: 13 Jul 2001

XANADU TOWCESTER LIMITED

Status: Active

Address: Little Houghton House Bedford Road, Little Houghton, Northampton

Incorporation date: 05 May 2021

XANA LIMITED

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 15 Jun 2022

XANA POLEWEAR LTD

Status: Active

Address: 10 Cirencester Close, North Hykeham, Lincoln

Incorporation date: 02 Jun 2020

XANARAZ LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 01 Aug 2023

XANAVA LIMITED

Status: Active

Address: 3 Greengate, Cardale Park, Harrogate

Incorporation date: 11 Jul 2018

XANDA LIMITED

Status: Active

Address: 1st Floor Global House, 299-303 Ballards Lane, London

Incorporation date: 21 Oct 1999

XANDAR LIMITED

Status: Active

Address: Unit 20 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall

Incorporation date: 16 May 2015

XANDER 97 LIMITED

Status: Active

Address: Corries Solicitors Melroses Yard, Walmgate, York

Incorporation date: 17 Jun 2014

Address: 49 Whitegate Drive, Blackpool

Incorporation date: 27 May 2022

XANDER ASSOCIATES LTD

Status: Active

Address: Brookside Blakemere Lane, Norley, Frodsham

Incorporation date: 26 Jan 2011

XANDERBEL LIMITED

Status: Active

Address: Alex House, 260-268 Chapel Street, Salford

Incorporation date: 14 Jun 2016

XANDER BRAXTON LIMITED

Status: Active - Proposal To Strike Off

Address: Nightingale House, 50 Thomas More Street, London

Incorporation date: 01 Jan 2022

Address: 3 More London Riverside, 4th Floor, London

Incorporation date: 18 Jul 2008

Address: Fairburn House, 44 Park Lane, Allerton Bywater, Castleford

Incorporation date: 26 Feb 2021

XANDER MARKETING LIMITED

Status: Active

Address: 21 Church Street, Boughton Monchelsea, Maidstone

Incorporation date: 02 Jun 2009

XANDEROS LTD

Status: Active

Address: 8 Blandfield Road, London

Incorporation date: 24 Oct 2018

XANDER PRIME LTD

Status: Active

Address: 29 Devonshire Place Mews, Marylebone

Incorporation date: 15 Nov 2019

Address: Unit 10 Brewery Yard, Trinity Way, Salford

Incorporation date: 18 Jan 2021

XANDERRI LTD

Status: Active

Address: 75a Marine Terrace, Blyth

Incorporation date: 13 Jun 2020

Address: 119 Falsgrave Road, Scarborough

Incorporation date: 08 Mar 2019

XANDER STUDIOS LIMITED

Status: Active

Address: Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole

Incorporation date: 24 Oct 2022

XANDERTEC LIMITED

Status: Active

Address: 22 Friars Street, Friars Street, Sudbury

Incorporation date: 08 Jun 2016

XANDER & THOMAS LTD

Status: Active

Address: 1/1 6 North Gardner Street, Glasgow

Incorporation date: 11 Feb 2022

XANDER TRADING LIMITED

Status: Active

Address: Mf2k Unit 08 Riverside Business Park, Moffat Street, Glasgow

Incorporation date: 07 Aug 2014

XANDOLA LTD

Status: Active - Proposal To Strike Off

Address: 11 Brooksby Close, Oadby, Leicester

Incorporation date: 09 Aug 2019

XANDORR INTERIORS LTD

Status: Active

Address: 26 Eddiwick Avenue,, Houghton Regis, Dunstable

Incorporation date: 03 Mar 2021

XANDRA MARINE LTD

Status: Active

Address: 72 Princess Court, Queensway, London

Incorporation date: 28 Oct 2022

XANDRAY LIMITED

Status: Active

Address: 114 Hamlet Court Road, Westcliff-on-sea

Incorporation date: 01 Jul 2019

XANDRU LIMITED

Status: Active

Address: 14 Romney Court, Sittingbourne

Incorporation date: 30 Jul 2015

XANISYS LIMITED

Status: Active

Address: 161 Ley Street, Ilford

Incorporation date: 16 Jul 2014

XANITON LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 02 Dec 2020

XANKAH STUDIOS LTD

Status: Active

Address: 14530465 - Companies House Default Address, Cardiff

Incorporation date: 08 Dec 2022

XANTA LIMITED

Status: Active

Address: 130 Fleet Street, London

Incorporation date: 03 Jan 2007

Address: 3 Barrington Road, Altrincham

Incorporation date: 23 May 2005

Address: 11 Leyburne Street, Bradford

Incorporation date: 14 Oct 2023

XANTHANDRUS LIMITED

Status: Active

Address: 3 Meadway, Harrold, Bedford

Incorporation date: 10 Nov 2010

XANTHAN LTD

Status: Active

Address: 43a Market Place, Bawtry, Doncaster

Incorporation date: 21 May 2020

XANTHE LEA SCENTS LTD

Status: Active

Address: 23 Holly Avenue, Haslingden, Rossendale

Incorporation date: 11 Jun 2023

XANTHEN SOLUTIONS LTD

Status: Active

Address: 755/2 Ferry Road, Edinburgh

Incorporation date: 07 Sep 2023

XANTHIC LIMITED

Status: Active

Address: Eaton House, Eaton Park, Cobham

Incorporation date: 23 Apr 1998

XANTHIS LIMITED

Status: Active

Address: 80-83 Long Lane, London

Incorporation date: 13 May 2003

Address: 1 Sovereign Court, Leatherhead

Incorporation date: 25 Nov 2016

XANTHOSED LTD

Status: Active

Address: Office 3a, 29 Market Place, Mansfield

Incorporation date: 13 Jul 2021

XANTHOUS 10 LIMITED

Status: Active

Address: Lancaster House, Nunn Mills Road, Northampton

Incorporation date: 21 Apr 1966

XANTHOUS 12 LIMITED

Status: Active

Address: Lancaster House, Nunn Mills Road, Northampton

Incorporation date: 17 Mar 1998

XANTHOUS 14 LIMITED

Status: Active

Address: Lancaster House, Nunn Mills Road, Northampton

Incorporation date: 14 Mar 2002

XANTHOUS 2 LIMITED

Status: Active

Address: Lancaster House, Nunn Mills Road, Northampton

Incorporation date: 25 Feb 1994

XANTHOUS 6 LIMITED

Status: Active

Address: Lancaster House, Nunn Mills Road, Northampton

Incorporation date: 22 Mar 1983

XANTHUS CONSULTING LTD

Status: Active

Address: Wychwood, Faircox Lane, Henfield

Incorporation date: 24 Apr 2008

XANTHUS ENVIRONMENTAL LTD

Status: Active

Address: Jasmine Cottage North Street, Sturton-le-steeple, Retford

Incorporation date: 11 Oct 2012

XANTIAN LIMITED

Status: Active

Address: 14 Pine Avenue, West Wickham, Kent

Incorporation date: 24 Mar 1998

XANTIUM SOLUTIONS LIMITED

Status: Active

Address: 1 Pond Lane, Bentfield Road, Stansted

Incorporation date: 01 Sep 2016

XANTON HOLDINGS LIMITED

Status: Active

Address: 59 Park Road, Loughborough

Incorporation date: 24 Aug 2021

XANTYS LIMITED

Status: Active

Address: 2 Cornfield Close, Whalley, Clitheroe

Incorporation date: 05 May 2005

XANZAN LIMITED

Status: Active - Proposal To Strike Off

Address: 127 Matlock Road, London

Incorporation date: 01 Oct 2019