XMA LIMITED



Company Documents

DateDescription
22/08/2322 August 2023 Amended full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analysis: Based on the provided company accounts for XMA Limited, we can make the following conclusions:

1. Profitability:
The company's revenue in 2022 was £351,205, which decreased compared to the previous year (£430,869 in 2021). The cost of sales also decreased from £384,161 in 2021 to £315,860 in 202... View full analysis

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mrs Lea-Ann Mclean as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Ian Cunningham as a director on 2022-03-31

View Document

05/04/225 April 2022 Termination of appointment of Andrew Wright as a director on 2022-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

15/06/2115 June 2021 Appointment of Mr Antony John Taylor as a secretary on 2021-06-02

View Document

15/06/2115 June 2021 Termination of appointment of Sunil Jayantilal Madhani as a director on 2021-06-02

View Document

15/06/2115 June 2021 Termination of appointment of Christine Batchelor as a director on 2021-06-02

View Document

15/06/2115 June 2021 Termination of appointment of Emily Elizabeth Garvey as a secretary on 2021-06-02

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

05/03/205 March 2020 ARTICLES OF ASSOCIATION

View Document

05/03/205 March 2020 ALTER ARTICLES 05/02/2020

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020517030011

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HEATH

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ANTONY JOHN TAYLOR

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR TAJINDER DHATT

View Document

21/10/1921 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020517030010

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

08/06/198 June 2019 ADOPT ARTICLES 21/05/2019

View Document

10/04/1910 April 2019 SECRETARY APPOINTED MS EMILY ELIZABETH GARVEY

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY TAJINDER DHATT

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAY

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR ANDREW WRIGHT

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR KELVIN LEE

View Document

06/07/186 July 2018 SECRETARY APPOINTED MR TAJINDER SINGH DHATT

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL RAY

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR TAJINDER SINGH DHATT

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BERTRAM

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR IAN CUNNINGHAM

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR ANDREW ROBERT BROWN

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR PETER HEATH

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR PETER MICHAEL BERTRAM

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, DIRECTOR BORDAN TKACHUK

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020517030009

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/11/1414 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MRS CHRISTINE BATCHELOR

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MICHAEL EDWARD RAY

View Document

09/05/149 May 2014 SECRETARY APPOINTED MR MICHAEL EDWARD RAY

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BATCHELOR

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FORSYTH

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BATCHELOR

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR BORDAN TKACHUK

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY APPOINTED CHRISTINE BATCHELOR

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON PERRET

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON PERRET

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/03/1131 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MRS CHRISTINE BATCHELOR

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/05/1013 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR LEON HEMANI

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARTON

View Document

07/04/097 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BEECH

View Document

10/02/0910 February 2009 DIRECTOR RESIGNED TIMOTHY BEECH

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN MANSWORTH

View Document

01/12/081 December 2008 DIRECTOR RESIGNED KEVIN MANSWORTH

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD IRWIN

View Document

15/08/0815 August 2008 DIRECTOR RESIGNED CLIFFORD IRWIN

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/12/076 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document



06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

31/08/0231 August 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

31/08/9831 August 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9731 August 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

31/08/9631 August 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/04/9623 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9623 April 1996 ALTER MEM AND ARTS 21/03/96

View Document

23/04/9623 April 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/96

View Document

23/04/9623 April 1996 ALTER MEM AND ARTS 21/03/96 FIN ASSIST IN SHARE ACQ 21/03/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 27/03/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 27/03/93; NO CHANGE OF MEMBERS

View Document

31/08/9231 August 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/03/9216 March 1992 REGISTERED OFFICE CHANGED ON 16/03/92

View Document

16/03/9216 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

19/04/9119 April 1991 RETURN MADE UP TO 27/03/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

22/09/8922 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/08/889 August 1988 WD 21/06/88 AD 15/06/88-20/06/88 PREMIUM £ SI 133332@1=133332 £ IC 399902/533234

View Document

08/08/888 August 1988 £ NC 400000/533332

View Document

08/08/888 August 1988 ALTER MEM AND ARTS 26/05/88

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/881 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 NC INC ALREADY ADJUSTED

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/87

View Document

07/12/877 December 1987 WD 13/11/87 AD 18/08/87--------- £ SI 399900@1=399900 £ IC 2/399902

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: ALEXANDRA HOUSE 307 COWBRIDGE ROAD EAST CARDIFF

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: G OFFICE CHANGED 18/11/87 ALEXANDRA HOUSE 307 COWBRIDGE ROAD EAST CARDIFF

View Document

31/08/8731 August 1987 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

08/10/868 October 1986 COMPANY NAME CHANGED ELGANHURST LIMITED CERTIFICATE ISSUED ON 08/10/86

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: G OFFICE CHANGED 08/09/86 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/862 September 1986 CERTIFICATE OF INCORPORATION

View Document

02/09/862 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/862 September 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company