XTRALIS HOLDINGS UK LIMITED

XTRALIS HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXTRALIS HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05704221
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XTRALIS HOLDINGS UK LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is XTRALIS HOLDINGS UK LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of XTRALIS HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    VFS HOLDINGS UK LIMITEDFeb 09, 2006Feb 09, 2006

    What are the latest accounts for XTRALIS HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XTRALIS HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for XTRALIS HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Appointment of David Juggins as a director on Jan 18, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 31, 2023Part Rectified The Service Address of the director, David Juggins, is no longer recorded as being at the Company's registered office.

    Termination of appointment of Martin Norris as a director on Jan 18, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ashish Kumar Saraf as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Lazare Mounzeo as a director on Jul 31, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Piyush Jayantilal Kanji Jutha as a director on Dec 18, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Gerald Coste as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Kolja Kress as a director on May 15, 2018

    1 pagesTM01

    Who are the officers of XTRALIS HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUGGINS, DavidDirectorEnglandBritish235593570001
    MOUNZEO, Lazare
    Rue Jean Jaures
    92800 Puteaux
    13/15
    France
    Director
    Rue Jean Jaures
    92800 Puteaux
    13/15
    France
    FranceFrench272789650001
    BERRY, James
    11 Veroon St
    Williamstown
    Victoria 3016
    Australia
    Secretary
    11 Veroon St
    Williamstown
    Victoria 3016
    Australia
    Australian111235890001
    LLOYD, David Anthony
    5 Mariemont Avenue
    3193 Beaumaris
    Victoria
    Australia
    Secretary
    5 Mariemont Avenue
    3193 Beaumaris
    Victoria
    Australia
    Australian46859990001
    MCGRAW, David John
    Kd Tower
    Cotterells
    HP1 1AT Hemel Hempstead
    156
    Hertfordshire
    England
    Secretary
    Kd Tower
    Cotterells
    HP1 1AT Hemel Hempstead
    156
    Hertfordshire
    England
    British127168820001
    MCMANAMON, David
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Secretary
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    202323120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AYTON, Mark
    140 Waterside Road
    LE5 1TN Leicester
    Honeywell
    England
    Director
    140 Waterside Road
    LE5 1TN Leicester
    Honeywell
    England
    EnglandBritish105226890001
    BLANKS, Cameron
    18/1 Manns Avenue
    Neutral Bay
    New South Wales
    Australia
    Director
    18/1 Manns Avenue
    Neutral Bay
    New South Wales
    Australia
    AustraliaAustralian111063540001
    COSTE, Gerald
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    SwitzerlandFrench242562800001
    DEVEREUX, Paul Gerard
    c/o Xtralis (Uk) Ltd
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peolpebuilding
    Hertfordshire
    United Kingdom
    Director
    c/o Xtralis (Uk) Ltd
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peolpebuilding
    Hertfordshire
    United Kingdom
    AustraliaAustralian168160780001
    FRASER, Grant William
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    Director
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    ScotlandBritish127713450002
    JUTHA, Piyush Jayantilal Kanji
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    EnglandBritish269654270001
    KRESS, Kolja
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    GermanyGerman242554900001
    LLOYD, David Anthony
    5 Mariemont Avenue
    3193 Beaumaris
    Victoria
    Australia
    Director
    5 Mariemont Avenue
    3193 Beaumaris
    Victoria
    Australia
    Australian46859990001
    MCGRAW, David John
    Kd Tower
    Cotterells
    HP1 1AT Hemel Hempstead
    156
    Hertfordshire
    England
    Director
    Kd Tower
    Cotterells
    HP1 1AT Hemel Hempstead
    156
    Hertfordshire
    England
    EnglandBritish65465620010
    MCMANAMON, David
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    IrelandIrish202316660001
    NORRIS, Martin
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish111010960001
    NORRIS, Martin
    The Malt Steep
    16 North Street Owston Ferry
    DN9 1RT Doncaster
    South Yorkshire
    Director
    The Malt Steep
    16 North Street Owston Ferry
    DN9 1RT Doncaster
    South Yorkshire
    United KingdomBritish111010960001
    SAMHOURI, Samir
    Linden Hollow Lane
    Orefield
    1125
    Pa 18069
    United States
    Director
    Linden Hollow Lane
    Orefield
    1125
    Pa 18069
    United States
    UsaCanada129970260001
    SARAF, Ashish Kumar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomIndian242547450001
    SAUNDERS, Colm John
    c/o Xtralis (Uk) Ltd
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peolpebuilding
    Hertfordshire
    Director
    c/o Xtralis (Uk) Ltd
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peolpebuilding
    Hertfordshire
    IrelandIrish186352330001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of XTRALIS HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredCompanies House
    Registration Number03427415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0