XPEN LIMITED

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

    Company NameXPEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08497112
    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 XPEN LIMITED?

    • Computer facilities management activities (62030) / Information and communication

    Where is XPEN LIMITED located?

    Registered Office Address
    30 Adelaide Road
    Bramhall
    SK7 1LT Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XPEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    K3 SYSTEMS SUPPORT LIMITEDJun 14, 2013Jun 14, 2013
    K3 NUMBER 1 LIMITEDApr 19, 2013Apr 19, 2013

    What are the latest accounts for XPEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for XPEN LIMITED?

    Last Confirmation Statement Made Up ToApr 19, 2027
    Next Confirmation Statement DueMay 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2026
    OverdueNo

    What are the latest filings for XPEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 19, 2026 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2024

    7 pagesAA

    Confirmation statement made on Apr 19, 2025 with updates

    6 pagesCS01

    Change of details for Mr Mark John Barratt as a person with significant control on Apr 19, 2025

    2 pagesPSC04

    Change of details for Mr Mark Slater as a person with significant control on Apr 19, 2025

    2 pagesPSC04

    Change of details for Mr Paul Mann as a person with significant control on Apr 19, 2025

    2 pagesPSC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of company name 20/12/2024
    RES13

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 600
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 600
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 600
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 600
    4 pagesSH01

    Certificate of change of name

    Company name changed K3 systems support LIMITED\certificate issued on 23/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2024

    RES15

    Notification of Mark Slater as a person with significant control on Dec 20, 2024

    2 pagesPSC01

    Notification of Mark Barratt as a person with significant control on Dec 20, 2024

    2 pagesPSC01

    Notification of Paul Mann as a person with significant control on Dec 20, 2024

    2 pagesPSC01

    Appointment of Mr Paul Mann as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Mark John Barratt as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Mark Slater as a director on Dec 20, 2024

    2 pagesAP01

    Termination of appointment of Eric Stephen Dodd as a director on Dec 20, 2024

    1 pagesTM01

    Registered office address changed from Baltimore House 50 Kansas Avenue Salford M50 2GL to 30 Adelaide Road Bramhall Stockport SK7 1LT on Dec 20, 2024

    1 pagesAD01

    Cessation of K3 Business Technology Group Plc as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Satisfaction of charge 084971120004 in full

    1 pagesMR04

    Satisfaction of charge 084971120002 in full

    1 pagesMR04

    Satisfaction of charge 084971120003 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 3
    3 pagesSH01

    Who are the officers of XPEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRATT, Mark John
    Adelaide Road
    Bramhall
    SK7 1LT Stockport
    30
    England
    Director
    Adelaide Road
    Bramhall
    SK7 1LT Stockport
    30
    England
    EnglandBritish104782450001
    MANN, Paul
    New Mills Road
    Hayfield
    SK22 2JG High Peak
    11
    England
    Director
    New Mills Road
    Hayfield
    SK22 2JG High Peak
    11
    England
    EnglandBritish171477380001
    SLATER, Mark
    Mile End Lane
    SK2 6BN Stockport
    1
    England
    Director
    Mile End Lane
    SK2 6BN Stockport
    1
    England
    EnglandBritish115663950001
    ALDERSON, Lavinia
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    304733510001
    CURRY, Kevin Joseph
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    250418830001
    GRAINGER, Adam David
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    308420500001
    KIDWELL, Sandra Clare
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Secretary
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    177636190001
    BOLTON, David John
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    EnglandBritish181159880002
    CURRY, Kevin Joseph
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    EnglandBritish183290400001
    DAVIS, Brian Stuart
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    EnglandBritish66583370002
    DODD, Eric Stephen
    Adelaide Road
    Bramhall
    SK7 1LT Stockport
    30
    England
    Director
    Adelaide Road
    Bramhall
    SK7 1LT Stockport
    30
    England
    EnglandBritish113939500001
    GRAINGER, Adam David
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    EnglandBritish308419740001
    MAKEHAM, Nigel Andrew
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    United KingdomBritish1505950003
    PRICE, Robert David
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    United KingdomBritish139015840002
    SPRY, Paul
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    EnglandBritish98043370002
    VALDIMARSSON, Adalsteinn
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    IcelandIcelandic210248010001
    VERGANI, Marco
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    EnglandBritish200772920001

    Who are the persons with significant control of XPEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Mann
    New Mills Road
    Hayfield
    SK22 2JG High Peak
    11
    England
    Dec 20, 2024
    New Mills Road
    Hayfield
    SK22 2JG High Peak
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark John Barratt
    Adelaide Road
    Bramhall
    SK7 1LT Stockport
    30
    England
    Dec 20, 2024
    Adelaide Road
    Bramhall
    SK7 1LT Stockport
    30
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark Slater
    Mile End Lane
    SK2 6BN Stockport
    1
    England
    Dec 20, 2024
    Mile End Lane
    SK2 6BN Stockport
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    K3 Business Technology Group Plc
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Sep 28, 2018
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number02641001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    K3 Managed Services Holdco Limited
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Apr 06, 2016
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    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