XPEN LIMITED
Overview
| Company Name | XPEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08497112 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XPEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| K3 SYSTEMS SUPPORT LIMITED | Jun 14, 2013 | Jun 14, 2013 |
| K3 NUMBER 1 LIMITED | Apr 19, 2013 | Apr 19, 2013 |
What are the latest accounts for XPEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for XPEN LIMITED?
| Last Confirmation Statement Made Up To | Apr 19, 2027 |
|---|---|
| Next Confirmation Statement Due | May 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 19, 2026 |
| Overdue | No |
What are the latest filings for XPEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 19, 2026 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2025 with updates | 6 pages | CS01 | ||||||||||
Change of details for Mr Mark John Barratt as a person with significant control on Apr 19, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Mark Slater as a person with significant control on Apr 19, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Paul Mann as a person with significant control on Apr 19, 2025 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 07, 2025
| 4 pages | SH01 | ||||||||||
Certificate of change of name Company name changed K3 systems support LIMITED\certificate issued on 23/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Mark Slater as a person with significant control on Dec 20, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Mark Barratt as a person with significant control on Dec 20, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Paul Mann as a person with significant control on Dec 20, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Paul Mann as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark John Barratt as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Slater as a director on Dec 20, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric Stephen Dodd as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of K3 Business Technology Group Plc as a person with significant control on Dec 20, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 084971120004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084971120002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084971120003 in full | 1 pages | MR04 | ||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 3 pages | SH01 | ||||||||||
Who are the officers of XPEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRATT, Mark John | Director | Adelaide Road Bramhall SK7 1LT Stockport 30 England | England | British | 104782450001 | |||||
| MANN, Paul | Director | New Mills Road Hayfield SK22 2JG High Peak 11 England | England | British | 171477380001 | |||||
| SLATER, Mark | Director | Mile End Lane SK2 6BN Stockport 1 England | England | British | 115663950001 | |||||
| ALDERSON, Lavinia | Secretary | 50 Kansas Avenue M50 2GL Salford Baltimore House | 304733510001 | |||||||
| CURRY, Kevin Joseph | Secretary | 50 Kansas Avenue M50 2GL Salford Baltimore House | 250418830001 | |||||||
| GRAINGER, Adam David | Secretary | 50 Kansas Avenue M50 2GL Salford Baltimore House | 308420500001 | |||||||
| KIDWELL, Sandra Clare | Secretary | 50 Kansas Avenue M50 2GL Salford Baltimore House England | 177636190001 | |||||||
| BOLTON, David John | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House England | England | British | 181159880002 | |||||
| CURRY, Kevin Joseph | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House | England | British | 183290400001 | |||||
| DAVIS, Brian Stuart | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House England | England | British | 66583370002 | |||||
| DODD, Eric Stephen | Director | Adelaide Road Bramhall SK7 1LT Stockport 30 England | England | British | 113939500001 | |||||
| GRAINGER, Adam David | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House | England | British | 308419740001 | |||||
| MAKEHAM, Nigel Andrew | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House England | United Kingdom | British | 1505950003 | |||||
| PRICE, Robert David | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House | United Kingdom | British | 139015840002 | |||||
| SPRY, Paul | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House England | England | British | 98043370002 | |||||
| VALDIMARSSON, Adalsteinn | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House | Iceland | Icelandic | 210248010001 | |||||
| VERGANI, Marco | Director | 50 Kansas Avenue M50 2GL Salford Baltimore House | England | British | 200772920001 |
Who are the persons with significant control of XPEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Mann | Dec 20, 2024 | New Mills Road Hayfield SK22 2JG High Peak 11 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark John Barratt | Dec 20, 2024 | Adelaide Road Bramhall SK7 1LT Stockport 30 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Slater | Dec 20, 2024 | Mile End Lane SK2 6BN Stockport 1 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| K3 Business Technology Group Plc | Sep 28, 2018 | 50 Kansas Avenue M50 2GL Salford Baltimore House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| K3 Managed Services Holdco Limited | Apr 06, 2016 | 50 Kansas Avenue M50 2GL Salford Baltimore House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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