Background WavePink WaveYellow Wave

XERA-LOGIC GROUP LIMITED (04670995)

XERA-LOGIC GROUP LIMITED (04670995) is an active UK company. incorporated on 19 February 2003. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XERA-LOGIC GROUP LIMITED has been registered for 23 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
04670995
Status
active
Type
ltd
Incorporated
19 February 2003
Age
23 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XERA-LOGIC GROUP LIMITED

XERA-LOGIC GROUP LIMITED is an active company incorporated on 19 February 2003 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XERA-LOGIC GROUP LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04670995

LTD Company

Age

23 Years

Incorporated 19 February 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

The Old Town Hall the Broadway Wimbledon London SW19 8YA
From: 18 June 2014To: 25 September 2015
37 Moorbridge Road Bingham Nottinghamshire NG13 8GG
From: 19 February 2003To: 18 June 2014
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Sept 16
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

MARSH, Alan Garry

Resigned
Simons House 45 East End, Melton MowbrayLE14 4NG
Secretary
Appointed 20 Jul 2004
Resigned 01 May 2014

PIERPOINT, Alan

Resigned
Chase Gardens, SouthamptonSO32 2ES
Secretary
Appointed 01 May 2014
Resigned 28 May 2019

CAMBRIDGE FINANCIAL CONSULTING LIMITED

Resigned
Tower House, LincolnLN1 1XW
Corporate secretary
Appointed 19 Feb 2003
Resigned 20 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Feb 2003
Resigned 19 Feb 2003

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 30 Apr 2014
Resigned 25 Apr 2019

FERDINAND, Barry Trevor

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1964
Director
Appointed 30 Apr 2014
Resigned 02 Sept 2016

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 30 Apr 2014
Resigned 15 Mar 2019

SEEL, Richard Stuart

Resigned
Melton Road, Waltham On The WoldsLE14 4AJ
Born April 1965
Director
Appointed 19 Feb 2003
Resigned 01 May 2014

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, 20/20 Business Park, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 01 May 2019
Resigned 17 Jun 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Feb 2003
Resigned 19 Feb 2003

Persons with significant control

1

Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 October 2016
CC04CC04
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Annual Return Company With Made Up Date
25 June 2010
AR01AR01
Annual Return Company With Made Up Date
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Administrative Restoration Company
18 June 2010
RT01RT01
Gazette Dissolved Compulsary
31 March 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 November 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
26 July 2004
287Change of Registered Office
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Incorporation Company
19 February 2003
NEWINCIncorporation