Background WavePink WaveYellow Wave

XPS HOLDINGS LIMITED (04807951)

XPS HOLDINGS LIMITED (04807951) is an active UK company. incorporated on 23 June 2003. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XPS HOLDINGS LIMITED has been registered for 22 years. Current directors include BRAMHALL, Benjamin Oliver, CUFF, Paul Gareth, SHAH, Snehal.

Company Number
04807951
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
Phoenix House, Reading, RG1 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRAMHALL, Benjamin Oliver, CUFF, Paul Gareth, SHAH, Snehal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPS HOLDINGS LIMITED

XPS HOLDINGS LIMITED is an active company incorporated on 23 June 2003 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XPS HOLDINGS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04807951

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

PUNTER SOUTHALL HOLDINGS LIMITED
From: 1 July 2010To: 1 April 2019
PSFM HOLDINGS LIMITED
From: 16 June 2009To: 1 July 2010
JERMYN STREET NOMINEES LIMITED
From: 23 June 2003To: 16 June 2009
Contact
Address

Phoenix House 1 Station Hill Reading, RG1 1NB,

Previous Addresses

11 Strand London WC2N 5HR
From: 11 June 2012To: 2 April 2019
126 Jermyn Street London SW1Y 4UJ
From: 23 June 2003To: 11 June 2012
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Jun 15
Loan Secured
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Owner Exit
Jul 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jul 19
Loan Secured
Jun 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Mar 22
Loan Cleared
Mar 25
Loan Secured
Mar 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BRAMHALL, Benjamin Oliver

Active
1 Station Hill, ReadingRG1 1NB
Born May 1977
Director
Appointed 11 Jan 2018

CUFF, Paul Gareth

Active
1 Station Hill, ReadingRG1 1NB
Born August 1976
Director
Appointed 11 Jan 2018

SHAH, Snehal

Active
1 Station Hill, ReadingRG1 1NB
Born October 1975
Director
Appointed 15 Jul 2019

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 23 Jun 2003
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 21 Apr 2008
Resigned 11 Jan 2018

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 23 Jun 2003
Resigned 23 Jun 2003

AINSLIE, Michael Robert Arthur

Resigned
1 Station Hill, ReadingRG1 1NB
Born December 1961
Director
Appointed 11 Jan 2018
Resigned 27 Jun 2019

BATHEJA, Maya

Resigned
Strand, LondonWC2N 5HR
Born December 1963
Director
Appointed 28 Apr 2011
Resigned 11 Jan 2018

BATTAMS, Elizabeth Anne

Resigned
Strand, LondonWC2N 5HR
Born October 1962
Director
Appointed 28 Apr 2011
Resigned 11 Jan 2018

BATTING, John Paul

Resigned
1 Station Hill, ReadingRG1 1NB
Born October 1958
Director
Appointed 28 Apr 2011
Resigned 01 Apr 2019

BERNSTEIN, Jonathan Samuel

Resigned
1 Station Hill, ReadingRG1 1NB
Born February 1968
Director
Appointed 11 Jan 2018
Resigned 28 Feb 2022

CULE, David Owen

Resigned
Strand, LondonWC2N 5HR
Born July 1956
Director
Appointed 28 Apr 2011
Resigned 11 Jan 2018

JOHNSTON, Paul James

Resigned
11 King Edward Road, RochesterME1 1UB
Born June 1965
Director
Appointed 21 Sept 2011
Resigned 22 Jun 2015

JOHNSTON, Paul James

Resigned
Fairlawn Villa, RochesterME1 1UB
Born June 1965
Director
Appointed 18 Jun 2009
Resigned 28 Jun 2010

MCKELVEY, Kenneth John

Resigned
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 15 Aug 2008
Resigned 11 Jan 2018

MCLOUGHLIN, Jeremiah James

Resigned
8 Park Farm Road, Kingston-Upon-ThamesKT2 5TQ
Born July 1960
Director
Appointed 18 Jun 2009
Resigned 28 Jun 2010

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Born March 1953
Director
Appointed 15 May 2009
Resigned 20 May 2010

PUNTER, Jonathan Dominic

Resigned
Strand, LondonWC2N 5HR
Born May 1957
Director
Appointed 18 Jun 2009
Resigned 11 Jan 2018

SOUTHALL, Stuart Malcolm

Resigned
Strand, LondonWC2N 5HR
Born February 1958
Director
Appointed 28 Apr 2011
Resigned 11 Jan 2018

TEAGUE, Carol

Resigned
Gloucester Gate Lodge, LondonNW1 4HA
Born June 1966
Director
Appointed 23 Jun 2003
Resigned 03 Sept 2009

TRESMAN, Geoffrey David

Resigned
Lowood Grove Road, CranleighGU6 7LH
Born October 1954
Director
Appointed 18 Jun 2009
Resigned 28 Jun 2010

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 23 Jun 2003
Resigned 23 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
1 Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2018
Strand, LondonWC2N 5HR

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
Ceased 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Resolution
1 April 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
25 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Memorandum Articles
22 March 2013
MEM/ARTSMEM/ARTS
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
11 September 2007
288cChange of Particulars
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
12 August 2005
288cChange of Particulars
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
14 March 2005
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Incorporation Company
23 June 2003
NEWINCIncorporation