Background WavePink WaveYellow Wave

XTRALIS HOLDINGS UK LIMITED (05704221)

XTRALIS HOLDINGS UK LIMITED (05704221) is an active UK company. incorporated on 9 February 2006. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). XTRALIS HOLDINGS UK LIMITED has been registered for 20 years. Current directors include JUGGINS, David, MOUNZEO, Lazare.

Company Number
05704221
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
JUGGINS, David, MOUNZEO, Lazare
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRALIS HOLDINGS UK LIMITED

XTRALIS HOLDINGS UK LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). XTRALIS HOLDINGS UK LIMITED was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05704221

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

VFS HOLDINGS UK LIMITED
From: 9 February 2006To: 25 June 2007
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

C/O Xtralis (Uk) Ltd Peolpebuilding Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 21 December 2011To: 9 November 2017
the Peoplebuilding Ground Floor Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
From: 12 December 2011To: 21 December 2011
Xtralis Focus 31 Mark Road Hemel Hempstead Hertfordshire HP2 7BW
From: 9 February 2006To: 12 December 2011
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Apr 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Feb 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Aug 18
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 23
Director Left
Mar 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

JUGGINS, David

Active
Born February 1972
Director
Appointed 18 Jan 2023

MOUNZEO, Lazare

Active
Rue Jean Jaures, Puteaux92800
Born September 1967
Director
Appointed 31 Jul 2020

BERRY, James

Resigned
11 Veroon St, Williamstown
Secretary
Appointed 21 Feb 2006
Resigned 21 Dec 2007

LLOYD, David Anthony

Resigned
5 Mariemont Avenue, Beaumaris3193
Secretary
Appointed 09 Feb 2006
Resigned 21 Feb 2006

MCGRAW, David John

Resigned
Kd Tower, Hemel HempsteadHP1 1AT
Secretary
Appointed 21 Dec 2007
Resigned 30 Jun 2015

MCMANAMON, David

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Secretary
Appointed 30 Jun 2015
Resigned 31 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 2006
Resigned 09 Feb 2006

AYTON, Mark

Resigned
140 Waterside Road, LeicesterLE5 1TN
Born September 1961
Director
Appointed 09 Jun 2016
Resigned 28 Jul 2017

BLANKS, Cameron

Resigned
18/1 Manns Avenue, Neutral Bay
Born August 1970
Director
Appointed 09 Feb 2006
Resigned 02 Apr 2012

COSTE, Gerald

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1973
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2018

DEVEREUX, Paul Gerard

Resigned
Maylands Avenue, Hemel HempsteadHP2 4NW
Born June 1961
Director
Appointed 02 Apr 2012
Resigned 15 Oct 2012

FRASER, Grant William

Resigned
Newhouse Industrial Estate, MotherwellML1 5SB
Born November 1975
Director
Appointed 09 Jun 2016
Resigned 07 Oct 2016

JUTHA, Piyush Jayantilal Kanji

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1972
Director
Appointed 01 Jan 2018
Resigned 18 Dec 2019

KRESS, Kolja

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1975
Director
Appointed 01 Jan 2018
Resigned 15 May 2018

LLOYD, David Anthony

Resigned
5 Mariemont Avenue, Beaumaris3193
Born February 1954
Director
Appointed 09 Feb 2006
Resigned 13 Sept 2007

MCGRAW, David John

Resigned
Kd Tower, Hemel HempsteadHP1 1AT
Born October 1967
Director
Appointed 09 Feb 2006
Resigned 30 Jun 2015

MCMANAMON, David

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1974
Director
Appointed 30 Jun 2015
Resigned 31 Dec 2017

NORRIS, Martin

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born January 1969
Director
Appointed 01 Jan 2018
Resigned 18 Jan 2023

NORRIS, Martin

Resigned
The Malt Steep, DoncasterDN9 1RT
Born January 1969
Director
Appointed 21 Feb 2006
Resigned 30 Jun 2007

SAMHOURI, Samir

Resigned
Linden Hollow Lane, Orefield
Born February 1972
Director
Appointed 16 Apr 2008
Resigned 30 Jun 2015

SARAF, Ashish Kumar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1979
Director
Appointed 01 Jan 2018
Resigned 31 Jul 2020

SAUNDERS, Colm John

Resigned
Maylands Avenue, Hemel HempsteadHP2 4NW
Born March 1972
Director
Appointed 30 Jun 2015
Resigned 15 Dec 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Feb 2006
Resigned 09 Feb 2006

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

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

111

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Gazette Filings Brought Up To Date
11 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
30 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2013
CH03Change of Secretary Details
Statement Of Companys Objects
27 June 2013
CC04CC04
Accounts With Accounts Type Group
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Legacy
30 November 2011
MG01MG01
Accounts With Accounts Type Group
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
288cChange of Particulars
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
88(2)R88(2)R
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation