Background WavePink WaveYellow Wave

XTRATEC LTD (05929950)

XTRATEC LTD (05929950) is an active UK company. incorporated on 8 September 2006. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. XTRATEC LTD has been registered for 19 years. Current directors include FARDAGHAIE, Babak, QUARRY, Michael William.

Company Number
05929950
Status
active
Type
ltd
Incorporated
8 September 2006
Age
19 years
Address
Phenna Group The Poynt, Nottingham, NG1 5FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FARDAGHAIE, Babak, QUARRY, Michael William
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRATEC LTD

XTRATEC LTD is an active company incorporated on 8 September 2006 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. XTRATEC LTD was registered 19 years ago.(SIC: 71200)

Status

active

Active since 19 years ago

Company No

05929950

LTD Company

Age

19 Years

Incorporated 8 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Phenna Group The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

Unit 4 Rose Lane Industrial Estate Lenham Heath Maidstone Kent ME17 2JN England
From: 9 January 2020To: 16 January 2025
1 Douglas Road Lenham Maidstone ME17 2QL England
From: 30 May 2019To: 9 January 2020
24 High Street Charing Ashford Kent TN27 0HX England
From: 11 September 2017To: 30 May 2019
Thornbury Lenham Heath Road Lenham Heath Maidstone Kent ME17 2BU
From: 8 September 2006To: 11 September 2017
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Loan Secured
Jul 14
Loan Cleared
Jun 22
New Owner
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
May 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Cleared
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRAY, Thomas

Active
The Poynt, NottinghamNG1 5FW
Secretary
Appointed 22 Aug 2022

FARDAGHAIE, Babak

Active
The Poynt, NottinghamNG1 5FW
Born January 1984
Director
Appointed 17 Oct 2023

QUARRY, Michael William

Active
The Poynt, NottinghamNG1 5FW
Born January 1981
Director
Appointed 12 May 2025

BEER, Joanna Clair

Resigned
1 Douglas Road, LenhamME17 2QL
Secretary
Appointed 08 Sept 2006
Resigned 22 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 2006
Resigned 08 Sept 2006

BARRY, Paul

Resigned
The Poynt, NottinghamNG1 5FW
Born August 1965
Director
Appointed 22 Aug 2022
Resigned 31 Dec 2024

BEER, Mark Peter

Resigned
1 Douglas Road, LenhamME17 2QL
Born April 1970
Director
Appointed 08 Sept 2006
Resigned 31 Dec 2023

FRAMPTON-LOVE, Christopher

Resigned
The Poynt, NottinghamNG1 5FW
Born April 1982
Director
Appointed 31 Dec 2023
Resigned 12 May 2025

HARRISON, David George

Resigned
Rose Lane Industrial Estate, MaidstoneME17 2JN
Born April 1988
Director
Appointed 22 Aug 2022
Resigned 20 Nov 2023

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022

Mrs Joanna Clair Beer

Ceased
Douglas Road, MaidstoneME17 2QL
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2022
Ceased 22 Aug 2022

Mr Mark Peter Beer

Ceased
Rose Lane Industrial Estate, MaidstoneME17 2JN
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Resolution
13 June 2023
RESOLUTIONSResolutions
Memorandum Articles
13 June 2023
MAMA
Statement Of Companys Objects
7 June 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
30 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Legacy
11 September 2006
288bResignation of Director or Secretary
Incorporation Company
8 September 2006
NEWINCIncorporation