Background WavePink WaveYellow Wave

PXP FINANCIAL GROUP LIMITED (06580786)

PXP FINANCIAL GROUP LIMITED (06580786) is an active UK company. incorporated on 30 April 2008. with registered office in Stanstead Abbotts. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PXP FINANCIAL GROUP LIMITED has been registered for 17 years. Current directors include HEDJRI, Kamran.

Company Number
06580786
Status
active
Type
ltd
Incorporated
30 April 2008
Age
17 years
Address
The Corn Mill, Stanstead Abbotts, SG12 8XL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEDJRI, Kamran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PXP FINANCIAL GROUP LIMITED

PXP FINANCIAL GROUP LIMITED is an active company incorporated on 30 April 2008 with the registered office located in Stanstead Abbotts. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PXP FINANCIAL GROUP LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06580786

LTD Company

Age

17 Years

Incorporated 30 April 2008

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

KALIXA PAYMENTS GROUP LIMITED
From: 27 February 2015To: 7 December 2018
SERVEBASE GROUP LIMITED
From: 28 May 2012To: 27 February 2015
ABACUS PARTNERS LTD
From: 30 April 2008To: 28 May 2012
Contact
Address

The Corn Mill 1 Roydon Road Stanstead Abbotts, SG12 8XL,

Previous Addresses

The Corn Mill Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL
From: 1 June 2012To: 21 November 2014
63 Braemar Ave Wimbledon Park London SW19 8AY
From: 30 April 2008To: 1 June 2012
Timeline

49 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
Jun 11
Share Issue
Jul 11
Funding Round
Mar 14
Loan Cleared
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Funding Round
May 15
Share Issue
May 15
Funding Round
Jun 15
Director Left
Jul 15
Director Left
Sept 15
Loan Secured
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Jun 16
Capital Update
Dec 16
Loan Cleared
Feb 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Funding Round
Oct 21
Director Left
Apr 22
Director Left
Apr 22
New Owner
May 22
New Owner
May 22
Owner Exit
Jun 22
10
Funding
26
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HEDJRI, Kamran

Active
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born August 1967
Director
Appointed 23 May 2014

HOSKIN, Robert Grant

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Secretary
Appointed 23 May 2014
Resigned 31 May 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 31 May 2017
Resigned 01 May 2019

BENNETT, Jonathan Mark

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born March 1975
Director
Appointed 23 May 2014
Resigned 30 Apr 2016

CHANDLER, Edward William

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born February 1972
Director
Appointed 23 May 2014
Resigned 03 Jul 2015

COTTER, Neil Andrew

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born December 1963
Director
Appointed 30 Apr 2016
Resigned 31 May 2017

HOSKIN, Robert Grant

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born April 1971
Director
Appointed 11 Mar 2016
Resigned 31 May 2017

JOHNSON, Robert Montague

Resigned
Roydon Road, Stanstead AbbottsSG12 8XL
Born April 1946
Director
Appointed 04 Dec 2009
Resigned 23 May 2014

JOHNSTONE, Timothy William

Resigned
#56-00 One Raffles Place, Singapore048616
Born July 1975
Director
Appointed 31 May 2017
Resigned 15 Oct 2017

LEIGH, Julian Grant Beresford

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born February 1974
Director
Appointed 23 May 2014
Resigned 30 Jun 2016

LOCK, Gavin Richard

Resigned
#56-00 One Raffles Place, Singapore048616
Born September 1974
Director
Appointed 31 May 2017
Resigned 04 Apr 2022

STEYTLER, Ritzema Ryk

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born December 1969
Director
Appointed 30 Apr 2008
Resigned 30 Sept 2015

WEBSTER, Simon Philip

Resigned
Roydon Road, Stanstead AbbottsSG12 8XL
Born February 1960
Director
Appointed 04 Dec 2009
Resigned 23 May 2014

WEIGOLD, Martin

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born May 1965
Director
Appointed 23 Jan 2015
Resigned 11 Mar 2016

WILLEY, Keith James

Resigned
Roydon Road, Stanstead AbbottsSG12 8XL
Born April 1962
Director
Appointed 04 Dec 2009
Resigned 23 May 2014

WOODHEAD, Keith James

Resigned
Castle Street, DouglasIM1 2EZ
Born November 1973
Director
Appointed 15 Oct 2017
Resigned 21 Mar 2022

Persons with significant control

6

2 Active
4 Ceased

Mr Omar Ali Chohan

Active
N. West Street, Suite 1200, Wilmington
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022

Marisa Montrivisai-Chohan

Active
N. West Street, Wilmington
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2022

Mr Yoshio Tomiie

Ceased
North Bridge Road, Singapore188726
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2020
Ceased 21 Mar 2022
Atlantic Suites, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Ceased 30 Apr 2017

Mr Richard Harry Willett

Ceased
#56-00 One Raffles Place, Singapore048616
Born February 1940

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2017
Ceased 06 Jul 2020

Mr Surajpal Singh S/O Balwant Singh

Ceased
#56-00 One Raffles Place, Singapore048616
Born July 1967

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Aug 2016
Ceased 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Certificate Change Of Name Company
7 December 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 June 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2017
MR04Satisfaction of Charge
Resolution
10 January 2017
RESOLUTIONSResolutions
Legacy
15 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 December 2016
SH19Statement of Capital
Legacy
15 December 2016
CAP-SSCAP-SS
Resolution
15 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Resolution
14 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Resolution
8 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
14 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 May 2015
CC04CC04
Resolution
14 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Auditors Resignation Company
31 August 2014
AUDAUD
Auditors Resignation Company
31 August 2014
AUDAUD
Miscellaneous
30 August 2014
MISCMISC
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Resolution
12 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2012
AD01Change of Registered Office Address
Resolution
31 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2012
MG04MG04
Resolution
18 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 January 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
8 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 June 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
1 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Resolution
8 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Resolution
20 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Incorporation Company
30 April 2008
NEWINCIncorporation