Background WavePink WaveYellow Wave

XPS ADMINISTRATION HOLDINGS LIMITED (09655671)

XPS ADMINISTRATION HOLDINGS LIMITED (09655671) is an active UK company. incorporated on 24 June 2015. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XPS ADMINISTRATION HOLDINGS LIMITED has been registered for 10 years. Current directors include BRAMHALL, Benjamin Oliver, CUFF, Paul Gareth, SHAH, Snehal.

Company Number
09655671
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 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 ADMINISTRATION HOLDINGS LIMITED

XPS ADMINISTRATION HOLDINGS LIMITED is an active company incorporated on 24 June 2015 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 ADMINISTRATION HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09655671

LTD Company

Age

10 Years

Incorporated 24 June 2015

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

PS ADMINISTRATION HOLDINGS LIMITED
From: 24 June 2015To: 1 April 2019
Contact
Address

Phoenix House Station Hill Reading, RG1 1NB,

Previous Addresses

11 Strand London WC2N 5HR United Kingdom
From: 24 June 2015To: 31 March 2019
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 15
Director Left
Sept 15
Funding Round
Dec 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 Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 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
Funding Round
Oct 25
Capital Update
Feb 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRAMHALL, Benjamin Oliver

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

CUFF, Paul Gareth

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

SHAH, Snehal

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

NASH, Ian Eric

Resigned
LondonWC2N 5HR
Secretary
Appointed 24 Jun 2015
Resigned 11 Jan 2018

AINSLIE, Michael Robert Arthur

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

BATTAMS, Elizabeth

Resigned
LondonWC2N 5HR
Born October 1962
Director
Appointed 24 Jun 2015
Resigned 17 Sept 2015

BATTING, John Paul

Resigned
Station Hill, ReadingRG1 1NB
Born October 1958
Director
Appointed 24 Jun 2015
Resigned 01 Apr 2019

BERNSTEIN, Jonathan Samuel

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

MCKELVEY, Kenneth John

Resigned
LondonWC2N 5HR
Born November 1956
Director
Appointed 24 Jun 2015
Resigned 11 Jan 2018

PUNTER, Jonathan Dominic

Resigned
LondonWC2N 5HR
Born May 1957
Director
Appointed 24 Jun 2015
Resigned 11 Jan 2018

THOMAS, Charles Richard Vivian

Resigned
LondonWC2N 5HR
Born October 1961
Director
Appointed 24 Jun 2015
Resigned 11 Jan 2018

WATKINS, David Richard

Resigned
LondonWC2N 5HR
Born February 1971
Director
Appointed 24 Jun 2015
Resigned 11 Jan 2018

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 February 2026
SH19Statement of Capital
Legacy
24 February 2026
SH20SH20
Legacy
24 February 2026
CAP-SSCAP-SS
Resolution
24 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Resolution
25 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 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
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
Move Registers To Registered Office Company With New Address
4 April 2019
AD04Change of Accounting Records Location
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 March 2019
AD01Change of Registered Office Address
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
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 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
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
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
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
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2015
NEWINCIncorporation