Background WavePink WaveYellow Wave

XSTRAHL GROUP LIMITED (09763820)

XSTRAHL GROUP LIMITED (09763820) is an active UK company. incorporated on 5 September 2015. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XSTRAHL GROUP LIMITED has been registered for 10 years. Current directors include TREVERTON, Adrian, VINER, Paul Lewis.

Company Number
09763820
Status
active
Type
ltd
Incorporated
5 September 2015
Age
10 years
Address
Unit 2 Maybrook Road, Walsall, WS8 7DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TREVERTON, Adrian, VINER, Paul Lewis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XSTRAHL GROUP LIMITED

XSTRAHL GROUP LIMITED is an active company incorporated on 5 September 2015 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XSTRAHL GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09763820

LTD Company

Age

10 Years

Incorporated 5 September 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Unit 2 Maybrook Road Walsall, WS8 7DG,

Previous Addresses

The Coliseum Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England
From: 5 September 2015To: 4 January 2021
Timeline

11 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 16
Share Issue
Mar 16
Director Joined
Oct 17
Funding Round
Nov 17
Loan Secured
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Sept 18
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TREVERTON, Adrian

Active
Maybrook Road, WalsallWS8 7DG
Born May 1973
Director
Appointed 08 Mar 2018

VINER, Paul Lewis

Active
Maybrook Road, WalsallWS8 7DG
Born March 1970
Director
Appointed 20 Aug 2018

ALI, Kafait

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born November 1972
Director
Appointed 04 Oct 2017
Resigned 29 Aug 2018

ROBINSON, Martin Claude

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born May 1952
Director
Appointed 05 Sept 2015
Resigned 08 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Riverside Way, CamberleyGU15 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2018

Mr Martin Claude Robinson

Ceased
Watchmoor Park, CamberleyGU15 3YL
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
12 August 2022
AGREEMENT2AGREEMENT2
Legacy
12 August 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Alter Shares Consolidation
14 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Incorporation Company
5 September 2015
NEWINCIncorporation