Background WavePink WaveYellow Wave

XPG2 LIMITED (11064582)

XPG2 LIMITED (11064582) is an active UK company. incorporated on 15 November 2017. with registered office in Tarporley. The company operates in the Construction sector, engaged in development of building projects. XPG2 LIMITED has been registered for 8 years. Current directors include GEORGE, Peter Lutz, THOMPSON, David Neil.

Company Number
11064582
Status
active
Type
ltd
Incorporated
15 November 2017
Age
8 years
Address
Enigma House, Tarporley, CW6 0AT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GEORGE, Peter Lutz, THOMPSON, David Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPG2 LIMITED

XPG2 LIMITED is an active company incorporated on 15 November 2017 with the registered office located in Tarporley. The company operates in the Construction sector, specifically engaged in development of building projects. XPG2 LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11064582

LTD Company

Age

8 Years

Incorporated 15 November 2017

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Enigma House 76 High Street Tarporley, CW6 0AT,

Previous Addresses

76 High Street Tarporley Cheshire CW6 0AT England
From: 31 January 2020To: 7 February 2020
5th Floor One City Place Queens Road Chester CH1 3BQ England
From: 4 February 2019To: 31 January 2020
One City Place Queens Road Chester CH1 3BQ United Kingdom
From: 15 November 2017To: 4 February 2019
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
May 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Aug 23
Loan Secured
Mar 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

GREWAL, Jaspreet Kaur

Active
76 High Street, TarporleyCW6 0AT
Secretary
Appointed 25 Oct 2019

MAINWARING, Lee

Active
76 High Street, TarporleyCW6 0AT
Secretary
Appointed 25 Oct 2019

GEORGE, Peter Lutz

Active
76 High Street, TarporleyCW6 0AT
Born March 1961
Director
Appointed 15 Nov 2017

THOMPSON, David Neil

Active
Cassia Green, WinsfordCW7 2PZ
Born February 1966
Director
Appointed 15 Nov 2017

Persons with significant control

4

2 Active
2 Ceased

Mr David Neil Thompson

Active
76 High Street, TarporleyCW6 0AT
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Xpg Limited

Active
High Street, TarporleyCW6 0AT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2018

Mr David Neil Thompson

Ceased
Cassia Green, WinsfordCW7 2PZ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2017
Ceased 01 Dec 2018

Mr Peter Lutz George

Ceased
One City Place, ChesterCH1 3BQ
Born March 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 April 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 April 2020
CH03Change of Secretary Details
Legacy
10 February 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Incorporation Company
15 November 2017
NEWINCIncorporation