Background WavePink WaveYellow Wave

XPG HOLDINGS LIMITED (11241545)

XPG HOLDINGS LIMITED (11241545) is an active UK company. incorporated on 8 March 2018. with registered office in Tarporley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XPG HOLDINGS LIMITED has been registered for 8 years. Current directors include GEORGE, Peter Lutz.

Company Number
11241545
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Enigma House, Tarporley, CW6 0AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEORGE, Peter Lutz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPG HOLDINGS LIMITED

XPG HOLDINGS LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Tarporley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XPG HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11241545

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 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 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
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 Once City Place Queens Road Chester CH1 3BQ England
From: 6 February 2019To: 31 January 2020
One City Place Queens Road Chester CH1 3BQ United Kingdom
From: 8 March 2018To: 6 February 2019
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jun 18
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAINWARING, Lee

Active
76 High Street, TarporleyCW6 0AT
Secretary
Appointed 31 Dec 2019

GEORGE, Peter Lutz

Active
76 High Street, TarporleyCW6 0AT
Born March 1961
Director
Appointed 08 Mar 2018

Persons with significant control

1

Mr Peter Lutz George

Active
76 High Street, TarporleyCW6 0AT
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
23 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Incorporation Company
8 March 2018
NEWINCIncorporation