Background WavePink WaveYellow Wave

XMA HOLDINGS LIMITED (13166183)

XMA HOLDINGS LIMITED (13166183) is an active UK company. incorporated on 29 January 2021. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XMA HOLDINGS LIMITED has been registered for 5 years. Current directors include HEMANI, Leon, HEMANI, Muhamed Amin, LEE, Kelvin and 1 others.

Company Number
13166183
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
Wilford Industrial Estate Ruddington Lane, Nottingham, NG11 7EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEMANI, Leon, HEMANI, Muhamed Amin, LEE, Kelvin, MCLEAN, Lea-Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XMA HOLDINGS LIMITED

XMA HOLDINGS LIMITED is an active company incorporated on 29 January 2021 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XMA HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13166183

LTD Company

Age

5 Years

Incorporated 29 January 2021

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 20 February 2026 (1 month 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Wilford Industrial Estate Ruddington Lane Wilford Nottingham, NG11 7EP,

Previous Addresses

Arrowhead Park Arrowhead Road Theale Reading Berkshire RG7 4AH England
From: 29 January 2021To: 16 November 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Funding Round
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PICKERING, Luke

Active
Ruddington Lane, NottinghamNG11 7EP
Secretary
Appointed 01 Jul 2025

HEMANI, Leon

Active
Ruddington Lane, NottinghamNG11 7EP
Born November 1971
Director
Appointed 29 Jan 2021

HEMANI, Muhamed Amin

Active
Ruddington Lane, NottinghamNG11 7EP
Born August 1946
Director
Appointed 29 Jan 2021

LEE, Kelvin

Active
Ruddington Lane, NottinghamNG11 7EP
Born March 1980
Director
Appointed 13 Jun 2025

MCLEAN, Lea-Ann

Active
Ruddington Lane, NottinghamNG11 7EP
Born January 1968
Director
Appointed 13 Jun 2025

GARVEY, Emily

Resigned
Ruddington Lane, NottinghamNG11 7EP
Secretary
Appointed 29 Jan 2021
Resigned 28 Feb 2025

MADHANI, Sunil Jayantilal

Resigned
Arrowhead Road, ReadingRG7 4AH
Born September 1966
Director
Appointed 29 Jan 2021
Resigned 21 Mar 2022

TAYLOR, Antony John

Resigned
Ruddington Lane, NottinghamNG11 7EP
Born September 1964
Director
Appointed 21 Mar 2022
Resigned 13 Jun 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Leon Hemani

Active
Ruddington Lane, NottinghamNG11 7EP
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Aug 2021

Mr Graham Leonard Chambers

Active
Ruddington Lane, NottinghamNG11 7EP
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Aug 2021

Mr Muhamed Amin Hemani

Active
Ruddington Lane, NottinghamNG11 7EP
Born August 1946

Nature of Control

Significant influence or control as trust
Notified 02 Aug 2021

Amin Hemani

Ceased
Arrowhead Road, ReadingRG7 4AH
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Group
20 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Resolution
7 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Incorporation Company
29 January 2021
NEWINCIncorporation