Background WavePink WaveYellow Wave

XAIS-PTS HOLDINGS LIMITED (13889270)

XAIS-PTS HOLDINGS LIMITED (13889270) is an active UK company. incorporated on 2 February 2022. 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.. XAIS-PTS HOLDINGS LIMITED has been registered for 4 years. Current directors include ABBS, Stuart Leslie, FARDAGHAIE, Babak, WALLIS, James Stephen.

Company Number
13889270
Status
active
Type
ltd
Incorporated
2 February 2022
Age
4 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABBS, Stuart Leslie, FARDAGHAIE, Babak, WALLIS, James Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XAIS-PTS HOLDINGS LIMITED

XAIS-PTS HOLDINGS LIMITED is an active company incorporated on 2 February 2022 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.. XAIS-PTS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13889270

LTD Company

Age

4 Years

Incorporated 2 February 2022

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PTS BIDCO LIMITED
From: 2 February 2022To: 11 June 2024
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom
From: 22 July 2022To: 19 February 2024
14 Clarendon Street Nottingham NG1 5HQ United Kingdom
From: 2 February 2022To: 22 July 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Jul 24
Share Issue
Oct 24
Funding Round
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAY, Thomas

Active
NottinghamNG1 5AQ
Secretary
Appointed 02 Feb 2022

ABBS, Stuart Leslie

Active
The Poynt, NottinghamNG1 5FW
Born December 1973
Director
Appointed 01 Jun 2024

FARDAGHAIE, Babak

Active
The Poynt, NottinghamNG1 5FW
Born January 1984
Director
Appointed 17 Oct 2023

WALLIS, James Stephen

Active
The Poynt, NottinghamNG1 5FW
Born August 1972
Director
Appointed 01 Jun 2024

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 02 Feb 2022
Resigned 31 Dec 2024

EDWARDS, Richard John

Resigned
45 Wollaton Street, NottinghamNG1 5FW
Born October 1979
Director
Appointed 01 Jun 2024
Resigned 28 Nov 2025

GRAY, Thomas

Resigned
NottinghamNG1 5AQ
Born June 1979
Director
Appointed 02 Feb 2022
Resigned 31 Dec 2024

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 02 Feb 2022
Resigned 20 Nov 2023

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

1

45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
25 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
11 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 September 2022
AA01Change of Accounting Reference Date
Resolution
26 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Change Person Secretary Company With Change Date
25 July 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Incorporation Company
2 February 2022
NEWINCIncorporation