The Xara Group Limited HEMEL HEMPSTEAD


Founded in 1995, The Xara Group, classified under reg no. 03097032 is an active company. Currently registered at Gaddesden Place HP2 6EX, Hemel Hempstead the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since June 6, 1996 The Xara Group Limited is no longer carrying the name Gaddesden Technology.

There is a single director in the company at the moment - Jurgen J., appointed on 29 January 2007. In addition, a secretary was appointed - Catharine-Anne M., appointed on 31 August 1995. As of 29 April 2024, there were 6 ex directors - Nova F., Donald H. and others listed below. There were no ex secretaries.

The Xara Group Limited Address / Contact

Office Address Gaddesden Place
Town Hemel Hempstead
Post code HP2 6EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03097032
Date of Incorporation Thu, 31st Aug 1995
Industry Other software publishing
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Jurgen J.

Position: Director

Appointed: 29 January 2007

Catharine-Anne M.

Position: Secretary

Appointed: 31 August 1995

Nova F.

Position: Director

Appointed: 01 December 2002

Resigned: 29 January 2007

Donald H.

Position: Director

Appointed: 01 December 2002

Resigned: 29 January 2007

Rodney P.

Position: Director

Appointed: 27 September 1996

Resigned: 23 October 1997

Renee M.

Position: Director

Appointed: 31 August 1995

Resigned: 01 December 2002

London Law Services Limited

Position: Nominee Director

Appointed: 31 August 1995

Resigned: 31 August 1995

Catharine-Anne M.

Position: Director

Appointed: 31 August 1995

Resigned: 29 January 2007

Charles M.

Position: Director

Appointed: 31 August 1995

Resigned: 31 December 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1995

Resigned: 31 August 1995

Company previous names

Gaddesden Technology June 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 0973916597977561 1271 127
Current Assets2 876 0682 465 3501 836 5191 715 0841 487 4721 095 3491 121 103
Debtors2 858 6582 454 5891 834 0241 712 4511 486 7161 094 2221 119 976
Other Debtors693693693693693693693
Property Plant Equipment6 9356 6736 4865 4683 7312 2362 880
Total Inventories10 31310 3701 8361 836   
Other
Accrued Income   76 9194 8363 7003 700
Accrued Liabilities Deferred Income57 81473 54964 74575 74067 53451 81657 446
Accumulated Amortisation Impairment Intangible Assets46 00046 00046 000    
Accumulated Depreciation Impairment Property Plant Equipment141 054145 147112 292115 442118 861105 63538 545
Amounts Owed By Associates  192 887355 579380 739116 37631 838
Amounts Owed By Group Undertakings2 777 4592 336 9441 575 1871 194 2731 014 976928 745999 573
Amounts Owed To Group Undertakings14 54023 606 3427827 752 
Average Number Employees During Period21211918161610
Corporation Tax Recoverable58 15591 80541 56066 75575 381 84 092
Creditors138 233166 697121 188145 758141 410120 787105 058
Disposals Decrease In Amortisation Impairment Intangible Assets   46 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 997  15 67469 213
Disposals Intangible Assets   46 000   
Disposals Property Plant Equipment  36 122  15 67469 426
Finished Goods10 31310 3701 8361 836   
Fixed Assets6 9356 6736 4865 468   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 23 64024 71524 71524 71524 715 
Increase From Depreciation Charge For Year Property Plant Equipment 4 0933 1423 1503 4192 4482 123
Intangible Assets Gross Cost46 00046 00046 000    
Net Current Assets Liabilities2 737 8352 298 6531 715 3311 569 3261 346 062974 5621 016 045
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors2 2271 7429646 20811 0905 4074 383
Other Taxation Social Security Payable18 58820 79418 39419 72717 11315 31113 838
Par Value Share 000000
Prepayments Accrued Income9 9589 98214 67913 0679 4135 413 
Property Plant Equipment Gross Cost147 989151 820118 778120 910122 592107 87141 425
Recoverable Value-added Tax  8 5433 56926939 215 
Total Additions Including From Business Combinations Property Plant Equipment 3 8313 0802 1321 6829532 980
Total Assets Less Current Liabilities2 744 7702 305 3261 721 8171 574 7941 349 793976 7981 018 925
Trade Creditors Trade Payables32 69033 41137 08543 74145 59520 50127 682
Trade Debtors Trade Receivables12 39315 1654751 5964098080
Value-added Tax Payable12 37413 595     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to September 30, 2022
filed on: 5th, July 2023
Free Download (10 pages)

Company search

Advertisements