You are here: bizstats.co.uk > a-z index > X list > XB list

Xbrl Uk Limited OXFORD


Founded in 2003, Xbrl Uk, classified under reg no. 04958719 is an active company. Currently registered at 9 Bardwell Road OX2 6SU, Oxford the company has been in the business for 21 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Friday 30th June 2023.

The company has 3 directors, namely Alan G., Thomas V. and Philip A.. Of them, Philip A. has been with the company the longest, being appointed on 1 December 2003 and Alan G. has been with the company for the least time - from 9 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xbrl Uk Limited Address / Contact

Office Address 9 Bardwell Road
Town Oxford
Post code OX2 6SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04958719
Date of Incorporation Mon, 10th Nov 2003
Industry Other information technology service activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Alan G.

Position: Director

Appointed: 09 September 2020

Thomas V.

Position: Director

Appointed: 05 July 2019

Philip A.

Position: Director

Appointed: 01 December 2003

Paul B.

Position: Director

Appointed: 23 March 2015

Resigned: 09 September 2020

Sumit (company Secretary) Limited

Position: Corporate Secretary

Appointed: 11 July 2007

Resigned: 01 March 2019

Paul B.

Position: Secretary

Appointed: 14 September 2005

Resigned: 11 July 2007

Peter C.

Position: Director

Appointed: 10 November 2003

Resigned: 26 November 2019

Jeremy W.

Position: Director

Appointed: 10 November 2003

Resigned: 14 September 2005

Jeremy W.

Position: Secretary

Appointed: 10 November 2003

Resigned: 14 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2003

Resigned: 10 November 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats discovered, there is Thomas V. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Philip A. This PSC has significiant influence or control over the company,. Then there is Peter C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas V.

Notified on 5 July 2019
Nature of control: significiant influence or control

Philip A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter C.

Notified on 6 April 2016
Ceased on 26 November 2019
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth8 18322 45310 87313 040       
Balance Sheet
Cash Bank On Hand   18 1415 4786 2942 84713 340 40 58754 074
Current Assets66 23723 95311 71318 1415 9786 2942 94718 34023 63642 58754 074
Debtors50 5302 091  500 1005 000 2 000 
Net Assets Liabilities   13 0405 9786 2942 83118 34023 63638 89351 190
Cash Bank In Hand15 70721 86211 71318 141       
Net Assets Liabilities Including Pension Asset Liability8 18322 45310 87313 040       
Reserves/Capital
Profit Loss Account Reserve8 18322 45310 87313 040       
Shareholder Funds8 18322 45310 87313 040       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         100 
Administrative Expenses     36 40738 238    
Average Number Employees During Period      43   
Creditors   5 101  116  3 594 
Interest Payable Similar Charges Finance Costs     77325    
Net Current Assets Liabilities8 18322 45310 873    18 34023 63638 99354 074
Operating Profit Loss     393-3 138    
Other Creditors   5 101       
Profit Loss     316-3 463    
Profit Loss On Ordinary Activities Before Tax     316-3 463    
Provisions For Liabilities Balance Sheet Subtotal          2 884
Total Assets Less Current Liabilities8 18322 45310 873    18 34023 63638 99354 074
Trade Creditors Trade Payables      116    
Trade Debtors Trade Receivables    500 1005 000   
Turnover Revenue     36 80035 100    
Creditors Due Within One Year58 0541 5008405 101       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 13th, July 2022
Free Download (8 pages)

Company search