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

Xbn Limited LONDON


Founded in 2004, Xbn, classified under reg no. 05011189 is an active company. Currently registered at Brigade House SW6 4TN, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/12/21 Xbn Limited is no longer carrying the name Y. Group.

There is a single director in the firm at the moment - Ralph C., appointed on 11 October 2019. In addition, a secretary was appointed - James F., appointed on 11 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xbn Limited Address / Contact

Office Address Brigade House
Office Address2 8 Parsons Green
Town London
Post code SW6 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05011189
Date of Incorporation Fri, 9th Jan 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ralph C.

Position: Director

Appointed: 11 October 2019

James F.

Position: Secretary

Appointed: 11 October 2019

Gary W.

Position: Director

Appointed: 31 July 2017

Resigned: 11 October 2019

Christopher E.

Position: Director

Appointed: 15 March 2013

Resigned: 31 December 2015

Shaun H.

Position: Director

Appointed: 15 March 2013

Resigned: 31 August 2016

Ralph C.

Position: Secretary

Appointed: 06 April 2012

Resigned: 11 October 2019

Scott L.

Position: Director

Appointed: 01 January 2011

Resigned: 03 September 2012

Rishi M.

Position: Director

Appointed: 22 September 2010

Resigned: 30 August 2012

Rishi M.

Position: Director

Appointed: 13 September 2010

Resigned: 13 September 2010

Ian P.

Position: Director

Appointed: 31 July 2010

Resigned: 06 April 2012

Ian P.

Position: Secretary

Appointed: 31 July 2010

Resigned: 06 April 2012

Barnaby S.

Position: Director

Appointed: 12 May 2010

Resigned: 12 May 2010

Gary W.

Position: Director

Appointed: 27 May 2008

Resigned: 26 May 2015

Charles B.

Position: Director

Appointed: 27 May 2008

Resigned: 31 July 2017

Peter S.

Position: Director

Appointed: 17 January 2008

Resigned: 24 September 2009

Peter J.

Position: Director

Appointed: 30 August 2006

Resigned: 28 June 2011

Charles S.

Position: Secretary

Appointed: 30 August 2006

Resigned: 31 July 2010

David B.

Position: Director

Appointed: 27 April 2005

Resigned: 31 December 2005

Charles S.

Position: Director

Appointed: 27 April 2005

Resigned: 31 July 2010

Laurence M.

Position: Secretary

Appointed: 15 December 2004

Resigned: 30 August 2006

Laurence M.

Position: Director

Appointed: 02 December 2004

Resigned: 29 September 2008

Neil M.

Position: Director

Appointed: 02 December 2004

Resigned: 16 October 2009

Filex Nominees Limited

Position: Nominee Director

Appointed: 09 January 2004

Resigned: 02 December 2004

Filex Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2004

Resigned: 14 December 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Fifty Four Four Limited from Henley-On-Thames, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Charles B. This PSC has significiant influence or control over the company,.

Fifty Four Four Limited

Century House Wargrave Road, Cosham, Henley-On-Thames, Oxfordshire, RG9 2LT, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Comnpanies House
Registration number 08307724
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles B.

Notified on 9 January 2017
Ceased on 9 January 2017
Nature of control: significiant influence or control

Company previous names

Y. Group December 21, 2020
Y. Group PLC January 2, 2014
Yco Group PLC January 2, 2014
Yco Deuxmil PLC July 16, 2009
Deuxmil Marine PLC May 27, 2008
Finlaw 446 March 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 0702 5192 4601 902
Current Assets3 276 5263 241 2583 247 9713 271 604
Debtors3 266 4563 238 7393 245 5113 269 702
Other Debtors2 7254231 
Property Plant Equipment6   
Other
Audit Fees Expenses6 0004 000  
Accrued Liabilities Deferred Income46 00020 300  
Accumulated Depreciation Impairment Property Plant Equipment17 751   
Administrative Expenses161 11618 846  
Amounts Owed By Group Undertakings3 263 1233 238 316  
Amounts Owed By Related Parties 3 238 3163 245 5103 269 702
Average Number Employees During Period1111
Corporation Tax Payable  4091 087
Creditors78 92120 30016 87813 556
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period-1 629-638  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 629   
Depreciation Expense Property Plant Equipment2 331   
Further Item Tax Increase Decrease Component Adjusting Items-141952  
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 000   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-520449  
Gain Loss On Disposals Property Plant Equipment -5  
Impairment Loss Property Plant Equipment-10 339   
Interest Income From Group Undertakings Participating Interests 24 193  
Net Current Assets Liabilities3 197 6053 220 9583 231 0933 258 048
Operating Profit Loss-83 434-846  
Other Creditors21 60020 30016 46912 469
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 751  
Other Disposals Property Plant Equipment 17 757  
Other Interest Receivable Similar Income Finance Income 24 193  
Prepayments Accrued Income608123  
Profit Loss-81 80523 34710 13526 955
Profit Loss On Ordinary Activities Before Tax-83 43423 347  
Property Plant Equipment Gross Cost17 757   
Tax Decrease From Utilisation Tax Losses-8 886   
Tax Expense Credit Applicable Tax Rate-15 8524 436  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss7 107   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 629   
Total Assets Less Current Liabilities3 197 6113 220 958  
Total Operating Lease Payments72 00018 000  
Trade Creditors Trade Payables11 321   
Turnover Revenue77 68218 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 25th, September 2023
Free Download (10 pages)

Company search