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

Xpon Digital Limited LONDON


Founded in 2015, Xpon Digital, classified under reg no. 09791367 is an active company. Currently registered at 10 John Street WC1N 2EB, London the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 11th February 2021 Xpon Digital Limited is no longer carrying the name Focal Labs.

The company has 2 directors, namely Christopher K., Benjamin F.. Of them, Benjamin F. has been with the company the longest, being appointed on 23 September 2015 and Christopher K. has been with the company for the least time - from 22 December 2023. As of 15 May 2024, there were 2 ex directors - Matthew F., Sharon F. and others listed below. There were no ex secretaries.

Xpon Digital Limited Address / Contact

Office Address 10 John Street
Town London
Post code WC1N 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09791367
Date of Incorporation Wed, 23rd Sep 2015
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Christopher K.

Position: Director

Appointed: 22 December 2023

Benjamin F.

Position: Director

Appointed: 23 September 2015

Matthew F.

Position: Director

Appointed: 15 April 2020

Resigned: 22 December 2023

Sharon F.

Position: Director

Appointed: 03 January 2017

Resigned: 19 March 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Matthew F. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Xponential Technologies Pty Ltd that put Newstead 4006, Australia as the address. This PSC has a legal form of "a proprietary limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Benjamin F., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew F.

Notified on 15 April 2020
Ceased on 22 September 2023
Nature of control: significiant influence or control

Xponential Technologies Pty Ltd

33 Level 2, 33 Longland Street, Newstead 4006, Brisbane, Qld, Australia

Legal authority Corporations Act (2001) (Cth)
Legal form Proprietary Limited Company
Notified on 15 April 2020
Ceased on 15 April 2020
Nature of control: 75,01-100% shares

Benjamin F.

Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Focal Labs February 11, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302017-03-312018-03-31
Net Worth1  
Balance Sheet
Cash Bank On Hand 6 88412 635
Current Assets158 34981 426
Debtors151 46568 791
Other Debtors122 04610 705
Property Plant Equipment 3 5152 511
Cash Bank In Hand1  
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5072 511
Average Number Employees During Period 23
Creditors 62 66479 810
Dividends Paid  10 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 5071 004
Net Current Assets Liabilities1-4 3151 616
Number Shares Issued But Not Fully Paid 11
Other Creditors 29 15839 295
Other Taxation Social Security Payable 8 75114 213
Par Value Share 11
Profit Loss  14 927
Property Plant Equipment Gross Cost 5 022 
Total Additions Including From Business Combinations Property Plant Equipment 5 022 
Total Assets Less Current Liabilities1-8004 127
Trade Creditors Trade Payables 24 75526 302
Trade Debtors Trade Receivables 29 41958 086

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 53 53 Pilgrims Way Bisley Surrey GU24 9DQ United Kingdom to 53 53 Pilgrims Way Bisley Surrey GU24 9DQ on Tuesday 16th January 2024
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements