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

X-edit Limited GUILDFORD


X-edit started in year 2002 as Private Limited Company with registration number 04455298. The X-edit company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Guildford at Third Floor One London Square. Postal code: GU1 1UN.

The company has 3 directors, namely Gabriel C., Benjamin F. and Tara M.. Of them, Tara M. has been with the company the longest, being appointed on 6 June 2002 and Gabriel C. has been with the company for the least time - from 15 January 2024. As of 25 April 2024, there were 6 ex directors - Robert W., Stuart M. and others listed below. There were no ex secretaries.

X-edit Limited Address / Contact

Office Address Third Floor One London Square
Office Address2 Cross Lanes
Town Guildford
Post code GU1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04455298
Date of Incorporation Thu, 6th Jun 2002
Industry Other information technology service activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Gabriel C.

Position: Director

Appointed: 15 January 2024

Benjamin F.

Position: Director

Appointed: 19 August 2021

Tara M.

Position: Director

Appointed: 06 June 2002

Robert W.

Position: Director

Appointed: 06 September 2022

Resigned: 15 January 2024

Stuart M.

Position: Director

Appointed: 01 April 2021

Resigned: 30 September 2021

Scott B.

Position: Director

Appointed: 01 April 2021

Resigned: 31 August 2022

Kara D.

Position: Director

Appointed: 01 April 2021

Resigned: 19 August 2021

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 12 February 2007

Resigned: 21 January 2021

David S.

Position: Director

Appointed: 01 September 2005

Resigned: 10 June 2010

James R.

Position: Director

Appointed: 01 March 2005

Resigned: 17 May 2019

Insight Nominees Limited

Position: Corporate Secretary

Appointed: 06 June 2002

Resigned: 12 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2002

Resigned: 06 June 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Tara M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James R. This PSC owns 25-50% shares and has 25-50% voting rights.

Tara M.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: 25-50% voting rights
25-50% shares

James R.

Notified on 6 April 2016
Ceased on 17 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth2 425 1762 214 164    
Balance Sheet
Cash Bank On Hand  387 673642 512765 5991 879 747
Current Assets2 196 2772 376 222  3 544 9985 882 514
Debtors907 424977 1471 825 6302 380 8052 570 9853 765 493
Net Assets Liabilities    1 372 5322 136 079
Other Debtors  471 387929 775179 321824 461
Property Plant Equipment  80 04796 24468 665 
Total Inventories  698 042485 306208 414237 274
Cash Bank In Hand446 733611 116    
Intangible Fixed Assets11    
Net Assets Liabilities Including Pension Asset Liability2 425 1762 214 164    
Stocks Inventory842 120787 959    
Tangible Fixed Assets157 921135 380    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve2 424 1762 213 164    
Shareholder Funds2 425 1762 214 164    
Other
Accrued Liabilities Deferred Income    823 1971 734 397
Accumulated Amortisation Impairment Intangible Assets  147 999 148 000 
Accumulated Depreciation Impairment Property Plant Equipment  461 397716 134763 807322 104
Amounts Owed By Group Undertakings    691 3851 222 582
Corporation Tax Recoverable  78 636  71 621
Creditors    242 4604 041 731
Current Tax For Period    18 432 
Dividends Paid  500 000670 000720 000180 000
Fixed Assets1 382 5971 360 056  424 918295 296
Increase Decrease In Current Tax From Adjustment For Prior Periods     -71 621
Increase From Depreciation Charge For Year Property Plant Equipment   254 737 92 956
Intangible Assets  111 
Intangible Assets Gross Cost  148 000 148 000 
Investments Fixed Assets1 224 6751 224 6756565356 252295 296
Net Current Assets Liabilities1 042 579854 108  1 190 0741 840 783
Other Creditors  203 58216 427242 460 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     534 659
Other Disposals Property Plant Equipment     526 307
Other Taxation Social Security Payable  66 72277 49767 547119 178
Prepayments Accrued Income    303 781112 059
Profit Loss  -390 367910 486528 249943 547
Property Plant Equipment Gross Cost  541 444812 378832 472322 104
Total Additions Including From Business Combinations Property Plant Equipment   270 934 15 939
Total Assets Less Current Liabilities2 425 1762 214 164  1 614 9922 136 079
Total Current Tax Expense Credit    18 432-71 621
Trade Creditors Trade Payables  570 7411 081 3891 040 8451 447 556
Trade Debtors Trade Receivables  1 275 6071 451 0301 396 4981 534 770
Creditors Due Within One Year1 153 6981 522 114    
Intangible Fixed Assets Aggregate Amortisation Impairment147 999147 999    
Intangible Fixed Assets Cost Or Valuation148 000148 000    
Number Shares Allotted 1 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid1 0001 000    
Tangible Fixed Assets Additions 16 911    
Tangible Fixed Assets Cost Or Valuation258 825275 736    
Tangible Fixed Assets Depreciation100 904140 356    
Tangible Fixed Assets Depreciation Charged In Period 39 452    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, January 2024
Free Download (53 pages)

Company search