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

Xtb Limited LONDON


Xtb started in year 2010 as Private Limited Company with registration number 07227848. The Xtb company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Level 9. Postal code: E14 5AA. Since Thu, 8th Jan 2015 Xtb Limited is no longer carrying the name X Open Hub.

The firm has 2 directors, namely Suraj P., Joshua R.. Of them, Joshua R. has been with the company the longest, being appointed on 9 October 2015 and Suraj P. has been with the company for the least time - from 23 May 2018. As of 25 April 2024, there were 9 ex directors - Marcus F., Bilal W. and others listed below. There were no ex secretaries.

Xtb Limited Address / Contact

Office Address Level 9
Office Address2 Canada Square
Town London
Post code E14 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07227848
Date of Incorporation Mon, 19th Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Suraj P.

Position: Director

Appointed: 23 May 2018

Joshua R.

Position: Director

Appointed: 09 October 2015

Marcus F.

Position: Director

Appointed: 16 March 2016

Resigned: 30 April 2018

Bilal W.

Position: Director

Appointed: 09 June 2014

Resigned: 09 March 2015

Juan J.

Position: Director

Appointed: 01 February 2013

Resigned: 22 August 2013

Piotr D.

Position: Director

Appointed: 12 June 2012

Resigned: 09 June 2014

Leslie W.

Position: Director

Appointed: 12 June 2012

Resigned: 11 October 2012

Pawel F.

Position: Director

Appointed: 23 September 2011

Resigned: 06 October 2014

Jakub Z.

Position: Director

Appointed: 22 July 2010

Resigned: 10 January 2017

Alexander O.

Position: Director

Appointed: 08 July 2010

Resigned: 22 May 2012

James T.

Position: Director

Appointed: 19 April 2010

Resigned: 08 July 2010

Tyrolese (directors) Limited

Position: Corporate Director

Appointed: 19 April 2010

Resigned: 08 July 2010

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 established, there is Xtb S.a. from Warsaw, Poland. This PSC is categorised as "a listed company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jakub Z. This PSC .

Xtb S.A.

58 Ul. Ogrodowa 58 00-876 Warszawa, Warsaw, PO Box 00-876, Poland

Legal authority Polish Law
Legal form Listed Company
Country registered Warsaw
Place registered Krs Register
Registration number 00002117580
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jakub Z.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

X Open Hub January 8, 2015
X Financial Solutions November 22, 2013
Xtb Uk May 29, 2012
Tyrolese (691) July 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets  5 998 0495 379 9208 097 3918 476 189
Net Assets Liabilities 2 218 8142 421 0182 517 1512 631 2432 868 354
Property Plant Equipment13 18448 868    
Other
Audit Fees Expenses 21 00029 335 19 000 
Accrued Liabilities 280 156879 835382 466723 134625 303
Accumulated Depreciation Impairment Property Plant Equipment115 250204 896241 623142 08936 713170 829
Additions Other Than Through Business Combinations Property Plant Equipment 125 3301 99012 30511 358269 961
Administrative Expenses 2 316 9433 427 4163 195 8143 782 8394 565 938
Amounts Owed By Other Related Parties Other Than Directors 1 019 095 642 301  
Amounts Owed To Group Undertakings Participating Interests  386 278   
Average Number Employees During Period 2429353436
Cash Cash Equivalents4 514 3573 074 4944 102 3683 076 6936 540 3566 874 601
Cash Cash Equivalents Cash Flow Value   3 076 6936 540 3566 874 601
Cost Sales 16 5633 6853 2011 157601
Current Liabilities    5 798 5586 169 820
Current Tax For Period     29 826
Current Tax Liabilities     29 826
Deferred Tax Assets373 676360 804364 063341 521314 759408 489
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit     -93 730
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences 12 872-3 25922 54226 762-93 730
Depreciation Expense Property Plant Equipment 89 64636 72710 5799 473 
Finance Lease Liabilities Present Value Total Lessor     154 500
Further Item Tax Increase Decrease Component Adjusting Items  -42 448268-697-13 476
Gain Loss On Disposals Property Plant Equipment    -91 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -70 25415 795-33 34440 141-27 428
Gross Profit Loss 2 402 3723 626 3613 314 4893 923 693 
Income Taxes Paid Refund Classified As Operating Activities  -1   
Income Tax Expense Credit  -3 25922 54226 762 
Increase Decrease In Cash Cash Equivalents After Foreign Exchange Differences Changes In Consolidation    -3 503 804-306 817
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 1 510 117-1 043 6401 059 019-3 503 804 
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences 70 254-15 76633 344-40 14127 428
Increase From Depreciation Charge For Year Property Plant Equipment 89 64636 72710 5799 473134 116
Interest Paid Classified As Operating Activities     -5 320
Interest Payable Similar Charges Finance Costs 2 788   5 320
Net Cash Flows From Used In Financing Activities 110 112   154 500
Net Cash Flows From Used In Investing Activities 15 2181 99012 305-11 358-269 961
Net Cash Flows From Used In Operating Activities -1 384 7871 045 630   
Net Cash Generated From Operations 1 381 999-1 045 6301 046 714-3 515 162422 278
Net Interest Paid Received Classified As Operating Activities -2 788    
Non-current Assets  378 194357 378332 410561 985
Operating Profit Loss 85 429198 945118 675140 854 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   110 113114 849 
Other Disposals Property Plant Equipment   110 113114 940 
Other Payables  2 650 8772 703 0161 990 1652 456 854
Other Receivables  1 746 1121 484 710  
Other Taxation Social Security Payable  9 06958 31574 35174 122
Payments Lease Liabilities Classified As Financing Activities     154 500
Pension Other Post-employment Benefit Costs Other Pension Costs 53 71564 84478 34981 677109 101
Prepayments 54 18137 12082 48071 45170 984
Profit Loss 69 769202 20496 133114 092237 111
Profit Loss Before Tax  198 945118 675140 854 
Profit Loss On Ordinary Activities Before Tax 82 641198 945   
Property Plant Equipment Gross Cost128 434253 764255 75413 9622 3155 951
Property Plant Equipment Including Right-of-use Assets  14 13115 85717 651153 496
Provisions 49 6869 069   
Purchase Property Plant Equipment -15 218-1 990-12 305-11 358-269 961
Social Security Costs 150 422212 301198 499  
Staff Costs Employee Benefits Expense 1 539 4312 100 3702 030 8652 611 3322 976 163
Tax Decrease From Utilisation Tax Losses 14 38739 491   
Tax Expense Credit Applicable Tax Rate 15 70237 80022 54826 76243 302
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 8916 601-328-174 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 17 2671954871 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 12 872-3 259   
Total Assets 5 722 5716 376 2435 737 2988 429 8019 038 174
Total Liabilities 3 503 7573 955 2253 220 1475 798 5586 169 820
Trade Creditors Trade Payables 31 10029 16676 35027 34498 252
Trade Debtors Trade Receivables  112 44993 736  
Trade Debtors Trade Receivables Acquired    83 67741 326
Trade Other Payables  3 955 2253 220 1475 798 5585 985 494
Trade Other Receivables  1 895 6812 303 2271 557 0351 601 588
Turnover Revenue 2 418 9353 630 0463 317 6903 924 850 
Wages Salaries 1 335 2941 823 2251 754 0172 244 0472 567 524
Company Contributions To Money Purchase Plans Directors 5 03014 70414 71315 922 
Director Remuneration 289 668377 759320 816449 141480 774
Director Remuneration Benefits Including Payments To Third Parties 294 698392 463335 529465 063497 936

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, April 2023
Free Download (29 pages)

Company search