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

Xeitresp Limited ABERDEEN


Xeitresp Limited is a private limited company situated at Bergen Chambers, 68 Carden Place, Aberdeen AB10 1UL. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-06-13, this 5-year-old company is run by 1 director and 1 secretary.
Director Paigham M., appointed on 25 November 2020.
Switching the focus to secretaries, we can name: Paigham M., appointed on 13 June 2018.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229).
The latest confirmation statement was filed on 2023-09-07 and the date for the subsequent filing is 2024-09-21. Furthermore, the statutory accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Xeitresp Limited Address / Contact

Office Address Bergen Chambers
Office Address2 68 Carden Place
Town Aberdeen
Post code AB10 1UL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC599886
Date of Incorporation Wed, 13th Jun 2018
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Paigham M.

Position: Director

Appointed: 25 November 2020

Paigham M.

Position: Secretary

Appointed: 13 June 2018

Olamide S.

Position: Director

Appointed: 28 June 2021

Resigned: 30 June 2023

Shahida M.

Position: Director

Appointed: 14 April 2021

Resigned: 20 June 2021

Paigham M.

Position: Director

Appointed: 01 October 2019

Resigned: 15 January 2020

Olamide S.

Position: Director

Appointed: 09 September 2019

Resigned: 14 April 2021

Paigham M.

Position: Director

Appointed: 13 June 2018

Resigned: 09 September 2019

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Olamide S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Paigham M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Olamide S.

Notified on 15 September 2023
Nature of control: 25-50% shares

Paigham M.

Notified on 13 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 03813 8338 526425-41 950
Current Assets1 15317 80712 91521 407-17 272
Debtors1153 9744 38920 98224 678
Net Assets Liabilities83913 6079 920-19 585-14 239
Other Debtors 883994  
Property Plant Equipment  1 5331 1871 242
Other
Version Production Software   2 0222 023
Accumulated Amortisation Impairment Intangible Assets   20 68546 261
Accumulated Depreciation Impairment Property Plant Equipment  7581 9362 247
Additions Other Than Through Business Combinations Property Plant Equipment   832366
Amounts Owed By Directors115    
Amounts Owed To Group Undertakings Participating Interests   -2 350 
Average Number Employees During Period4551110
Bank Borrowings   60 07831 191
Bank Borrowings Overdrafts   11 7527 208
Corporation Tax Payable197    
Creditors3144 3534 77664 98369 324
Dividends Paid  5 000  
Fixed Assets  1 533129 069103 548
Increase From Amortisation Charge For Year Intangible Assets   20 68525 576
Increase From Depreciation Charge For Year Property Plant Equipment  7581 178311
Intangible Assets   127 882102 306
Intangible Assets Gross Cost   148 567148 567
Loans From Directors   9 9021 933
Net Current Assets Liabilities83913 6078 139-43 576-86 596
Nominal Value Allotted Share Capital  606060
Number Shares Allotted   6060
Other Creditors117 7803 0003 284
Par Value Share   11
Property Plant Equipment Gross Cost  2 2913 1233 489
Taxation Social Security Payable1973 7415824 00029 449
Total Additions Including From Business Combinations Intangible Assets   148 567 
Total Additions Including From Business Combinations Property Plant Equipment  2 291  
Total Assets Less Current Liabilities83913 6079 67285 49316 952
Trade Creditors Trade Payables1174591 26019 7314 455
Trade Debtors Trade Receivables 3 0913 39520 98224 678
Useful Life Property Plant Equipment Years  2  
Value-added Tax Payable  72818 94822 995
Advances Credits Directors 833750  
Advances Credits Made In Period Directors 83350  
Advances Credits Repaid In Period Directors 115133  
Amount Specific Advance Or Credit Directors 833750  
Amount Specific Advance Or Credit Made In Period Directors 83350  
Amount Specific Advance Or Credit Repaid In Period Directors 115133  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 10th, November 2023
Free Download (9 pages)

Company search