Xeretec Office Systems Limited WOKINGHAM


Xeretec Office Systems started in year 1991 as Private Limited Company with registration number 02645354. The Xeretec Office Systems company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Wokingham at Ashridge House. Postal code: RG41 2FD.

At present there are 4 directors in the the company, namely Marino K., Clifford B. and Shaun M. and others. In addition one secretary - Karina S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xeretec Office Systems Limited Address / Contact

Office Address Ashridge House
Office Address2 Oaklands Park
Town Wokingham
Post code RG41 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645354
Date of Incorporation Thu, 12th Sep 1991
Industry Non-specialised wholesale trade
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Marino K.

Position: Director

Appointed: 19 May 2020

Clifford B.

Position: Director

Appointed: 18 May 2018

Shaun M.

Position: Director

Appointed: 01 September 2017

Karina S.

Position: Secretary

Appointed: 11 April 2006

Steven H.

Position: Director

Appointed: 29 April 2005

William S.

Position: Director

Appointed: 18 May 2018

Resigned: 01 September 2022

Adam G.

Position: Director

Appointed: 05 January 2016

Resigned: 10 May 2018

Ian Y.

Position: Director

Appointed: 06 October 2015

Resigned: 05 September 2022

Alyn J.

Position: Director

Appointed: 01 August 2008

Resigned: 11 November 2019

Geoffrey D.

Position: Director

Appointed: 29 April 2005

Resigned: 30 June 2007

Warren B.

Position: Director

Appointed: 29 April 2005

Resigned: 05 August 2016

Alyn J.

Position: Secretary

Appointed: 01 September 2000

Resigned: 11 April 2006

Mark D.

Position: Secretary

Appointed: 13 September 1991

Resigned: 01 September 2000

Mark D.

Position: Director

Appointed: 13 September 1991

Resigned: 29 April 2005

Alyn J.

Position: Director

Appointed: 13 September 1991

Resigned: 29 April 2005

Secretaries By Design Limited

Position: Nominee Secretary

Appointed: 12 September 1991

Resigned: 13 September 1991

Nominees By Design Limited

Position: Nominee Director

Appointed: 12 September 1991

Resigned: 13 September 1991

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Xeretec Group Ltd from Wokingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Xeretec Group Holdings Limited that entered Wokingham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Xeretec Group Ltd

Ashridge House Oaklands Park, Wokingham, RG41 2FD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Berkshire
Place registered England And Wales
Registration number 10261433
Notified on 2 July 2019
Nature of control: 75,01-100% shares

Xeretec Group Holdings Limited

Ashridge House Oaklands Park, Wokingham, Berkshire, RG41 2FD, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 04953382
Notified on 6 April 2016
Ceased on 2 July 2019
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 2019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand4 203 0154 108 4986 031 625
Current Assets16 814 14612 928 17611 782 577
Debtors9 883 7205 869 6114 563 831
Net Assets Liabilities9 426 8567 767 486 
Other Debtors109 341215 882161 751
Property Plant Equipment914 9711 053 845802 289
Total Inventories2 727 4112 950 0671 187 121
Other
Audit Fees Expenses16 00016 00017 000
Accrued Liabilities Deferred Income2 349 2801 794 5991 592 305
Accumulated Amortisation Impairment Intangible Assets1 500 8191 602 0881 685 997
Accumulated Depreciation Impairment Property Plant Equipment2 181 4202 548 9292 996 244
Additions Other Than Through Business Combinations Property Plant Equipment 554 191195 759
Administrative Expenses16 216 26113 364 62210 944 548
Amortisation Expense Intangible Assets201 837101 26983 909
Amounts Owed By Group Undertakings1 242 887382 21256 993
Amounts Owed To Group Undertakings346 380  
Average Number Employees During Period194175148
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment58 87524 233 
Comprehensive Income Expense2 532 430740 630497 048
Corporation Tax Payable158 651  
Corporation Tax Recoverable 81 500181 015
Cost Sales37 659 93525 095 59019 231 769
Creditors10 6246 545 0215 120 529
Current Tax For Period657 039118 813153 806
Deferred Tax Asset Debtors129 752129 752110 221
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences1 096 19 531
Depreciation Expense Property Plant Equipment29 43824 235 
Depreciation Impairment Expense Property Plant Equipment374 858365 378 
Dividends Paid2 400 0002 400 000553 620
Dividends Paid On Shares Interim2 400 0002 400 000553 620
Finance Lease Liabilities Present Value Total10 624  
Finance Lease Payments Owing Minimum Gross34 833  
Finished Goods Goods For Resale2 727 4112 950 0671 187 121
Fixed Assets1 346 7251 384 3311 048 866
Further Item Tax Increase Decrease Component Adjusting Items14 169-83 43719 531
Future Minimum Lease Payments Under Non-cancellable Operating Leases274 524300 275221 100
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-8 932-24 397-8 296
Gain Loss On Disposals Property Plant Equipment-4 138-10 407 
Government Grant Income 1 114 9241 167 169
Gross Profit Loss19 340 04813 110 65310 444 131
Increase Decrease In Current Tax From Adjustment For Prior Periods-49 46310 815-2 906
Increase From Amortisation Charge For Year Intangible Assets 101 26983 909
Increase From Depreciation Charge For Year Property Plant Equipment 389 613447 315
Intangible Assets431 753330 485246 576
Intangible Assets Gross Cost1 932 5731 932 573 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 517187 
Interest Income On Bank Deposits20 8329 490 
Interest Payable Similar Charges Finance Costs3 517187 
Investments Fixed Assets111
Investments In Subsidiaries111
Net Current Assets Liabilities8 090 7556 383 1556 662 048
Net Finance Income Costs 9 490727
Operating Profit Loss3 123 787860 955666 752
Other Creditors829 480743 426530 316
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 104 
Other Disposals Property Plant Equipment 47 808 
Other Interest Income  727
Other Interest Receivable Similar Income Finance Income20 8329 490727
Other Operating Income Format1 1 114 9241 167 169
Other Taxation Social Security Payable1 064 9241 801 113760 175
Pension Other Post-employment Benefit Costs Other Pension Costs260 541576 815481 648
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income1 979 3051 043 453804 919
Profit Loss2 532 430740 630497 048
Profit Loss On Ordinary Activities Before Tax3 141 102870 258667 479
Property Plant Equipment Gross Cost3 096 3913 602 7743 798 533
Redundancy Costs139 51228 6211 645
Social Security Costs984 797860 228693 629
Staff Costs Employee Benefits Expense10 204 6258 850 7547 141 923
Tax Expense Credit Applicable Tax Rate596 809165 349126 821
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-312  
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-16 499  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss62 87236 90114 741
Tax Tax Credit On Profit Or Loss On Ordinary Activities608 672129 628170 431
Total Assets Less Current Liabilities9 437 4807 767 4867 710 914
Total Current Tax Expense Credit607 576129 628150 900
Total Operating Lease Payments840 145656 220500 965
Trade Creditors Trade Payables3 950 4672 205 8832 237 733
Trade Debtors Trade Receivables6 422 4354 016 8123 248 932
Turnover Revenue56 999 98338 206 24329 675 900
Wages Salaries8 959 2877 413 7115 966 646
Company Contributions To Defined Benefit Plans Directors15 07037 00642 530
Director Remuneration480 227431 232 
Director Remuneration Benefits Including Payments To Third Parties495 297468 238512 290

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 August 31, 2022
filed on: 31st, May 2023
Free Download (28 pages)

Company search

Advertisements