Xeroph Limited READING


Founded in 2015, Xeroph, classified under reg no. 09757405 is an active company. Currently registered at 4 Clonmel Close RG4 5BF, Reading the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Imran Q. who worked with the the company until 15 November 2022.

Xeroph Limited Address / Contact

Office Address 4 Clonmel Close
Office Address2 Caversham
Town Reading
Post code RG4 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757405
Date of Incorporation Wed, 2nd Sep 2015
Industry Business and domestic software development
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Amina L.

Position: Director

Appointed: 17 May 2018

Resigned: 30 August 2023

Syed R.

Position: Director

Appointed: 13 April 2017

Resigned: 24 March 2018

Imran Q.

Position: Director

Appointed: 02 September 2015

Resigned: 15 November 2022

Imran Q.

Position: Secretary

Appointed: 02 September 2015

Resigned: 15 November 2022

Samreen Q.

Position: Director

Appointed: 02 September 2015

Resigned: 02 September 2015

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Amina L. The abovementioned PSC. Another one in the PSC register is Imran Q. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amina L., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Amina L.

Notified on 16 November 2022
Nature of control: right to appoint and remove directors

Imran Q.

Notified on 24 November 2019
Ceased on 16 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Amina L.

Notified on 1 October 2017
Ceased on 16 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Imran Q.

Notified on 6 April 2016
Ceased on 24 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth174      
Balance Sheet
Cash Bank On Hand    16 99725 419 
Current Assets61 07116 9639 36812 44916 99712 1307 449
Debtors     7 000 
Net Assets Liabilities17411 8331711 821-19 2724 230285
Cash Bank In Hand61 071      
Net Assets Liabilities Including Pension Asset Liability174      
Tangible Fixed Assets600      
Reserves/Capital
Called Up Share Capital10      
Profit Loss Account Reserve164      
Shareholder Funds174      
Other
Accrued Liabilities Deferred Income     1 500 
Average Number Employees During Period   122 
Bank Borrowings Overdrafts     8 000 
Cost Sales    33 15832 392 
Creditors61 4976 0909 57010 62826 4698 0007 264
Depreciation Amortisation Impairment Expense200387187    
Fixed Assets600960373    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     21 299 
Gross Profit Loss    -10 160-7 956 
Net Current Assets Liabilities-42610 873-2021 821-9 47212 1307 449
Operating Profit Loss    -10 160-7 956 
Other Creditors    26 46917 688 
Other Operating Expenses Format29 71729 25222 2138 299   
Other Operating Income Format26344208   
Profit Loss30 16430 01928 3391 550-10 160-7 956 
Profit Loss On Ordinary Activities Before Tax    -10 160-7 956 
Raw Materials Consumables Used20 76023 57524 000    
Staff Costs Employee Benefits Expense13 12679215 78422 895   
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 6507 4086 647364   
Total Assets Less Current Liabilities17411 8331711 821-9 47212 2307 549
Trade Creditors Trade Payables     1 000 
Trade Debtors Trade Receivables     7 000 
Turnover Revenue81 55491 38997 15033 10018 0068 500 
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100
Creditors Due Within One Year61 497      
Number Shares Allotted10      
Par Value Share1      
Share Capital Allotted Called Up Paid10      
Tangible Fixed Assets Additions800      
Tangible Fixed Assets Cost Or Valuation800      
Tangible Fixed Assets Depreciation200      
Tangible Fixed Assets Depreciation Charged In Period200      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Wednesday 30th August 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements