Xiatech Holdings Limited LONDON


Xiatech Holdings Limited is a private limited company registered at 71 Queen Victoria Street, London EC4V 4BE. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-08-26, this 3-year-old company is run by 3 directors.
Director Martin M., appointed on 09 December 2020. Director David C., appointed on 08 December 2020. Director Jonathan S., appointed on 26 August 2020.
The company is officially classified as "business and domestic software development" (SIC: 62012).
The last confirmation statement was sent on 2023-08-25 and the date for the next filing is 2024-09-08. Furthermore, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Xiatech Holdings Limited Address / Contact

Office Address 71 Queen Victoria Street
Town London
Post code EC4V 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 12839687
Date of Incorporation Wed, 26th Aug 2020
Industry Business and domestic software development
End of financial Year 30th September
Company age 4 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Martin M.

Position: Director

Appointed: 09 December 2020

David C.

Position: Director

Appointed: 08 December 2020

Jonathan S.

Position: Director

Appointed: 26 August 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Jonathan S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Rockpool Investment Nominee Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan S.

Notified on 13 December 2021
Nature of control: significiant influence or control

Rockpool Investment Nominee Limited

10 Bressenden Place, London, SW1E 5DH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 08086717
Notified on 8 December 2020
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan S.

Notified on 26 August 2020
Ceased on 8 December 2020
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 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand48 4017 048
Current Assets134 802284 541
Debtors114 718277 493
Net Assets Liabilities5 148 6094 800 911
Other
Accrued Liabilities Deferred Income5 600662 909
Accumulated Amortisation Impairment Intangible Assets807 8901 781 005
Accumulated Depreciation Impairment Property Plant Equipment36 95449 272
Additions Other Than Through Business Combinations Property Plant Equipment 11 943
Administrative Expenses2 770 5455 267 943
Amounts Owed To Group Undertakings350 228 
Average Number Employees During Period22
Bank Borrowings Overdrafts2 216 670809 723
Corporation Tax Recoverable28 3181
Cost Sales2 454 0683 886 918
Creditors1 083 1671 115 260
Current Tax For Period-326 576-536 380
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 95 991
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences512 752303 969
Further Item Tax Increase Decrease Component Adjusting Items209 381184 900
Increase Decrease In Current Tax From Adjustment For Prior Periods 29 163
Increase From Amortisation Charge For Year Intangible Assets 973 115
Increase From Depreciation Charge For Year Property Plant Equipment 12 318
Intangible Assets4 045 9123 079 778
Intangible Assets Gross Cost4 853 8024 860 783
Interest Payable Similar Charges Finance Costs204 461292 499
Investments8 285 3278 292 308
Investments Fixed Assets8 285 3278 292 308
Other Creditors715 135277 635
Other Disposals Decrease In Amortisation Impairment Intangible Assets 43 557
Other Disposals Intangible Assets 67 083
Other Interest Receivable Similar Income Finance Income18 3216 981
Percentage Class Share Held In Subsidiary100100
Prepayments Accrued Income107 644221 351
Profit Loss-195 288-319 381
Property Plant Equipment Gross Cost82 12082 120
Taxation Including Deferred Taxation Balance Sheet Subtotal512 752 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit90 528175 513
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19571
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward37 10560 682
Tax Tax Credit On Profit Or Loss On Ordinary Activities186 176-136 420
Total Deferred Tax Expense Credit512 752399 960
Trade Creditors Trade Payables608 880649 800
Trade Debtors Trade Receivables1 502 7572 076 902
Turnover Revenue5 139 8438 624 995

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-09-30
filed on: 15th, February 2024
Free Download (37 pages)

Company search