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

Xoom Ltd PINNER


Xoom started in year 2000 as Private Limited Company with registration number 03997742. The Xoom company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Pinner at Elm Park House. Postal code: HA5 3NN.

The firm has 2 directors, namely Duncan F., George M.. Of them, George M. has been with the company the longest, being appointed on 22 August 2000 and Duncan F. has been with the company for the least time - from 27 January 2009. As of 10 July 2025, there was 1 ex secretary - Stavros M.. There were no ex directors.

Xoom Ltd Address / Contact

Office Address Elm Park House
Office Address2 Elm Park Court
Town Pinner
Post code HA5 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997742
Date of Incorporation Fri, 19th May 2000
Industry Other telecommunications activities
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (497 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Duncan F.

Position: Director

Appointed: 27 January 2009

George M.

Position: Director

Appointed: 22 August 2000

Stavros M.

Position: Secretary

Appointed: 22 August 2000

Resigned: 18 May 2009

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2000

Resigned: 09 August 2000

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 May 2000

Resigned: 09 August 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we established, there is George M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Duncan John F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George Emanuel M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

George M.

Notified on 22 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Duncan John F.

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

George Emanuel M.

Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth2 02668891931761 006130 249        
Balance Sheet
Cash Bank On Hand         114 844124 472101 20744 467145 240
Current Assets33 97824 93759 36281 645159 041270 451208 053151 002210 729267 317348 611282 737215 661395 584
Debtors31 88224 93759 36277 369133 954183 579   185 806211 815161 802147 720198 302
Net Assets Liabilities     130 250142 20775 473111 3993 72726 29549 3554 398-63 730
Property Plant Equipment         57 90964 83265 17283 92691 136
Total Inventories         23 99512 32419 728  
Cash Bank In Hand2 096  496761 062        
Intangible Fixed Assets   8 3657 4366 506        
Stocks Inventory   3 78025 08025 810        
Tangible Fixed Assets15 60425 31722 02619 05233 58949 407        
Reserves/Capital
Called Up Share Capital222100100100        
Profit Loss Account Reserve2 02468691721760 906130 149        
Shareholder Funds2 02668891931761 006130 249        
Other
Accumulated Amortisation Impairment Intangible Assets         6 5067 4358 3649 294 
Accumulated Depreciation Impairment Property Plant Equipment         150 755172 366194 110220 482247 988
Average Number Employees During Period        1099101112
Creditors     196 115172 195213 043215 783118 056215 20185 00327 197277 051
Dividends Paid On Shares         2 788    
Fixed Assets  22 02627 41741 02555 91369 65971 45158 45860 69766 69166 10283 926 
Increase From Amortisation Charge For Year Intangible Assets          929929930 
Increase From Depreciation Charge For Year Property Plant Equipment          21 61121 74426 37227 506
Intangible Assets         2 7881 859930  
Intangible Assets Gross Cost         9 2949 2949 2949 294 
Net Current Assets Liabilities-13 578-24 629-21 107-27 10019 98174 33672 5484 02252 94161 086189 06882 594-36 992138 280
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     41 20236 690 57 99557 329    
Property Plant Equipment Gross Cost         208 664237 198259 282304 408339 124
Provisions For Liabilities Balance Sheet Subtotal         12 58714 26314 33815 33916 095
Total Additions Including From Business Combinations Property Plant Equipment          28 53422 08445 12634 716
Total Assets Less Current Liabilities2 02668891931761 006130 249142 20775 473111 399121 783255 759148 69646 934229 416
Creditors Due Within One Year47 55649 56680 469108 745139 060196 115        
Intangible Fixed Assets Additions   9 294          
Intangible Fixed Assets Aggregate Amortisation Impairment   9291 8582 788        
Intangible Fixed Assets Amortisation Charged In Period   929929929        
Intangible Fixed Assets Cost Or Valuation   9 2949 2949 294        
Number Shares Allotted 22100100100        
Par Value Share 11111        
Share Capital Allotted Called Up Paid222100100100        
Tangible Fixed Assets Additions   3 37725 73232 289        
Tangible Fixed Assets Cost Or Valuation  57 58760 96486 696118 984        
Tangible Fixed Assets Depreciation  35 56141 91253 10769 577        
Tangible Fixed Assets Depreciation Charged In Period   6 35111 19516 470        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st May 2024
filed on: 28th, February 2025
Free Download (11 pages)

Company search

Advertisements