Company NameXTB Solutions Limited
DirectorJonathan Michael Whitby
Company StatusActive
Company Number05467528
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Jonathan Michael Whitby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 The Creechurch 4-8 Creechurch Lane
London
EC3A 5AY
Secretary NameMiss Phyllis Chui Yee Chan
NationalityBritish
StatusCurrent
Appointed31 May 2005(same day as company formation)
RoleAccountant
Correspondence AddressNo 1 The Creechurch 4-8 Creechurch Lane
London
EC3A 9DY
Director NameMiss Phyllis Chui Yee Chan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2015)
RoleAccouuntant
Country of ResidenceEngland
Correspondence AddressNo 1 The Creechurch
4-8 Creechurch Lane
London
EC3A 5AY

Contact

Websitewww.xtbsolutionsltd.com
Telephone020 75838289
Telephone regionLondon

Location

Registered AddressNo 1 The Creechurch
4-8 Creechurch Lane
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,929
Cash£3,096
Current Liabilities£63,860

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

11 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
24 August 2022Compulsory strike-off action has been discontinued (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
5 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 January 2019Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA United Kingdom to No 1 the Creechurch 4-8 Creechurch Lane London EC3A 5AY on 14 January 2019 (1 page)
27 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
5 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 2
(4 pages)
16 March 2016Registered office address changed from No 1 the Creechurch 4-8 Creechurch Lane London EC3A 5AY to Hamilton House 1 Temple Avenue London EC4Y 0HA on 16 March 2016 (1 page)
16 March 2016Registered office address changed from No 1 the Creechurch 4-8 Creechurch Lane London EC3A 5AY to Hamilton House 1 Temple Avenue London EC4Y 0HA on 16 March 2016 (1 page)
29 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
19 May 2015Termination of appointment of Phyllis Chui Yee Chan as a director on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Phyllis Chui Yee Chan as a director on 19 May 2015 (1 page)
4 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Miss Phyllis Chui Yee Chan as a director (2 pages)
5 April 2012Appointment of Miss Phyllis Chui Yee Chan as a director (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
21 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
14 August 2009Registered office changed on 14/08/2009 from no 4 hills chambers 64 west smithfield london EC1A 9DY (1 page)
14 August 2009Registered office changed on 14/08/2009 from no 4 hills chambers 64 west smithfield london EC1A 9DY (1 page)
20 July 2009Director's change of particulars / jonathan whitby / 26/06/2009 (1 page)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
20 July 2009Secretary's change of particulars / phyllis chan / 26/06/2009 (2 pages)
20 July 2009Secretary's change of particulars / phyllis chan / 26/06/2009 (2 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
20 July 2009Director's change of particulars / jonathan whitby / 26/06/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from 16 kidmore road, caversham heights, reading berkshire RG4 7LU (1 page)
19 June 2009Registered office changed on 19/06/2009 from 16 kidmore road, caversham heights, reading berkshire RG4 7LU (1 page)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 August 2008Return made up to 31/05/08; full list of members (3 pages)
4 August 2008Return made up to 31/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 September 2007Return made up to 31/05/07; no change of members (6 pages)
6 September 2007Return made up to 31/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 August 2006Return made up to 31/05/06; full list of members (6 pages)
30 August 2006Return made up to 31/05/06; full list of members (6 pages)
31 May 2005Incorporation (6 pages)
31 May 2005Incorporation (6 pages)