Company NameXgroup Holdings Limited
DirectorMunir Gulamyahya Patel
Company StatusActive
Company Number07693270
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)
Previous NameMGP Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Munir Gulamyahya Patel
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleSystems Application Design Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre, Here East
Stratford
London
E20 3BS
Secretary NameKulsum Munir Patel
StatusCurrent
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre, Here East
Stratford
London
E20 3BS

Location

Registered AddressPlexal 14 East Bay Lane
The Press Centre, Here East
Stratford
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

40 at £1Munir Gulamyahya Patel
40.00%
Ordinary
30 at £1Kulsun Patel
30.00%
Ordinary
30 at £1Sharifa Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£140,949
Cash£84,910
Current Liabilities£32,411

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 5 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
5 July 2023Registration of charge 076932700001, created on 4 July 2023 (16 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
10 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
20 April 2022Previous accounting period shortened from 31 July 2021 to 31 May 2021 (1 page)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
21 July 2020Secretary's details changed for Kulsum Munir Patel on 19 June 2020 (1 page)
21 July 2020Director's details changed for Mr Munir Gulamyahya Patel on 19 June 2020 (2 pages)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
9 July 2020Change of details for Mr Munir Gulamyahya Patel as a person with significant control on 14 April 2017 (2 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 July 2020Change of details for Mr Kulsum Patel as a person with significant control on 19 June 2020 (2 pages)
6 July 2020Registered office address changed from Boardman House 64 Broadway London E15 1NT United Kingdom to Plexal 14 East Bay Lane the Press Centre, Here East Stratford London E20 3BS on 6 July 2020 (1 page)
21 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 December 2017Registered office address changed from 85 Great Portland Street London W1W 7LT England to Boardman House 64 Broadway London E15 1NT on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 85 Great Portland Street London W1W 7LT England to Boardman House 64 Broadway London E15 1NT on 11 December 2017 (1 page)
8 July 2017Cessation of Sharifa Patel as a person with significant control on 14 April 2017 (1 page)
8 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
8 July 2017Cessation of Sharifa Patel as a person with significant control on 14 April 2017 (1 page)
8 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
22 March 2017Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 85 Great Portland Street London W1W 7LT on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 85 Great Portland Street London W1W 7LT on 22 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 January 2017Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page)
25 January 2017Secretary's details changed for Kulsum Munir Patel on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to 40 Bank Street Canary Wharf London E14 5NR on 25 January 2017 (1 page)
25 January 2017Secretary's details changed for Kulsum Munir Patel on 25 January 2017 (1 page)
25 January 2017Director's details changed for Mr Munir Gulamyahya Patel on 25 January 2017 (2 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 July 2012Secretary's details changed for Kulsum Munir Patel on 5 July 2012 (2 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Kulsum Munir Patel on 5 July 2012 (2 pages)
6 July 2012Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Mitten Clarke Limited Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ United Kingdom on 6 July 2012 (1 page)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Kulsum Munir Patel on 5 July 2012 (2 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Munir Gulamyahya Patel on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Munir Gulamyahya Patel on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Munir Gulamyahya Patel on 5 July 2012 (2 pages)
9 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(4 pages)
5 July 2011Incorporation (35 pages)
5 July 2011Incorporation (35 pages)