Company NameXplore Markets Limited
DirectorsMedha Pattem and Nedka Todorova Hobbs
Company StatusActive
Company Number08796258
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMrs Medha Pattem
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ascot Court
Grove End Road
London
NW8 9RY
Director NameNedka Todorova Hobbs
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2023(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Pradeep Pattem
Date of BirthMay 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2015)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address16 Ascot Court
Grove End Road
London
NW8 9RY
Director NameMr Anil Kumar Popli
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ascot Court
Grove End Road
London
NW8 9RY
Director NameMr Andrew John Essex La Trobe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2021)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr David Casado Vazquez
Date of BirthNovember 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed29 September 2020(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceDenmark
Correspondence Address12 Svanevej
2400
Copenhagen
Denmark

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Medha Pattem
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£14,980
Current Liabilities£59,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 October 2023Cessation of Medha Pattem as a person with significant control on 31 July 2017 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (17 pages)
8 June 2023Termination of appointment of Nedka Todorova Hobbs as a director on 8 June 2023 (1 page)
14 February 2023Appointment of Nedka Todorova Hobbs as a director on 9 February 2023 (2 pages)
5 December 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
30 September 2022Full accounts made up to 31 December 2021 (17 pages)
27 September 2022Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 11,112
(4 pages)
1 February 2022Confirmation statement made on 29 November 2021 with updates (5 pages)
29 September 2021Full accounts made up to 31 December 2020 (15 pages)
5 July 2021Memorandum and Articles of Association (45 pages)
5 July 2021Statement of capital following an allotment of shares on 14 June 2021
  • GBP 11,112.00
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2022
(5 pages)
5 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 June 2021Termination of appointment of David Casado Vazquez as a director on 30 June 2021 (1 page)
30 April 2021Termination of appointment of Andrew John Essex La Trobe as a director on 30 April 2021 (1 page)
29 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 September 2020Appointment of Mr David Casado Vazquez as a director on 29 September 2020 (2 pages)
25 September 2020Full accounts made up to 31 December 2019 (15 pages)
15 May 2020Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 85 Great Portland Street London W1W 7LT on 15 May 2020 (1 page)
10 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (14 pages)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (13 pages)
26 February 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
13 December 2017Notification of Park Street Asset Management Ltd as a person with significant control on 31 July 2017 (2 pages)
13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
13 December 2017Notification of Park Street Asset Management Ltd as a person with significant control on 31 July 2017 (2 pages)
11 December 2017Registered office address changed from 16 Ascot Court Grove End Road London NW8 9RY to 58 Grosvenor Street London W1K 3JB on 11 December 2017 (1 page)
11 December 2017Registered office address changed from 16 Ascot Court Grove End Road London NW8 9RY to 58 Grosvenor Street London W1K 3JB on 11 December 2017 (1 page)
9 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 10,000.00
(4 pages)
9 August 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 10,000.00
(4 pages)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
1 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 August 2017Appointment of Mr Andrew John Essex La Trobe as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of Anil Kumar Popli as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Andrew John Essex La Trobe as a director on 1 August 2017 (2 pages)
1 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 August 2017Termination of appointment of Anil Kumar Popli as a director on 31 July 2017 (1 page)
4 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
3 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
3 September 2016Micro company accounts made up to 30 November 2015 (2 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
27 August 2015Termination of appointment of Pradeep Pattem as a director on 20 August 2015 (1 page)
27 August 2015Appointment of Mr Anil Popli as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Anil Popli as a director on 27 August 2015 (2 pages)
27 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
27 August 2015Termination of appointment of Pradeep Pattem as a director on 20 August 2015 (1 page)
7 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(4 pages)
7 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
(4 pages)
17 July 2014Appointment of Mr Pradeep Pattem as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Pradeep Pattem as a director on 15 July 2014 (2 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(36 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 1
(36 pages)