UKBizDB.co.uk

XELBA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xelba Ltd. The company was founded 6 years ago and was given the registration number 10835509. The firm's registered office is in LONDON. You can find them at World's End Studios, 132-134 Lots Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XELBA LTD
Company Number:10835509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:World's End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 164 Kings Road, London, England, SW3 4UP

Director18 April 2018Active
World's End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ

Director26 June 2017Active
2.05, 12-18, Hoxton Street, Shoreditch, England, N1 6NG

Director26 June 2017Active
52, Stanford Road, London, England, W8 5PZ

Director18 April 2018Active

People with Significant Control

Mr Rakesh Gandhi
Notified on:16 August 2019
Status:Active
Date of birth:December 1950
Nationality:Indian
Country of residence:United Kingdom
Address:World's End Studios, 132-134 Lots Road, London, United Kingdom, SW10 0RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Xelba Limited
Notified on:20 October 2017
Status:Active
Country of residence:Hong Kong
Address:31, Queens Road, Central, Hong Kong, N/A
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ritam Gandhi
Notified on:26 June 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:2.05, 12-18, Hoxton Street, Shoreditch, England, N1 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-05-02Accounts

Accounts amended with accounts type total exemption full.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-03-09Accounts

Change account reference date company previous shortened.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.