UKBizDB.co.uk

XPLOIT CAPITAL LTD.

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

This company is commonly known as Xploit Capital Ltd.. The company was founded 6 years ago and was given the registration number 11328886. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, , London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:XPLOIT CAPITAL LTD.
Company Number:11328886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:5 Aldermanbury Square, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, London, England, EC2V 7HR

Director25 February 2020Active
20 Adamson Road, London, England, NW3 3HR

Secretary25 April 2018Active
1000 Harrow Road, Wembley, England, HA0 2QL

Secretary25 April 2018Active
20 Adamson Road, London, England, NW3 3HR

Director25 April 2018Active
94, Willesden Lane, London, England, NW6 7TA

Director02 August 2019Active
1000 Harrow Road, Wembley, England, HA0 2QL

Director25 April 2018Active
303 A Courtneay Road, 10 Courtneay Road, East Lane, Wembley, England, HA9 7NR

Corporate Director25 April 2018Active

People with Significant Control

Mr Hans Peter Gardner
Notified on:18 February 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:5, Aldermanbury Square, London, England, EC2V 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ahab Bdaiwi
Notified on:15 December 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:94, Willesden Lane, London, England, NW6 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Advancin 2 Ltd
Notified on:25 April 2018
Status:Active
Country of residence:England
Address:303 A Courtneay Road, 10 Courtneay Road, East Lane, Wembley, England, HA9 7NR
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Resolution

Resolution.

Download
2020-03-15Address

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

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Resolution

Resolution.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-07-30Gazette

Gazette filings brought up to date.

Download
2019-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2019-05-14Address

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

Download
2018-12-30Officers

Termination director company with name termination date.

Download
2018-12-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.