UKBizDB.co.uk

XWAME GROUP LTD

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

This company is commonly known as Xwame Group Ltd. The company was founded 6 years ago and was given the registration number 10835271. The firm's registered office is in BOLTON. You can find them at C/o Affordable Accounts Group 9 King Street, Westhoughton, Bolton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:XWAME GROUP LTD
Company Number:10835271
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:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Affordable Accounts Group 9 King Street, Westhoughton, Bolton, United Kingdom, BL5 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Bentinck Street, Ashton-Under-Lyne, England, OL7 0PT

Director15 November 2017Active
16, Bentinck Street, Ashton-Under-Lyne, United Kingdom, OL7 0PT

Director15 November 2017Active
C/O Affordable Accounts Group, 9 King Street, Westhoughton, Bolton, United Kingdom, BL5 3AX

Director26 June 2017Active

People with Significant Control

Mr Peter Norman Heaps
Notified on:30 April 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:16, Bentinck Street, Ashton-Under-Lyne, England, OL7 0PT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Catherine Heaps
Notified on:30 April 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:16, Bentinck Street, Ashton-Under-Lyne, England, OL7 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Sykes
Notified on:26 June 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Affordable Accounts Group, 9 King Street, Bolton, United Kingdom, BL5 3AX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Address

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

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Accounts

Change account reference date company previous shortened.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.