XPRIME MARKETS LIMITED

Register to unlock more data on OkredoRegister

XPRIME MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07363659

Incorporation date

02/09/2010

Size

Full

Contacts

Registered address

Registered address

1 Albert Street, Whitstable CT5 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon08/02/2026
Registered office address changed from 60 High Street, Wimbledon, London SW19 5EE England to 1 Albert Street Whitstable CT5 1HP on 2026-02-08
dot icon19/01/2026
Change of details for Mr Martin Nicholls as a person with significant control on 2026-01-01
dot icon18/01/2026
Change of details for Mr Martin Nicholls as a person with significant control on 2026-01-01
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon21/09/2025
Termination of appointment of Oasis Capital Group Ltd as a secretary on 2025-09-15
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon13/06/2025
Amended full accounts made up to 2023-09-30
dot icon12/05/2025
Termination of appointment of Andrew George Alan Cottrill as a director on 2025-05-01
dot icon25/03/2025
Full accounts made up to 2023-09-30
dot icon02/01/2025
Register inspection address has been changed from 5 Stratford Place London W1C 1AX England to 60 High Street Wimbledon London SW19 5EE
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon22/11/2024
Secretary's details changed for Oasis Capital Group Ltd on 2024-11-15
dot icon21/08/2024
Termination of appointment of Jacobus Gideon Nel as a director on 2024-08-20
dot icon21/08/2024
Appointment of Mr Stephen William Harragan as a director on 2024-08-20
dot icon21/08/2024
Appointment of Mr Andrew George Alan Cottrill as a director on 2024-08-20
dot icon14/08/2024
Registered office address changed from 63-66 Hatton Garden 5th Floor London EC1N 8LE England to 60 High Street, Wimbledon, London SW19 5EE on 2024-08-14
dot icon13/08/2024
Change of details for Mr Martin Nicholls as a person with significant control on 2024-08-01
dot icon13/05/2024
Termination of appointment of Martin Nicholls as a director on 2024-04-30
dot icon13/05/2024
Termination of appointment of Svetlana Nicholls as a director on 2024-04-30
dot icon20/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon06/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon29/03/2023
Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 63-66 Hatton Garden 5th Floor London EC1N 8LE on 2023-03-29
dot icon29/03/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 63-66 Hatton Garden Fifth Floor London EC1N 8LE on 2023-03-29
dot icon29/03/2023
Registered office address changed from 63-66 Hatton Garden Fifth Floor London EC1N 8LE England to 63-66 Hatton Garden 5th Floor London EC1N 8LE on 2023-03-29
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon10/03/2023
Appointment of Mr Martin Nicholls as a director on 2023-03-01
dot icon10/03/2023
Termination of appointment of Martin Nicholls as a director on 2023-03-01
dot icon10/03/2023
Appointment of Mr Martin Nicholls as a director on 2023-03-01
dot icon09/01/2023
Termination of appointment of Graham Roger Smith as a director on 2023-01-01
dot icon11/12/2022
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 85 Great Portland Street First Floor London London,City of W1W 7LT on 2022-12-11
dot icon11/12/2022
Registered office address changed from 85 85 Great Portland Street First Floor London London,City of W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-12-11
dot icon18/11/2022
Appointment of Mr Graham Jon Farrow as a director on 2022-11-18
dot icon17/11/2022
Registered office address changed from 15 Belgrave Square London SW1X 8PS England to 85 Great Portland Street London W1W 7LT on 2022-11-17
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Certificate of change of name
dot icon14/11/2022
Change of name notice
dot icon24/10/2022
Termination of appointment of Cosec Services Limited as a secretary on 2022-10-24
dot icon24/10/2022
Appointment of Oasis Capital Group Ltd as a secretary on 2022-10-24
dot icon24/10/2022
Notification of Martin Nicholls as a person with significant control on 2022-10-24
dot icon24/10/2022
Cessation of Volopa Group Limited as a person with significant control on 2022-10-24
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-24
dot icon24/10/2022
Appointment of Mr Jacobus Gideon Nel as a director on 2022-10-24
dot icon24/10/2022
Appointment of Mr John David Earl as a director on 2022-10-24
dot icon24/10/2022
Appointment of Ms Svetlana Nicholls as a director on 2022-10-24
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-99.05 % *

* during past year

Cash in Bank

£1,943.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
186.51K
-
0.00
204.42K
-
2022
0
156.29K
-
0.00
1.94K
-
2022
0
156.29K
-
0.00
1.94K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

156.29K £Descended-16.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94K £Descended-99.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XPRIME MARKETS LIMITED

XPRIME MARKETS LIMITED is an(a) Active company incorporated on 02/09/2010 with the registered office located at 1 Albert Street, Whitstable CT5 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of XPRIME MARKETS LIMITED?

toggle

XPRIME MARKETS LIMITED is currently Active. It was registered on 02/09/2010 .

Where is XPRIME MARKETS LIMITED located?

toggle

XPRIME MARKETS LIMITED is registered at 1 Albert Street, Whitstable CT5 1HP.

What does XPRIME MARKETS LIMITED do?

toggle

XPRIME MARKETS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for XPRIME MARKETS LIMITED?

toggle

The latest filing was on 08/02/2026: Registered office address changed from 60 High Street, Wimbledon, London SW19 5EE England to 1 Albert Street Whitstable CT5 1HP on 2026-02-08.