XR GLOBAL (UK) LIMITED

Register to unlock more data on OkredoRegister

XR GLOBAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691908

Incorporation date

10/03/2003

Size

Full

Contacts

Registered address

Registered address

7th Floor Berkshire House, 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon08/08/2025
Full accounts made up to 2024-12-31
dot icon09/06/2025
Amended full accounts made up to 2023-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2025
Registration of charge 046919080011, created on 2025-01-31
dot icon04/02/2025
Registration of charge 046919080009, created on 2025-01-31
dot icon04/02/2025
Registration of charge 046919080010, created on 2025-01-31
dot icon01/11/2024
Certificate of change of name
dot icon28/06/2024
Termination of appointment of Timothy James Emly as a director on 2024-06-28
dot icon28/06/2024
Appointment of Michael Hock Ming Lee as a director on 2024-06-28
dot icon08/04/2024
Termination of appointment of Chandler Bigelow as a director on 2024-04-05
dot icon03/04/2024
Full accounts made up to 2022-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon15/03/2024
Appointment of Mr Chandler Bigelow as a director on 2024-03-07
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon02/07/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/05/2023
Termination of appointment of Timothy Conley as a director on 2023-05-30
dot icon30/05/2023
Appointment of Mr Daniel Charles Mark as a director on 2023-04-18
dot icon26/05/2023
Termination of appointment of Shawn Patrick Streeter as a director on 2023-04-18
dot icon26/05/2023
Appointment of Mr Timothy James Emly as a director on 2023-04-18
dot icon16/05/2023
Amended full accounts made up to 2021-12-31
dot icon21/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/10/2022
Registration of charge 046919080006, created on 2022-10-17
dot icon28/10/2022
Registration of charge 046919080007, created on 2022-10-17
dot icon28/10/2022
Registration of charge 046919080008, created on 2022-10-17
dot icon24/10/2022
Satisfaction of charge 046919080005 in full
dot icon19/10/2022
Cessation of Timothy Conley as a person with significant control on 2022-10-17
dot icon19/10/2022
Termination of appointment of Christopher Thomas Mitchell as a director on 2022-10-17
dot icon19/10/2022
Appointment of Mr Shawn Streeter as a director on 2022-10-17
dot icon19/10/2022
Notification of a person with significant control statement
dot icon19/10/2022
Satisfaction of charge 046919080004 in full
dot icon22/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon29/03/2022
Registration of charge 046919080005, created on 2022-03-24
dot icon29/10/2021
Cessation of The Paul Ramsay Foundation as a person with significant control on 2021-06-01
dot icon29/10/2021
Notification of Timothy Conley as a person with significant control on 2021-06-01
dot icon20/10/2021
Registration of charge 046919080004, created on 2021-10-13
dot icon18/10/2021
Memorandum and Articles of Association
dot icon18/10/2021
Resolutions
dot icon11/07/2021
Full accounts made up to 2020-06-30
dot icon24/06/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon04/06/2021
Appointment of Mr Christopher Mitchell as a director on 2021-06-01
dot icon04/06/2021
Appointment of Mr Timothy Conley as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of Warwick David Syphers as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of Daniel Charles Mark as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of Timothy James Emly as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of Warwick David Syphers as a secretary on 2021-06-01
dot icon20/05/2021
All of the property or undertaking has been released from charge 3
dot icon20/05/2021
Satisfaction of charge 3 in full
dot icon01/04/2021
Satisfaction of charge 2 in full
dot icon31/03/2021
All of the property or undertaking has been released from charge 2
dot icon22/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon14/09/2020
Full accounts made up to 2019-06-30
dot icon15/07/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon13/03/2020
Registered office address changed from , 7th Floor Berkshire House, 168-173 High Holborn, London, WC1U 7AA to 7th Floor Berkshire House 168-173 High Holborn London WC1V 7AA on 2020-03-13
dot icon19/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon12/03/2019
Full accounts made up to 2018-06-30
dot icon12/11/2018
Termination of appointment of Gerald William Sutton as a director on 2018-11-01
dot icon11/05/2018
Full accounts made up to 2017-06-30
dot icon15/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon05/10/2017
Notification of The Paul Ramsay Foundation as a person with significant control on 2017-06-30
dot icon04/10/2017
Withdrawal of a person with significant control statement on 2017-10-04
dot icon22/09/2017
Appointment of Mr Timothy James Emly as a director on 2017-07-01
dot icon25/05/2017
Full accounts made up to 2016-06-30
dot icon04/04/2017
Confirmation statement made on 2017-03-05 with updates
dot icon08/05/2016
Full accounts made up to 2015-06-30
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon19/06/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon27/03/2015
Appointment of Mr Gerald William Sutton as a director on 2015-03-01
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon11/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Gerard Barron as a director
dot icon08/05/2013
Appointment of Mr Warwick David Syphers as a secretary
dot icon08/05/2013
Termination of appointment of Michael Lee as a secretary
dot icon08/05/2013
Termination of appointment of Michael Lee as a director
dot icon08/05/2013
Appointment of Mr Warwick David Syphers as a director
dot icon08/05/2013
Termination of appointment of James Carpenter as a director
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon03/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon07/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon07/04/2011
Director's details changed for James Carpenter on 2010-07-01
dot icon07/04/2011
Director's details changed for Mr Daniel Charles Mark on 2010-07-01
dot icon07/04/2011
Director's details changed for Mr Michael Hock Ming Lee on 2010-07-01
dot icon07/04/2011
Director's details changed for Gerard Thomas Barron on 2010-07-01
dot icon07/04/2011
Secretary's details changed for Mr Michael Hock Ming Lee on 2010-07-01
dot icon03/03/2011
Full accounts made up to 2010-06-30
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon13/07/2010
Appointment of Mr Daniel Charles Mark as a director
dot icon20/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon08/07/2009
Miscellaneous
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon17/04/2009
Return made up to 10/03/09; no change of members
dot icon11/07/2008
Return made up to 10/03/08; no change of members
dot icon23/04/2008
Accounts for a small company made up to 2007-06-30
dot icon17/05/2007
New director appointed
dot icon20/03/2007
Return made up to 10/03/07; full list of members
dot icon12/03/2007
Accounts for a small company made up to 2006-06-30
dot icon19/12/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon15/11/2006
Auditor's resignation
dot icon03/10/2006
Particulars of mortgage/charge
dot icon14/09/2006
New director appointed
dot icon29/08/2006
Accounts for a small company made up to 2005-06-30
dot icon19/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon26/01/2006
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon06/06/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/05/2005
Return made up to 10/03/05; full list of members
dot icon01/03/2005
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon16/04/2004
Return made up to 10/03/04; full list of members
dot icon01/04/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed
dot icon03/10/2003
Registered office changed on 03/10/03 from:\cedar house, 78 portsmouth road, cobham, surrey, KT11 1HY
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

122
2021
change arrow icon0 % *

* during past year

Cash in Bank

£864,108.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
122
16.28M
-
34.75M
864.11K
-
2021
122
16.28M
-
34.75M
864.11K
-

Employees

2021

Employees

122 Ascended- *

Net Assets(GBP)

16.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

34.75M £Ascended- *

Cash in Bank(GBP)

864.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2003 - 10/03/2003
99600
Lee, Michael Hock Ming
Director
28/06/2024 - Present
-
Barron, Gerard Thomas
Director
10/03/2003 - 31/12/2013
6
Mark, Daniel Charles
Director
28/06/2010 - 01/06/2021
12
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
10/03/2003 - 29/09/2003
149

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XR GLOBAL (UK) LIMITED

XR GLOBAL (UK) LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 7th Floor Berkshire House, 168-173 High Holborn, London WC1V 7AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 122 according to last financial statements.

Frequently Asked Questions

What is the current status of XR GLOBAL (UK) LIMITED?

toggle

XR GLOBAL (UK) LIMITED is currently Active. It was registered on 10/03/2003 .

Where is XR GLOBAL (UK) LIMITED located?

toggle

XR GLOBAL (UK) LIMITED is registered at 7th Floor Berkshire House, 168-173 High Holborn, London WC1V 7AA.

What does XR GLOBAL (UK) LIMITED do?

toggle

XR GLOBAL (UK) LIMITED operates in the Television programme distribution activities (59.13/3 - SIC 2007) sector.

How many employees does XR GLOBAL (UK) LIMITED have?

toggle

XR GLOBAL (UK) LIMITED had 122 employees in 2021.

What is the latest filing for XR GLOBAL (UK) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with no updates.