Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Xeretec Office Systems Limited
Xeretec Office Systems Limited is an active company incorporated on 12 September 1991 with the registered office located in Wokingham, Berkshire. Xeretec Office Systems Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02645354
Private limited company
Age
34 years
Incorporated
12 September 1991
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
14 May 2025
(5 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Xeretec Office Systems Limited
Contact
Update Details
Address
Ashridge House
Oaklands Park
Wokingham
Berkshire
RG41 2FD
Same address for the past
15 years
Companies in RG41 2FD
Telephone
01224518700
Email
Available in Endole App
Website
Xeretec.co.uk
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Mr Clifford James Barnes
Director • Irish • Lives in Ireland • Born in Aug 1970
Mr Shaun McDonald
Director • British • Lives in Scotland • Born in Jun 1985
Marco Correia
Director • Portuguese • Lives in England • Born in Apr 1974
Steven John Hawkins
Director • British • Lives in England • Born in Jun 1974
Marino Keith
Director • Service Delivery Director • British • Lives in Scotland • Born in Dec 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Landscape Printing Systems Limited
Steven John Hawkins, Mr Shaun McDonald, and 2 more are mutual people.
Active
First Copy It Limited
Karina Rachel Smith, Steven John Hawkins, and 2 more are mutual people.
Active
Hawkcliff Property Ltd
Steven John Hawkins and Mr Clifford James Barnes are mutual people.
Active
Xeretec Group Limited
Steven John Hawkins and Mr Clifford James Barnes are mutual people.
Active
Landscape Holdings Limited
Steven John Hawkins is a mutual person.
Active
Xeretec Scotland Limited
Steven John Hawkins is a mutual person.
Active
Eduprint Ltd
Steven John Hawkins is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£3.91M
Increased by £507K (+15%)
Turnover
£36.94M
Increased by £2.03M (+6%)
Employees
121
Decreased by 7 (-5%)
Total Assets
£13.5M
Increased by £1.58M (+13%)
Total Liabilities
-£9.51M
Increased by £1.93M (+26%)
Net Assets
£3.99M
Decreased by £357K (-8%)
Debt Ratio (%)
70%
Increased by 6.9% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
6 Months Ago on 16 Apr 2025
Mr Marco Correia Appointed
8 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
New Charge Registered
1 Year 10 Months Ago on 21 Dec 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 23 May 2023
Ian Stewart Youngs Resigned
3 Years Ago on 5 Sep 2022
William John Marr Sheran Resigned
3 Years Ago on 1 Sep 2022
Get Alerts
Get Credit Report
Discover Xeretec Office Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 May 2025 with no updates
Submitted on 2 Jun 2025
Full accounts made up to 31 August 2024
Submitted on 16 Apr 2025
Appointment of Mr Marco Correia as a director on 12 February 2025
Submitted on 14 Feb 2025
Full accounts made up to 31 August 2023
Submitted on 31 May 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 23 May 2024
Registration of charge 026453540013, created on 21 December 2023
Submitted on 4 Jan 2024
Full accounts made up to 31 August 2022
Submitted on 31 May 2023
Confirmation statement made on 14 May 2023 with no updates
Submitted on 23 May 2023
Termination of appointment of Ian Stewart Youngs as a director on 5 September 2022
Submitted on 6 Oct 2022
Termination of appointment of William John Marr Sheran as a director on 1 September 2022
Submitted on 6 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs