ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

XN Global Systems Holdings Limited

XN Global Systems Holdings Limited is an active company incorporated on 9 November 2006 with the registered office located in London, Greater London. XN Global Systems Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05993854
Private limited company
Age
19 years
Incorporated 9 November 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 January 2026 (27 days ago)
Next confirmation dated 9 January 2027
Due by 23 January 2027 (11 months remaining)
Last change occurred 2 years ago
Accounts
Overdue
Accounts overdue by 36 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (1 month ago)
Contact
Address
C/O Ampa Holdings Llp Level 19, The Shard
32 London Bridge Street
London
SE1 9SG
United Kingdom
Address changed on 27 Oct 2025 (3 months ago)
Previous address was 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in Australia • Born in Jun 1961
XN Global Systems Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
XN Global Systems Limited
Mark Chalice Pearman, Gregory John Spicer, and 1 more are mutual people.
Active
XN Global Systems Group Limited
Mark Chalice Pearman and Gregory John Spicer are mutual people.
Active
Matki Public Limited Company
SGH Company Secretaries Limited is a mutual person.
Active
Atrium Underwriters Limited
SGH Company Secretaries Limited is a mutual person.
Active
Bar Miles Limited
Mark Chalice Pearman is a mutual person.
Active
A.B. Produce Plc
SGH Company Secretaries Limited is a mutual person.
Active
Supermarket Income Investments UK (No32) Limited
SGH Company Secretaries Limited is a mutual person.
Active
Edna (UK) Frozen Food Limited
SGH Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£409
Decreased by £6.47K (-94%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£1.45M
Increased by £415.97K (+40%)
Total Liabilities
-£4.01M
Increased by £509.36K (+15%)
Net Assets
-£2.55M
Decreased by £93.39K (+4%)
Debt Ratio (%)
276%
Decreased by 61.51% (-18%)
Latest Activity
Confirmation Submitted
27 Days Ago on 9 Jan 2026
Xn Global Systems Group Limited (PSC) Details Changed
3 Months Ago on 27 Oct 2025
Sgh Company Secretaries Limited Details Changed
3 Months Ago on 27 Oct 2025
Registered Address Changed
3 Months Ago on 27 Oct 2025
Confirmation Submitted
1 Year Ago on 9 Jan 2025
Mr Gregory John Spicer Details Changed
1 Year 2 Months Ago on 12 Nov 2024
Mr Gregory John Spicer Details Changed
1 Year 2 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Sep 2024
Confirmation Submitted
2 Years Ago on 18 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 6 Dec 2023
Get Credit Report
Discover XN Global Systems Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Xn Global Systems Group Limited as a person with significant control on 27 October 2025
Submitted on 29 Jan 2026
Secretary's details changed for Sgh Company Secretaries Limited on 27 October 2025
Submitted on 28 Jan 2026
Confirmation statement made on 9 January 2026 with no updates
Submitted on 9 Jan 2026
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 27 October 2025
Submitted on 27 Oct 2025
Confirmation statement made on 9 January 2025 with no updates
Submitted on 9 Jan 2025
Director's details changed for Mr Gregory John Spicer on 12 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Gregory John Spicer on 12 November 2024
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year