ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1world Xzibitz Limited

1world Xzibitz Limited is an active company incorporated on 19 April 2013 with the registered office located in Reading, Berkshire. 1world Xzibitz Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08496909
Private limited company
Age
12 years
Incorporated 19 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (10 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (8 days remaining)
Contact
Address
Unit 11 Diddenham Court Lambwood Hill
Grazeley
Reading
Berkshire
RG7 1JQ
United Kingdom
Address changed on 22 Oct 2025 (3 months ago)
Previous address was Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom
Telephone
01344388020
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Australian • Lives in England • Born in Apr 1972
Ms Jane Louise Hinde
PSC • Australian • Lives in England • Born in Apr 1972
Mr Rodney Haydn Justin Hinde
PSC • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hindesite Ltd
Jane Louise Hinde is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£268.95K
Decreased by £45.77K (-15%)
Total Liabilities
-£280.47K
Decreased by £33.89K (-11%)
Net Assets
-£11.53K
Decreased by £11.88K (-3356%)
Debt Ratio (%)
104%
Increased by 4.4% (+4%)
Latest Activity
Notification of PSC Statement
2 Months Ago on 11 Nov 2025
Mrs Jane Louise Hinde Details Changed
3 Months Ago on 22 Oct 2025
Registered Address Changed
3 Months Ago on 22 Oct 2025
Registered Address Changed
4 Months Ago on 15 Sep 2025
Ms Jane Louise Hinde (PSC) Details Changed
4 Months Ago on 15 Sep 2025
Registered Address Changed
4 Months Ago on 5 Sep 2025
Ms Jane Louise Hinde (PSC) Details Changed
4 Months Ago on 2 Sep 2025
Rodney Haydn Justin Hinde (PSC) Appointed
3 Years Ago on 9 Mar 2022
Ms Jane Louise Hinde (PSC) Details Changed
5 Years Ago on 1 Apr 2020
Mrs Jane Louise Hinde Details Changed
5 Years Ago on 1 Apr 2020
Get Credit Report
Discover 1world Xzibitz Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 11 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mrs Jane Louise Hinde on 1 April 2020
Submitted on 11 Nov 2025
Director's details changed for Mrs Jane Louise Hinde on 22 October 2025
Submitted on 11 Nov 2025
Change of details for Ms Jane Louise Hinde as a person with significant control on 1 April 2020
Submitted on 11 Nov 2025
Notification of Rodney Haydn Justin Hinde as a person with significant control on 9 March 2022
Submitted on 11 Nov 2025
Notification of a person with significant control statement
Submitted on 11 Nov 2025
Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 98 High Street Woking Surrey GU21 4SU England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 15 September 2025
Submitted on 15 Sep 2025
Change of details for Ms Jane Louise Hinde as a person with significant control on 15 September 2025
Submitted on 15 Sep 2025
Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY England to 98 High Street Woking Surrey GU21 4SU on 5 September 2025
Submitted on 5 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year