ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xxiii Capital Limited

Xxiii Capital Limited is an active company incorporated on 13 August 2014 with the registered office located in London, Greater London. Xxiii Capital Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09174333
Private limited company
Age
11 years
Incorporated 13 August 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (2 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
02035357874
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Mr Jason Traub
PSC • British • Lives in UK • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Diament Limited
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Holdings Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Corporate Services (London) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Permanent Pecoh Holdings Limited
CSC Directors (No.4) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Rmac Securities No. 1 Plc
CSC Directors (No.4) Limited, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Rmac Peco No. 1 Limited
CSC Directors (No.3) Limited, Paivi Helena Whitaker, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£159K
Decreased by £564K (-78%)
Turnover
£2.62M
Decreased by £2.48M (-49%)
Employees
Unreported
Same as previous period
Total Assets
£60.14M
Decreased by £43.75M (-42%)
Total Liabilities
-£62.26M
Decreased by £46.68M (-43%)
Net Assets
-£2.11M
Increased by £2.93M (-58%)
Debt Ratio (%)
104%
Decreased by 1.34% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Ms Paivi Helena Whitaker Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Accounting Period Extended
7 Months Ago on 8 Mar 2025
Full Accounts Submitted
9 Months Ago on 3 Jan 2025
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Xxiii Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 8 Aug 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 27 Apr 2025
Director's details changed for Ms Paivi Helena Whitaker on 14 April 2025
Submitted on 27 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Previous accounting period extended from 28 December 2024 to 31 December 2024
Submitted on 8 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Jan 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 10 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year