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
Xre Developments Ltd
Xre Developments Ltd is an active company incorporated on 5 June 2019 with the registered office located in London, Greater London. Xre Developments Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
12034652
Private limited company
Age
6 years
Incorporated
5 June 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
536 days
Dated
9 March 2023
(2 years 6 months ago)
Next confirmation dated
9 March 2024
Was due on
23 March 2024
(1 year 5 months ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
528 days
For period
1 Jul
⟶
30 Jun 2022
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 June 2023
Was due on
31 March 2024
(1 year 5 months ago)
Learn more about Xre Developments Ltd
Contact
Address
128 City Road
London
EC1V 2NX
United Kingdom
Address changed on
13 Jun 2022
(3 years ago)
Previous address was
Kemp House 160 City Road London EC1V 2NX United Kingdom
Companies in EC1V 2NX
Telephone
07715 418835
Email
Unreported
Website
Xredevelopments.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Mr Nicklas Taylor
Director • British • Lives in England • Born in Aug 1966
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
30 Jun 2022
For period
30 Jun
⟶
30 Jun 2022
Traded for
12 months
Cash in Bank
£69.85K
Increased by £69.85K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£148.01K
Increased by £34.92K (+31%)
Total Liabilities
-£28.88K
Decreased by £33.21K (-53%)
Net Assets
£119.13K
Increased by £68.13K (+134%)
Debt Ratio (%)
20%
Decreased by 35.39% (-64%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 9 Jul 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 4 Jun 2024
Mr Nicklas Taylor Appointed
2 Years 5 Months Ago on 18 Mar 2023
Nicholas Taylor Resigned
2 Years 5 Months Ago on 18 Mar 2023
Nicholas Andrew Taylor (PSC) Resigned
2 Years 5 Months Ago on 18 Mar 2023
Confirmation Submitted
2 Years 6 Months Ago on 10 Mar 2023
Abridged Accounts Submitted
2 Years 6 Months Ago on 10 Mar 2023
Mr Nicholas Taylor Details Changed
3 Years Ago on 14 Jun 2022
Registered Address Changed
3 Years Ago on 13 Jun 2022
Micro Accounts Submitted
3 Years Ago on 31 Mar 2022
Get Alerts
Get Credit Report
Discover Xre Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 4 Jun 2024
Cessation of Nicholas Andrew Taylor as a person with significant control on 18 March 2023
Submitted on 7 Dec 2023
Termination of appointment of Nicholas Taylor as a director on 18 March 2023
Submitted on 7 Dec 2023
Appointment of Mr Nicklas Taylor as a director on 18 March 2023
Submitted on 7 Dec 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 10 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
Submitted on 10 Mar 2023
Director's details changed for Mr Nicholas Taylor on 14 June 2022
Submitted on 14 Jun 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
Submitted on 13 Jun 2022
Micro company accounts made up to 30 June 2021
Submitted on 31 Mar 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