XMA LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

XMA LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
XMA LIMITED was incorporated 37 years ago on 02/09/1986 and has the registered number: 02051703. The accounts status is FULL and accounts are next due on 30/09/2024.

XMA LIMITED - NOTTINGHAM

This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WILFORD INDUSTRIAL ESTATE
NOTTINGHAM
NOTTS
NG11 7EP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KELVIN LEE Mar 1980 British Director 2018-06-29 CURRENT
MR ANTONY JOHN TAYLOR Secretary 2021-06-02 CURRENT
MR LEON HEMANI Nov 1971 British Director 2010-02-01 CURRENT
LEA-ANN MCLEAN Jan 1968 British Director 2022-03-31 CURRENT
MR ANTONY JOHN TAYLOR Sep 1964 British Director 2019-12-06 CURRENT
THOMAS WALTER MANSWORTH Dec 1926 British Director RESIGNED
MR ANDREW WRIGHT Nov 1968 British Director 2018-06-29 UNTIL 2022-03-31 RESIGNED
MR MICHAEL EDWARD RAY Secretary 2014-05-01 UNTIL 2018-06-29 RESIGNED
MR TAJINDER SINGH DHATT Secretary 2018-06-29 UNTIL 2019-03-28 RESIGNED
MR RICHARD BARRETT PEARSON Jan 1957 British Secretary RESIGNED
MS EMILY ELIZABETH GARVEY Secretary 2019-03-28 UNTIL 2021-06-02 RESIGNED
MR SIMON EDWARD PERRET Jun 1957 British Secretary 1999-05-01 UNTIL 2012-01-31 RESIGNED
CHRISTINE BATCHELOR Secretary 2012-01-31 UNTIL 2014-05-01 RESIGNED
MR MICHAEL EDWARD RAY Jun 1963 British Director 2014-05-01 UNTIL 2018-06-30 RESIGNED
MR PAUL ANTHONY ROWLAND Oct 1960 British Director RESIGNED
MR PETER HEATH Feb 1960 British Director 2016-02-01 UNTIL 2019-12-24 RESIGNED
MR BORDAN TKACHUK Aug 1954 British Director 2014-01-02 UNTIL 2015-12-31 RESIGNED
MR SIMON EDWARD PERRET Jun 1957 British Director 1999-05-01 UNTIL 2012-01-31 RESIGNED
MR ANDREW MCDOUGALL Sep 1957 British Director 2001-01-01 UNTIL 2004-08-09 RESIGNED
MR RICHARD BARRETT PEARSON Jan 1957 British Director RESIGNED
KEVIN THOMAS MANSWORTH Aug 1961 British Director RESIGNED
MR SUNIL JAYANTILAL MADHANI Sep 1966 British Director 2007-11-30 UNTIL 2021-06-02 RESIGNED
PETER GEORGE LAPLANCHE Mar 1959 British Director RESIGNED
MR CLIFFORD EDWARD IRWIN Feb 1962 British Director 2007-11-30 UNTIL 2008-07-31 RESIGNED
MR ANDREW BROWN Nov 1965 British Director 2016-10-31 UNTIL 2016-12-31 RESIGNED
MR. DUNCAN GAVIN FORSYTH Aug 1965 British Director 2007-11-30 UNTIL 2014-05-01 RESIGNED
MR TAJINDER SINGH DHATT Mar 1974 British Director 2018-06-29 UNTIL 2019-12-06 RESIGNED
MR IAN CUNNINGHAM Mar 1967 British Director 2017-01-03 UNTIL 2022-03-31 RESIGNED
MR PETER MICHAEL BERTRAM May 1954 British Director 2016-02-01 UNTIL 2017-12-31 RESIGNED
TIMOTHY JOHN COLBECK BEECH Jun 1961 British Director 2005-02-02 UNTIL 2009-01-31 RESIGNED
MRS CHRISTINE BATCHELOR Oct 1970 British Director 2010-07-29 UNTIL 2014-05-01 RESIGNED
MRS CHRISTINE BATCHELOR Oct 1970 British Director 2014-06-24 UNTIL 2021-06-02 RESIGNED
MICHAEL JOHN BARTON Oct 1951 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Xma Holdings Limited 2021-05-11 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Westcoast Group Holdings Limited 2021-04-30 - 2021-05-11 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Westcoast (Holdings) Limited 2020-10-21 - 2021-04-30 Reading   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Viglen Limited 2016-04-06 - 2020-10-21 St. Albans   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTOMATED SECURITY (HOLDINGS) LIMITED SUNBURY ON THAMES Dissolved... FULL 70100 - Activities of head offices
EXERTIS (UK) LTD BURNLEY ENGLAND Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
ANITE LIMITED FLEET Active SMALL 70100 - Activities of head offices
AZLAN LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
AUTOMATED SECURITY LIMITED SUNBURY ON THAMES Dissolved... DORMANT 70100 - Activities of head offices
AUTOMATED LOSS PREVENTION SYSTEMS LIMITED SUNBURY ON THAMES Dissolved... DORMANT 74990 - Non-trading company
AZLAN GROUP LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
TP GROUP LIMITED CAMBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
AZLAN OVERSEAS HOLDINGS LIMITED BASINGSTOKE Dissolved... DORMANT 70100 - Activities of head offices
KINGSFIELD COMPUTER PRODUCTS LIMITED LIVERPOOL ENGLAND Active FULL 46510 - Wholesale of computers, computer peripheral equipment and software
ORION STORAGE SOLUTIONS LIMITED READING Dissolved... DORMANT 62090 - Other information technology service activities
AZLAN EUROPEAN FINANCE LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
TD SYNNEX SUPPLY CHAIN SERVICES LIMITED BASINGSTOKE UNITED KINGDOM Active FULL 70100 - Activities of head offices
ADTRAN EUROPE LIMITED BASINGSTOKE ENGLAND Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
AMALGAMATED RACING LIMITED LONDON Dissolved... FULL 59113 - Television programme production activities
25 MILLWAY LIMITED LOUGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
DIGITAL WHOLESALE SERVICES LIMITED NELSON Dissolved... DORMANT 74990 - Non-trading company
CAPITO LIMITED LIVINGSTON Active SMALL 62090 - Other information technology service activities
CAPITO HOLDINGS LIMITED LIVINGSTON Active SMALL 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
XMA LIMITED 2023-08-11 31-12-2022 £795 Cash £21,985 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE MONDAY EVENTS LIMITED NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
APPLETREE GLOBAL LIMITED NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 46620 - Wholesale of machine tools
CAMAMILE & HAY LIMITED WEST BRIDGFORD ENGLAND Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
BRACKEN EVENTS LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82302 - Activities of conference organisers
AUXETIC PERFORMANCE LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
ASHLAR PROJECTS LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 43290 - Other construction installation
CAB VENTURES LIMITED NOTTINGHAM ENGLAND Active MICRO ENTITY 77110 - Renting and leasing of cars and light motor vehicles
THE FORR GROUP LTD NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PF HOUSE LTD NOTTINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices
5566 GYM LLP NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL None Supplied