Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XACT (UK) GROUP LTD
Company Information for

XACT (UK) GROUP LTD

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, WEST MIDLANDS, B90 8AH,
Company Registration Number
05806928
Private Limited Company
Active

Company Overview

About Xact (uk) Group Ltd
XACT (UK) GROUP LTD was founded on 2006-05-05 and has its registered office in Solihull. The organisation's status is listed as "Active". Xact (uk) Group Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XACT (UK) GROUP LTD
 
Legal Registered Office
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
WEST MIDLANDS
B90 8AH
Other companies in B46
 
Filing Information
Company Number 05806928
Company ID Number 05806928
Date formed 2006-05-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-05
Return next due 2025-05-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 11:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XACT (UK) GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XACT (UK) GROUP LTD

Current Directors
Officer Role Date Appointed
PETER RICHARD JONES
Company Secretary 2006-05-05
JEREMY COLIN BROWN
Director 2006-05-05
PETER RICHARD JONES
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-05-05 2006-05-05
COMPANY DIRECTORS LIMITED
Nominated Director 2006-05-05 2006-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD JONES PEOPLES AGENT LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
PETER RICHARD JONES XACT HOMES LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Company Secretary 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Company Secretary 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES JCB VALUATIONS LTD Company Secretary 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PETER RICHARD JONES XACT LETTINGS LIMITED Company Secretary 2001-05-23 CURRENT 2001-03-16 Active
PETER RICHARD JONES ATLANTEAN SOLUTIONS LIMITED Company Secretary 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB TELECOM LIMITED Director 2012-12-19 CURRENT 2012-07-02 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB SOFTWARE SOLUTIONS LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN PEOPLES AGENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
JEREMY COLIN BROWN CLEARMAX LIMITED Director 2006-07-25 CURRENT 2006-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
JEREMY COLIN BROWN JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB OVERSEAS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active
JEREMY COLIN BROWN ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off
PETER RICHARD JONES JCB TELECOM LIMITED Director 2014-05-29 CURRENT 2012-07-02 Active - Proposal to Strike off
PETER RICHARD JONES EMERGENCY AUTOCALL LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
PETER RICHARD JONES SAFETY TECHNOLOGY INNOVATION LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-29
PETER RICHARD JONES PINPOINT EMS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2013-11-05
PETER RICHARD JONES HALO CYCLE HELMETS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-29
PETER RICHARD JONES HALO EXTREME SPORTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO EQUESTRIAN LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
PETER RICHARD JONES HALO MILITARY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2013-10-29
PETER RICHARD JONES HALO EMERGENCY SERVICES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES HALO F1 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
PETER RICHARD JONES XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
PETER RICHARD JONES JCB OVERSEAS LIMITED Director 2006-06-07 CURRENT 2003-10-01 Active - Proposal to Strike off
PETER RICHARD JONES XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
PETER RICHARD JONES JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
PETER RICHARD JONES WATERSIDE MANAGEMENT (HYTHE) LIMITED Director 2001-10-01 CURRENT 1998-07-30 Active
PETER RICHARD JONES XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active
PETER RICHARD JONES ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES
2024-03-0531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-08Director's details changed for Mr Peter Richard Jones on 2024-02-08
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 112 High Street Coleshill Warwickshire B46 3BL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23AR0105/05/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-18AR0105/05/15 ANNUAL RETURN FULL LIST
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12AR0105/05/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-21AR0105/05/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-01AR0105/05/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-18AR0105/05/11 ANNUAL RETURN FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JONES / 05/05/2011
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLIN BROWN / 05/05/2011
2011-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER RICHARD JONES on 2011-04-29
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-18AR0105/05/10 ANNUAL RETURN FULL LIST
2009-09-16AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-02363aReturn made up to 05/05/09; full list of members
2008-11-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER JONES / 12/11/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-05-22363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-03-2688(2)RAD 29/11/06--------- £ SI 2@1=2 £ IC 198/200
2007-03-2688(2)RAD 24/11/06--------- £ SI 98@1=98 £ IC 100/198
2006-06-29225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-06-2988(2)RAD 15/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-25288bSECRETARY RESIGNED
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XACT (UK) GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XACT (UK) GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XACT (UK) GROUP LTD

Intangible Assets
Patents
We have not found any records of XACT (UK) GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for XACT (UK) GROUP LTD
Trademarks
We have not found any records of XACT (UK) GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XACT (UK) GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as XACT (UK) GROUP LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where XACT (UK) GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XACT (UK) GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XACT (UK) GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.