Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XPS READING LIMITED
Company Information for

XPS READING LIMITED

PHOENIX HOUSE, 1 STATION HILL, READING, RG1 1NB,
Company Registration Number
08279362
Private Limited Company
Active

Company Overview

About Xps Reading Ltd
XPS READING LIMITED was founded on 2012-11-02 and has its registered office in Reading. The organisation's status is listed as "Active". Xps Reading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XPS READING LIMITED
 
Legal Registered Office
PHOENIX HOUSE
1 STATION HILL
READING
RG1 1NB
Other companies in RG1
 
Previous Names
XAFINITY (READING) LIMITED01/04/2019
Filing Information
Company Number 08279362
Company ID Number 08279362
Date formed 2012-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 14:14:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPS READING LIMITED
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 XPS READING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT ARTHUR AINSLIE
Director 2015-11-01
JONATHAN SAMUEL BERNSTEIN
Director 2017-03-27
BENJAMIN OLIVER BRAMHALL
Director 2016-04-07
PAUL GARETH CUFF
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES BIRMINGHAM
Director 2013-02-21 2017-03-27
JEFFREY PETER HUNT
Director 2013-07-01 2017-03-27
IAN ROBERT MOORE
Director 2012-11-02 2017-01-24
RICHARD WILLIAM THOMPSON
Director 2012-11-02 2017-01-24
CATHERINE ANNE NOBLE
Director 2013-05-02 2015-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT ARTHUR AINSLIE XPS HOLDINGS LIMITED Director 2018-01-11 CURRENT 2003-06-23 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS INVESTMENT LIMITED Director 2018-01-11 CURRENT 2007-05-10 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS ADMINISTRATION HOLDINGS LIMITED Director 2018-01-11 CURRENT 2015-06-24 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS PENSIONS LIMITED Director 2018-01-11 CURRENT 1999-09-16 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS ADMINISTRATION LIMITED Director 2018-01-11 CURRENT 2015-02-09 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY PT LIMITED Director 2015-11-01 CURRENT 1928-08-07 Active - Proposal to Strike off
MICHAEL ROBERT ARTHUR AINSLIE XPS PENSIONS CONSULTING LIMITED Director 2015-11-01 CURRENT 1990-01-15 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY TRUSTEES LIMITED Director 2015-11-01 CURRENT 2001-10-16 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY PENSIONS CONSULTING LIMITED Director 2015-11-01 CURRENT 2002-05-13 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS PENSIONS GROUP PLC Director 2015-11-01 CURRENT 2012-11-02 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS FINANCING LIMITED Director 2015-11-01 CURRENT 2012-11-02 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS CONSULTING (READING) LIMITED Director 2015-11-01 CURRENT 2012-11-09 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS SIPP SERVICES LIMITED Director 2015-11-01 CURRENT 1979-08-14 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (PN) SERVICES LIMITED Director 2015-11-01 CURRENT 1929-01-29 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (ES) SERVICES LIMITED Director 2015-11-01 CURRENT 1989-04-14 Active
MICHAEL ROBERT ARTHUR AINSLIE XPS CONSULTING LIMITED Director 2015-11-01 CURRENT 2006-04-11 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (SA) SERVICES LIMITED Director 2015-11-01 CURRENT 1984-02-21 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (AT) SERVICES LIMITED Director 2015-11-01 CURRENT 2012-03-21 Active
MICHAEL ROBERT ARTHUR AINSLIE XAFINITY PENSION TRUSTEES LIMITED Director 2015-11-01 CURRENT 1979-09-24 Active
MICHAEL ROBERT ARTHUR AINSLIE HAZELL CARR (SG) SERVICES LIMITED Director 2015-11-01 CURRENT 1984-11-29 Active
MICHAEL ROBERT ARTHUR AINSLIE ST BENEDICT'S SCHOOL EALING Director 2012-06-21 CURRENT 2012-06-01 Active
JONATHAN SAMUEL BERNSTEIN XPS HOLDINGS LIMITED Director 2018-01-11 CURRENT 2003-06-23 Active
JONATHAN SAMUEL BERNSTEIN XPS INVESTMENT LIMITED Director 2018-01-11 CURRENT 2007-05-10 Active
JONATHAN SAMUEL BERNSTEIN XPS ADMINISTRATION HOLDINGS LIMITED Director 2018-01-11 CURRENT 2015-06-24 Active
JONATHAN SAMUEL BERNSTEIN XPS PENSIONS LIMITED Director 2018-01-11 CURRENT 1999-09-16 Active
JONATHAN SAMUEL BERNSTEIN XPS ADMINISTRATION LIMITED Director 2018-01-11 CURRENT 2015-02-09 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY PT LIMITED Director 2017-03-27 CURRENT 1928-08-07 Active - Proposal to Strike off
JONATHAN SAMUEL BERNSTEIN XPS PENSIONS CONSULTING LIMITED Director 2017-03-27 CURRENT 1990-01-15 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY TRUSTEES LIMITED Director 2017-03-27 CURRENT 2001-10-16 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY PENSIONS CONSULTING LIMITED Director 2017-03-27 CURRENT 2002-05-13 Active
JONATHAN SAMUEL BERNSTEIN XPS FINANCING LIMITED Director 2017-03-27 CURRENT 2012-11-02 Active
JONATHAN SAMUEL BERNSTEIN XPS CONSULTING (READING) LIMITED Director 2017-03-27 CURRENT 2012-11-09 Active
JONATHAN SAMUEL BERNSTEIN XPS SIPP SERVICES LIMITED Director 2017-03-27 CURRENT 1979-08-14 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (PN) SERVICES LIMITED Director 2017-03-27 CURRENT 1929-01-29 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (ES) SERVICES LIMITED Director 2017-03-27 CURRENT 1989-04-14 Active
JONATHAN SAMUEL BERNSTEIN XPS CONSULTING LIMITED Director 2017-03-27 CURRENT 2006-04-11 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (SA) SERVICES LIMITED Director 2017-03-27 CURRENT 1984-02-21 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (AT) SERVICES LIMITED Director 2017-03-27 CURRENT 2012-03-21 Active
JONATHAN SAMUEL BERNSTEIN XAFINITY PENSION TRUSTEES LIMITED Director 2017-03-27 CURRENT 1979-09-24 Active
JONATHAN SAMUEL BERNSTEIN HAZELL CARR (SG) SERVICES LIMITED Director 2017-03-27 CURRENT 1984-11-29 Active
JONATHAN SAMUEL BERNSTEIN XPS PENSIONS GROUP PLC Director 2016-04-07 CURRENT 2012-11-02 Active
BENJAMIN OLIVER BRAMHALL XPS HOLDINGS LIMITED Director 2018-01-11 CURRENT 2003-06-23 Active
BENJAMIN OLIVER BRAMHALL XPS INVESTMENT LIMITED Director 2018-01-11 CURRENT 2007-05-10 Active
BENJAMIN OLIVER BRAMHALL XPS ADMINISTRATION HOLDINGS LIMITED Director 2018-01-11 CURRENT 2015-06-24 Active
BENJAMIN OLIVER BRAMHALL XPS PENSIONS LIMITED Director 2018-01-11 CURRENT 1999-09-16 Active
BENJAMIN OLIVER BRAMHALL XPS ADMINISTRATION LIMITED Director 2018-01-11 CURRENT 2015-02-09 Active
BENJAMIN OLIVER BRAMHALL XAFINITY TRUSTEES LIMITED Director 2017-03-27 CURRENT 2001-10-16 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (PN) SERVICES LIMITED Director 2017-01-01 CURRENT 1929-01-29 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (ES) SERVICES LIMITED Director 2017-01-01 CURRENT 1989-04-14 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (SA) SERVICES LIMITED Director 2017-01-01 CURRENT 1984-02-21 Active
BENJAMIN OLIVER BRAMHALL XAFINITY PENSION TRUSTEES LIMITED Director 2017-01-01 CURRENT 1979-09-24 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (SG) SERVICES LIMITED Director 2017-01-01 CURRENT 1984-11-29 Active
BENJAMIN OLIVER BRAMHALL HAZELL CARR (AT) SERVICES LIMITED Director 2016-04-27 CURRENT 2012-03-21 Active
BENJAMIN OLIVER BRAMHALL XAFINITY PT LIMITED Director 2016-04-07 CURRENT 1928-08-07 Active - Proposal to Strike off
BENJAMIN OLIVER BRAMHALL XAFINITY PENSIONS CONSULTING LIMITED Director 2016-04-07 CURRENT 2002-05-13 Active
BENJAMIN OLIVER BRAMHALL XPS FINANCING LIMITED Director 2016-04-07 CURRENT 2012-11-02 Active
BENJAMIN OLIVER BRAMHALL XPS CONSULTING (READING) LIMITED Director 2016-04-07 CURRENT 2012-11-09 Active
BENJAMIN OLIVER BRAMHALL XPS SIPP SERVICES LIMITED Director 2016-04-07 CURRENT 1979-08-14 Active
BENJAMIN OLIVER BRAMHALL XPS CONSULTING LIMITED Director 2015-11-01 CURRENT 2006-04-11 Active
BENJAMIN OLIVER BRAMHALL XPS PENSIONS CONSULTING LIMITED Director 2014-04-01 CURRENT 1990-01-15 Active
BENJAMIN OLIVER BRAMHALL XPS PENSIONS GROUP PLC Director 2014-04-01 CURRENT 2012-11-02 Active
PAUL GARETH CUFF XAFINITY PT LIMITED Director 2017-03-27 CURRENT 1928-08-07 Active - Proposal to Strike off
PAUL GARETH CUFF XPS PENSIONS CONSULTING LIMITED Director 2017-03-27 CURRENT 1990-01-15 Active
PAUL GARETH CUFF XAFINITY TRUSTEES LIMITED Director 2017-03-27 CURRENT 2001-10-16 Active
PAUL GARETH CUFF XAFINITY PENSIONS CONSULTING LIMITED Director 2017-03-27 CURRENT 2002-05-13 Active
PAUL GARETH CUFF XPS FINANCING LIMITED Director 2017-03-27 CURRENT 2012-11-02 Active
PAUL GARETH CUFF XPS CONSULTING (READING) LIMITED Director 2017-03-27 CURRENT 2012-11-09 Active
PAUL GARETH CUFF XPS SIPP SERVICES LIMITED Director 2017-03-27 CURRENT 1979-08-14 Active
PAUL GARETH CUFF HAZELL CARR (PN) SERVICES LIMITED Director 2017-03-27 CURRENT 1929-01-29 Active
PAUL GARETH CUFF HAZELL CARR (ES) SERVICES LIMITED Director 2017-03-27 CURRENT 1989-04-14 Active
PAUL GARETH CUFF XPS CONSULTING LIMITED Director 2017-03-27 CURRENT 2006-04-11 Active
PAUL GARETH CUFF HAZELL CARR (SA) SERVICES LIMITED Director 2017-03-27 CURRENT 1984-02-21 Active
PAUL GARETH CUFF HAZELL CARR (AT) SERVICES LIMITED Director 2017-03-27 CURRENT 2012-03-21 Active
PAUL GARETH CUFF XAFINITY PENSION TRUSTEES LIMITED Director 2017-03-27 CURRENT 1979-09-24 Active
PAUL GARETH CUFF HAZELL CARR (SG) SERVICES LIMITED Director 2017-03-27 CURRENT 1984-11-29 Active
PAUL GARETH CUFF XPS PENSIONS GROUP PLC Director 2016-10-03 CURRENT 2012-11-02 Active

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
2024-06-20CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2024-03-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-18Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-30Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-30Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-30Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-01Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-10-14FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL BERNSTEIN
2021-11-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082793620005
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082793620006
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mr Benjamin Oliver Bramhall on 2021-01-04
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082793620005
2019-10-31CH01Director's details changed for Mr Paul Gareth Cuff on 2019-10-30
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29AP01DIRECTOR APPOINTED MR SNEHAL SHAH
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT ARTHUR AINSLIE
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-26AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Phoenix House 1 Station Hill Reading RG1 1NB
2019-04-01PSC05Change of details for Xafinity Financing (Reading) Limited as a person with significant control on 2019-04-01
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2019-02-22AD04Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB
2018-11-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 2096
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082793620004
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 082793620004
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2096
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR PAUL GARETH CUFF
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BIRMINGHAM
2017-03-31AP01DIRECTOR APPOINTED JONATHAN SAMUEL BERNSTEIN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PETER HUNT
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2017-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082793620002
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 082793620003
2016-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-04-08AP01DIRECTOR APPOINTED BENJAMIN OLIVER BRAMHALL
2016-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082793620002
2016-03-16SH20Statement by Directors
2016-03-16SH19Statement of capital on 2016-03-16 GBP 2,096.00
2016-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-16CAP-SSSolvency Statement dated 16/03/16
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082793620002
2016-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 04/10/2013
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NOBLE
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 862096
2015-11-24AR0102/11/15 FULL LIST
2015-11-13AP01DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-23AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 862096
2014-12-12AR0102/11/14 FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE NOBLE / 23/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 23/08/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM XAFINITY HOUSE 42-61 GREYFRIARS ROAD READING BERKSHIRE RG1 1NN
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MOORE / 23/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BIRMINGHAM / 23/08/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER HUNT / 23/08/2014
2014-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 862096
2013-11-07AR0102/11/13 FULL LIST
2013-08-06AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-07-11AP01DIRECTOR APPOINTED JEFFREY PETER HUNT
2013-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-24AD02SAIL ADDRESS CREATED
2013-05-24AP01DIRECTOR APPOINTED MS CATHERINE ANNE NOBLE
2013-04-10AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 2 GEORGE YARD LONDON EC3V 9DH UNITED KINGDOM
2013-03-08AP01DIRECTOR APPOINTED MR ROBERT JAMES BIRMINGHAM
2013-03-08SH0121/02/13 STATEMENT OF CAPITAL GBP 862096
2012-11-27RES01ADOPT ARTICLES 14/11/2012
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to XPS READING LIMITED 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 XPS READING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-07 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
2017-02-17 Outstanding HSBC BANK PLC (AS SECURITY AGENT)
2016-03-08 Satisfied LLOYDS BANK PLC - SECURITY AGENT
DEBENTURE 2012-11-16 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of XPS READING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XPS READING LIMITED
Trademarks
We have not found any records of XPS READING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPS READING LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as XPS READING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XPS READING LIMITED 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 XPS READING LIMITED 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 XPS READING LIMITED 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.