Xmbrace Limited

General information

Name:

Xmbrace Ltd

Office Address:

The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham

Number: 04086130

Incorporation date: 2000-10-09

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the company was started is 2000-10-09. Registered under number 04086130, the company is classified as a Private Limited Company. You can reach the main office of the firm during business hours under the following location: The Mailbox Level 3 101 Wharfside Street, B1 1RF Birmingham. The business name of the firm was changed in the year 2001 to Xmbrace Limited. The firm former name was Hexagon 262. This enterprise's declared SIC number is 74990 which means Non-trading company. 2022-02-28 is the last time when the accounts were filed.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 12 transactions from worth at least 500 pounds each, amounting to £75,563 in total. The company also worked with the Milton Keynes Council (5 transactions worth £20,700 in total) and the Charnwood Borough Council (2 transactions worth £19,701 in total). Xmbrace was the service provided to the New Forest District Council Council covering the following areas: Training was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

According to the data we have, this specific limited company was formed in October 2000 and has so far been steered by thirteen directors, out of whom two (Simon W. and Stephen D.) are still a part of the company. Furthermore, the director's duties are constantly supported by a secretary - Jayne A., who was chosen by the limited company in 2022.

  • Previous company's names
  • Xmbrace Limited 2001-02-26
  • Hexagon 262 Limited 2000-10-09

Financial data based on annual reports

Company staff

Simon W.

Role: Director

Appointed: 09 June 2023

Latest update: 31 January 2024

Stephen D.

Role: Director

Appointed: 09 June 2023

Latest update: 31 January 2024

Jayne A.

Role: Secretary

Appointed: 26 April 2022

Latest update: 31 January 2024

People with significant control

The companies that control this firm include: Kirona Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Birmingham at 101 Wharfside Street, B1 1RF, Berkshire and was registered as a PSC under the registration number 07837217.

Kirona Holdings Limited
Address: The Mailbox Level 3 101 Wharfside Street, Birmingham, Berkshire, B1 1RF, United Kingdom
Legal authority Companies Acts
Legal form Limited Company
Country registered England & Wales
Place registered Compaies House England & Wales
Registration number 07837217
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2023-02-28 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 1 £ 7 303.12
2015-06-10 5100768941 £ 7 303.12
2015 New Forest District Council 1 £ 500.00
2015-06-12 8207194_1 £ 500.00 Training
2014 Milton Keynes Council 2 £ 6 936.85
2014-11-05 5100737191 £ 3 528.08 Supplies And Services
2014 Sandwell Council 3 £ 10 860.00
2014-03-01 2014P12_002818 £ 4 750.00 Sandwell Homes Revenue
2014 Southampton City Council 9 £ 53 662.00
2014-03-28 42226595 £ 24 567.00 Supplies & Services
2013 Charnwood Borough Council 1 £ 9 996.00
2013-11-11 11/11/2013_759 £ 9 996.00 Software Ann Charges/maint Costs
2013 Southampton City Council 3 £ 21 901.00
2013-07-09 42095261 £ 12 951.00 Supplies & Services
2012 Charnwood Borough Council 1 £ 9 705.00
2012-11-30 30/11/2012_444 £ 9 705.00 Software Ann Charges/maint Costs
2012 Milton Keynes Council 1 £ 3 293.50
2012-08-24 5100607062 £ 3 293.50 Supplies And Services
2011 Milton Keynes Council 1 £ 3 166.80
2011-08-31 5100539749 £ 3 166.80 Supplies And Services
2011 Oxfordshire County Council 4 £ 3 700.00
2011-03-24 4100447257 £ 2 000.00 Communications And Computing

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
23
Company Age

Closest Companies - by postcode