Xpert Digital Document Solutions (Uk) Limited

DataGardener
xpert digital document solutions (uk) limited
live
Micro

Xpert Digital Document Solutions (uk) Limited

06603073Private Limited With Share Capital

7-8 Portmill Lane, Hitchin, Hertfordshire, SG51DJ
Incorporated

27/05/2008

Company Age

17 years

Directors

2

Employees

4

SIC Code

82190

Risk

not scored

Company Overview

Registration, classification & business activity

Xpert Digital Document Solutions (uk) Limited (06603073) is a private limited with share capital incorporated on 27/05/2008 (17 years old) and registered in hertfordshire, SG51DJ. The company operates under SIC code 82190 - photocopying, document preparation and other specialised office support activities.

Xpert digital document solutions (uk) limited is a business supplies and equipment company based out of 32-34 station close, potters bar, united kingdom.

Private Limited With Share Capital
SIC: 82190
Micro
Incorporated 27/05/2008
SG51DJ
4 employees

Financial Overview

Total Assets

£190.5K

Liabilities

£65.5K

Net Assets

£125.0K

Est. Turnover

£267.8K

AI Estimated
Unreported
Cash

£28

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Gazette Notice Voluntary
Category:Gazette
Date:07-04-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:25-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:12-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Change Sail Address Company With New Address
Category:Address
Date:15-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2015
Change Sail Address Company With New Address
Category:Address
Date:28-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2014
Resolution
Category:Resolution
Date:14-07-2014
Resolution
Category:Resolution
Date:14-07-2014
Resolution
Category:Resolution
Date:14-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2010
Legacy
Category:Capital
Date:20-08-2009
Legacy
Category:Annual Return
Date:20-08-2009
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Incorporation Company
Category:Incorporation
Date:27-05-2008

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2027
Filing Date19/03/2026
Latest Accounts30/11/2025

Trading Addresses

7-8 Portmill Lane, Hitchin, SG51DJRegistered

Related Companies

1

Contact

08448009550
info@xpertdigital.co.uk
www.xpertdigital.co.uk
7-8 Portmill Lane, Hitchin, Hertfordshire, SG51DJ