Xpert Holdings Limited

DataGardener
in liquidation
Micro

Xpert Holdings Limited

10461183Private Limited With Share Capital

Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU
Incorporated

03/11/2016

Company Age

9 years

Directors

3

Employees

1

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Xpert Holdings Limited (10461183) is a private limited with share capital incorporated on 03/11/2016 (9 years old) and registered in ilford, IG63TU. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Xpert digital is a dynamic solutions based company offering managed print services backed by the worlds leading manufacturers. we pride ourselves in genuinely caring about our clients & staff as we believe this is the foundation of a successful business. we are located in our new offices at 16/17 st...

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 03/11/2016
IG63TU
1 employees

Financial Overview

Total Assets

£497.1K

Liabilities

£31.1K

Net Assets

£466.0K

Est. Turnover

£4.71M

AI Estimated
Unreported
Cash

£493.8K

Key Metrics

1

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

44
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2026
Resolution
Category:Resolution
Date:08-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2017
Capital Allotment Shares
Category:Capital
Date:06-06-2017
Capital Allotment Shares
Category:Capital
Date:06-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2017
Incorporation Company
Category:Incorporation
Date:03-11-2016

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2027
Filing Date19/03/2026
Latest Accounts28/02/2026

Trading Addresses

17 Station Close, Potters Bar, Hertfordshire, EN61TL
Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, Essex Ig6 3Tu, IG63TURegistered

Contact

info@xpertdigital.co.uk
xpertholdings.co.za
Recovery House, Hainault Busines, 15-17 Roebuck Road, Ilford, IG63TU