Get an alert when XERETEC OFFICE SYSTEMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-05-31 (in 1y)

Last filed for 2025-08-31

Confirmation statement due

2026-05-28 (this month)

Last made up 2025-05-14

Watchouts

None on the register

Cash

£3M

-30.3% lowest in 3 filed years

Net assets

£4M

-10.4% lowest in 3 filed years

Employees

120

-0.8% lowest in 3 filed years

Profit before tax

£160K

-50% first positive since 2023

Accounts

7-year trend · latest reflected 2025-08-31

Metric Trend 2019-08-312020-08-312021-08-312022-08-312023-08-312024-08-312025-08-31
Turnover
Operating profit
Profit before tax -£575,480£320,123£160,174
Net profit -£578,126£197,428£140,571
Cash £3,400,988£3,908,450£2,725,917
Total assets less current liabilities £4,345,816£3,989,624£3,576,575
Net assets
Equity £9,426,856£7,767,486£7,710,913£5,477,562£4,345,816£3,989,624£3,576,575
Average employees 128121120
Wages £6,616,296£6,624,317£6,553,530

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 12 resigned

Name Role Appointed Born Nationality
SMITH, Karina Rachel Secretary 2006-04-11 British
BARNES, Clifford James Director 2018-05-18 Aug 1970 Irish
CORREIA, Marco Director 2025-02-12 Apr 1974 Portuguese
HAWKINS, Steven John Director 2005-04-29 Jun 1974 British
KEITH, Marino Director 2020-05-19 Dec 1974 British
MCDONALD, Shaun Paul Director 2017-09-01 Jun 1985 British
Show 12 resigned officers
Name Role Appointed Resigned
DUFFELEN, Mark Secretary 1991-09-13 2000-09-01
JENKINS, Alyn Gruffydd Secretary 2000-09-01 2006-04-11
SECRETARIES BY DESIGN LIMITED Corporate Nominee Secretary 1991-09-12 1991-09-13
BEARD, Warren Jordan Director 2005-04-29 2016-08-05
DUFFELEN, Geoffrey Michael Director 2005-04-29 2007-06-30
DUFFELEN, Mark Director 1991-09-13 2005-04-29
GIBBONS, Adam Director 2016-01-05 2018-05-10
JENKINS, Alyn Gruffydd Director 2008-08-01 2019-11-11
JENKINS, Alyn Gruffydd Director 1991-09-13 2005-04-29
SHERAN, William John Marr Director 2018-05-18 2022-09-01
YOUNGS, Ian Stewart Director 2015-10-06 2022-09-05
NOMINEES BY DESIGN LIMITED Corporate Nominee Director 1991-09-12 1991-09-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xeretec Group Ltd Corporate entity Shares 75–100% 2019-07-02 Active
Xeretec Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-07-02

Filing timeline

Last 20 of 143 total filings

Date Type Category Description
2026-04-17 AA accounts Accounts with accounts type full PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-16 AA accounts Accounts with accounts type full PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2024-05-31 AA accounts Accounts with accounts type full PDF
2024-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-04 MR01 mortgage Mortgage create with deed with charge number charge creation date
2023-05-31 AA accounts Accounts with accounts type full PDF
2023-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 TM01 officers Termination director company with name termination date PDF
2022-10-06 TM01 officers Termination director company with name termination date PDF
2022-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-29 AA accounts Accounts with accounts type full PDF
2021-11-02 MR04 mortgage Mortgage satisfy charge full PDF
2021-05-18 CS01 confirmation-statement Confirmation statement with updates PDF
2021-04-01 AA accounts Accounts with accounts type full PDF
2020-06-10 AA accounts Accounts with accounts type full
2020-05-19 CS01 confirmation-statement Confirmation statement with updates PDF
2020-05-19 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2020-05-19 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-08-31 vs 2024-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page