Get an alert when XBRIDGE 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-18 (in 11mo)

Last made up 2026-04-04

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for 12 months from signing the financial statements and thus continue to adopt the going concern basis in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 35 resigned

Name Role Appointed Born Nationality
ANDERSON, Marc Jamie Secretary 2024-12-31
KELLY, David Thomas, Dr Director 2014-02-28 Sep 1963 British,Irish
SUMMERS, David Director 2021-09-30 Aug 1981 British
TOCZYDLOWSKI, Gregory Director 2017-09-11 Nov 1966 American
Show 35 resigned officers
Name Role Appointed Resigned
ARNOLD, Ralph Gerhard Secretary 2002-05-21 2003-04-15
BRAKONIECKI, David Secretary 2003-04-15 2007-08-06
FISCHER, Deno Wolf Secretary 2000-04-10 2002-05-21
MANGAT, Arvinder Singh Secretary 2007-08-06 2014-11-28
NELSON, James Lawrence Secretary 2000-04-04 2000-04-10
THEODOULOU, Joanne Stella Maria Secretary 2018-09-05 2024-12-31
ALLAN, Mark Andrew Director 2012-04-25 2013-07-17
ARNOLD, Ralph Gerhard Director 2008-11-26 2013-07-17
ARNOLD, Ralph Gerhard Director 2000-05-03 2003-06-17
BRAKONIECKI, David Director 2004-10-12 2008-06-30
BRAKONIECKI, David Director 2004-04-07 2004-10-12
BROADWATER, Ian Dwight Director 2016-07-22 2017-08-04
BURROWS, Peter Lawrence Director 2008-06-30 2010-11-03
CARTWRIGHT, Peter Bramwell Director 2013-07-17 2015-10-22
COOTER, Simon Joseph Director 2010-11-03 2012-04-03
DEACON, Antony David Director 2003-08-14 2009-09-07
DOYLE, David Colin Director 2002-07-17 2003-10-21
EDWARDS, Neil John Director 2015-05-26 2017-09-11
FISCHER, Deno Wolf Director 2000-04-10 2004-03-05
FLEMING, Kevin Director 2013-07-17 2014-10-01
GILKES, Robin Michael Heming Director 2008-11-26 2013-07-17
GREENBERG, Jeffrey Wayne Director 2016-07-25 2017-08-04
HOLLOWOOD, Ben James Director 2013-07-17 2016-07-15
JONES, Olav Director 2001-01-01 2002-07-17
LA RUFFA, Vincenzo Director 2016-07-22 2017-08-04
LIEBMANN, Brad Hunter Director 2000-04-04 2013-07-17
MAYNARD, Nicola Jane Director 2003-10-21 2005-02-24
NELSON, James Lawrence Director 2000-04-04 2004-12-14
OBERHUBER, Lukas Director 2013-07-17 2014-09-26
SLATER, Christopher Paul Director 2013-07-17 2017-09-11
STOCKWOOD, Jason Director 2010-05-13 2021-09-30
VAN WAESBERGHE, Ignace Louis Ghislain Director 2016-07-22 2017-08-04
WATSON, Christopher Eric Director 2016-07-22 2017-08-04
WIGG, Andrew Miles Director 2004-04-07 2005-02-24
ZEIDLER, Philip Douglas Burgoyne Director 2015-01-30 2016-07-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Xbridge Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-10 Ceased 2018-07-10
Simply Business Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-10 Ceased 2018-07-10
Simply Business Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-10 Ceased 2018-07-10
The Travelers Companies, Inc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-07-10 Active
Xbridge Acquisitions Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2018-07-10

Filing timeline

Last 20 of 262 total filings

Date Type Category Description
2026-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-27 AA accounts Accounts with accounts type full
2025-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-27 CH01 officers Change person director company with change date PDF
2025-03-03 AD01 address Change registered office address company with date old address new address PDF
2025-01-07 AP03 officers Appoint person secretary company with name date PDF
2025-01-07 TM02 officers Termination secretary company with name termination date PDF
2024-05-14 AA accounts Accounts with accounts type full
2024-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-12 CH01 officers Change person director company with change date PDF
2023-06-17 AA accounts Accounts with accounts type full
2023-04-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-12 AA accounts Accounts with accounts type full
2022-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-30 AP01 officers Appoint person director company with name date PDF
2021-09-30 TM01 officers Termination director company with name termination date PDF
2021-06-11 AD03 address Move registers to sail company with new address PDF
2021-06-07 AD02 address Change sail address company with old address new address PDF
2021-05-21 AA accounts Accounts with accounts type full
2021-04-07 CS01 confirmation-statement Confirmation statement with no updates 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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page