XSI MANAGEMENT LIMITED

Active Witham

Other retail sale in non-specialised stores

0 employees website.com
Other retail sale in non-specialised stores
X

XSI MANAGEMENT LIMITED

Other retail sale in non-specialised stores

Founded 6 May 2005 Active Witham, United Kingdom 0 employees website.com
Other retail sale in non-specialised stores

Previous Company Names

XSITEMS LIMITED 6 Jul 2005 — 14 Jun 2007
BIDXPRESS LTD 6 May 2005 — 6 Jul 2005
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 11 May 2026 Next due 20 May 2027 12 months remaining
Net assets £192K £6K 2024 year on year
Total assets £195K £3K 2024 year on year
Total Liabilities £3K £3K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Dickens House Guithavon Street Witham Essex CM8 1BJ

Full company profile for XSI MANAGEMENT LIMITED (05445960), an active company based in Witham, United Kingdom. Incorporated 6 May 2005. Other retail sale in non-specialised stores. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£191.84k

Increased by £6.31k (+3%)

Total Liabilities

£3.25k

Decreased by £3.46k (-52%)

Turnover

N/A

Employees

N/A

Debt Ratio

2%

Decreased by 1 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Clifford John HavilandSecretaryBritishUnknown6 May 2005Active
Millar, Gareth WilliamDirectorBritishEngland4121 Aug 2013Active

Shareholders

Shareholders (6)

Gareth William Millar Marie Millar
17.6%
3,782
Gareth William Millar Marie Millar
17.6%
3,782

Persons with Significant Control

Persons with Significant Control (9)

9 Active 1 Ceased

Gareth William Millar

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Jill Frances Haviland

British

Active
Notified 6 Apr 2016
Residence England
DOB January 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Marie Millar

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Katherine Montgomery

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mrs Katherine Montgomery

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Gareth William Millar

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Marie Millar

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Clifford John Haviland

British

Active
Notified 6 Apr 2016
Residence England
DOB February 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Marie Millar

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ian Aston Montgomery

Ceased 12 Jan 2024

Ceased

Group Structure

Group Structure

XSI MANAGEMENT LIMITED Current Company
XSITEMS LIMITED united kingdom

Charges

Charges

2 outstanding

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
4 Acorn Place, Heckworth Close, Severalls Industrial Park, Colchester (CO4 9TQ) COLCHESTER
Freehold-21 Oct 2013
4 Acorn Place, Heckworth Close, Severalls Industrial Park, Colchester (CO4 9TQ)
Freehold
Added 21 Oct 2013
District COLCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
11 May 2026Confirmation StatementConfirmation statement made on 6 May 2026 with updates
21 Apr 2026Persons With Significant ControlChange to Mrs Marie Millar as a person with significant control on 21 Apr 2026
20 Feb 2026Persons With Significant ControlChange to Mr Clifford John Havilland as a person with significant control on 3 Feb 2025
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
3 Jul 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up Date
11 May 2026 Confirmation Statement

Confirmation statement made on 6 May 2026 with updates

21 Apr 2026 Persons With Significant Control

Change to Mrs Marie Millar as a person with significant control on 21 Apr 2026

20 Feb 2026 Persons With Significant Control

Change to Mr Clifford John Havilland as a person with significant control on 3 Feb 2025

30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

3 Jul 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Confirmation statement made on 6 May 2026 with updates

4 days ago on 11 May 2026

Change to Mrs Marie Millar as a person with significant control on 21 Apr 2026

3 weeks ago on 21 Apr 2026

Change to Mr Clifford John Havilland as a person with significant control on 3 Feb 2025

2 months ago on 20 Feb 2026

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025

Second Filing Of Confirmation Statement With Made Up Date

10 months ago on 3 Jul 2025