RCS update : on 25/04/2026
X4 GROUP LTD
Active
•06711498
Address
Quadrant House Floor 6 4 Thomas More Square E1W 1YW London
Activity
Other activities of employment placement agencies
Workforce
156 employees
Incorporation
30/09/2008
Legal information
X4 GROUP LTD
Number
06711498
Legal form
Private limited company
Legal situation
normal
Activity
X4 GROUP LTD
Code SIC
78109•Other activities of employment placement agencies
Fields of activity
Other activities of employment placement agencies
Officers and representatives
X4 GROUP LTD
3 officers and representatives
Quality: Director
In office since the : 30/09/2008
Nationality: British
Date of birth: 09/1981
Address: Quadrant House Floor 6, 4 Thomas More Square E1W 1YW London
Quality: Director
In office since the : 04/11/2008
Nationality: British
Date of birth: 12/1983
Address: Quadrant House Floor 6, 4 Thomas More Square E1W 1YW London
Quality: Director
In office since the : 30/09/2008
Nationality: British
Date of birth: 12/1982
Address: Quadrant House Floor 6, 4 Thomas More Square E1W 1YW London
Ultimate beneficial owners
X4 GROUP LTD
X4 Group Holdings Ltd
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: Quadrant House Floor 6 4 Thomas More Square E1W 1YW London
Filling history
X4 GROUP LTD
60 documents
Confirmation statement made on 6 September 2025 with no updates
Confirmation statement made on 6 September 2025 with no updates
23/09/2025
Confirmation statement made on 6 September 2024 with no updates
Confirmation statement made on 6 September 2024 with no updates
12/09/2024
Confirmation statement made on 30 September 2023 with no updates
Confirmation statement made on 30 September 2023 with no updates
02/10/2023
Confirmation statement made on 30 September 2022 with updates
Confirmation statement made on 30 September 2022 with updates
12/10/2022
Notification of X4 Group Holdings Ltd as a person with significant control on 1 January 2022
Notification of X4 Group Holdings Ltd as a person with significant control on 1 January 2022
10/01/2022
Cessation of Peter Rabey as a person with significant control on 1 January 2022
Cessation of Peter Rabey as a person with significant control on 1 January 2022
10/01/2022
Cessation of Glenn Norris as a person with significant control on 1 January 2022
Cessation of Glenn Norris as a person with significant control on 1 January 2022
10/01/2022
Cessation of Michael Adam Norris as a person with significant control on 1 January 2022
Cessation of Michael Adam Norris as a person with significant control on 1 January 2022
10/01/2022
Confirmation statement made on 30 September 2021 with updates
Confirmation statement made on 30 September 2021 with updates
04/10/2021
Confirmation statement made on 30 September 2020 with updates
Confirmation statement made on 30 September 2020 with updates
01/10/2020
Registration of charge 067114980006, created on 16 September 2020
Registration of charge 067114980006, created on 16 September 2020
22/09/2020
Sub-division of shares on 9 March 2020
Sub-division of shares on 9 March 2020
16/03/2020
Resolutions
Resolutions
16/03/2020
Resolutions
Resolutions
18/02/2020
Resolutions
Resolutions
18/02/2020
Resolutions
Resolutions
18/02/2020
Cancellation of shares. Statement of capital on 12 February 2020
Cancellation of shares. Statement of capital on 12 February 2020
18/02/2020
Purchase of own shares.
Purchase of own shares.
18/02/2020
Confirmation statement made on 30 September 2019 with no updates
Confirmation statement made on 30 September 2019 with no updates
14/10/2019
Satisfaction of charge 2 in full
Satisfaction of charge 2 in full
07/06/2019
Satisfaction of charge 4 in full
Satisfaction of charge 4 in full
07/06/2019
Satisfaction of charge 1 in full
Satisfaction of charge 1 in full
07/06/2019
Satisfaction of charge 3 in full
Satisfaction of charge 3 in full
07/06/2019
Confirmation statement made on 30 September 2018 with no updates
Confirmation statement made on 30 September 2018 with no updates
16/10/2018
Director's details changed for Mr Glenn Norris on 20 July 2018
Director's details changed for Mr Glenn Norris on 20 July 2018
28/08/2018
Change of details for Mr Glenn Norris as a person with significant control on 20 July 2018
Change of details for Mr Glenn Norris as a person with significant control on 20 July 2018
28/08/2018
Registration of charge 067114980005, created on 27 July 2018
Registration of charge 067114980005, created on 27 July 2018
30/07/2018
Confirmation statement made on 30 September 2017 with no updates
Confirmation statement made on 30 September 2017 with no updates
02/10/2017
Director's details changed for Mr Peter Rabey on 1 December 2013
Director's details changed for Mr Peter Rabey on 1 December 2013
12/09/2017
Confirmation statement made on 30 September 2016 with updates
Confirmation statement made on 30 September 2016 with updates
14/10/2016
Annual return made up to 30 September 2015 with full list of shareholders - Statement of capital on 22 October 2015
Annual return made up to 30 September 2015 with full list of shareholders - Statement of capital on 22 October 2015
22/10/2015
Annual return made up to 30 September 2014 with full list of shareholders - Statement of capital on 2 December 2014
Annual return made up to 30 September 2014 with full list of shareholders - Statement of capital on 2 December 2014
02/12/2014
Annual return made up to 30 September 2013 with full list of shareholders - Statement of capital on 31 October 2013
Annual return made up to 30 September 2013 with full list of shareholders - Statement of capital on 31 October 2013
31/10/2013
Director's details changed for Mr Glenn Norris on 28 May 2013
Director's details changed for Mr Glenn Norris on 28 May 2013
05/06/2013
Director's details changed for Mr Peter Rabey on 28 May 2013
Director's details changed for Mr Peter Rabey on 28 May 2013
05/06/2013
Director's details changed for Michael Adam Norris on 28 May 2013
Director's details changed for Michael Adam Norris on 28 May 2013
05/06/2013
Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA on 28 May 2013
Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA on 28 May 2013
28/05/2013
Director's details changed for Mr Peter Rabey on 21 January 2013
Director's details changed for Mr Peter Rabey on 21 January 2013
12/03/2013
Director's details changed for Michael Adam Norris on 21 January 2013
Director's details changed for Michael Adam Norris on 21 January 2013
08/03/2013
Particulars of a mortgage or charge / charge no: 4
Particulars of a mortgage or charge / charge no: 4
09/02/2013
Annual return made up to 30 September 2012 with full list of shareholders
Annual return made up to 30 September 2012 with full list of shareholders
27/11/2012
Annual return made up to 30 September 2011 with full list of shareholders
Annual return made up to 30 September 2011 with full list of shareholders
28/11/2011
Director's details changed for Michael Adam Norris on 7 July 2011
Director's details changed for Michael Adam Norris on 7 July 2011
19/07/2011
Director's details changed for Mr Peter Rabey on 7 July 2011
Director's details changed for Mr Peter Rabey on 7 July 2011
19/07/2011
Particulars of a mortgage or charge / charge no: 3
Particulars of a mortgage or charge / charge no: 3
05/05/2011
Annual return made up to 30 September 2010 with full list of shareholders
Annual return made up to 30 September 2010 with full list of shareholders
09/12/2010
Director's details changed for Mr Glenn Norris on 7 October 2010
Director's details changed for Mr Glenn Norris on 7 October 2010
25/10/2010
Director's details changed for Mr Glenn Norris on 8 October 2010
Director's details changed for Mr Glenn Norris on 8 October 2010
23/10/2010
Registered office address changed from 55 Westminster Drive London N13 4NT United Kingdom on 23 September 2010
Registered office address changed from 55 Westminster Drive London N13 4NT United Kingdom on 23 September 2010
23/09/2010
Statement of capital following an allotment of shares on 14 March 2010
Statement of capital following an allotment of shares on 14 March 2010
19/04/2010
Statement of capital following an allotment of shares on 14 March 2010
Statement of capital following an allotment of shares on 14 March 2010
19/04/2010
Statement of capital following an allotment of shares on 14 March 2010
Statement of capital following an allotment of shares on 14 March 2010
17/04/2010
Statement of company's objects
Statement of company's objects
12/04/2010
Resolutions
Resolutions
12/04/2010
Particulars of a mortgage or charge / charge no: 2
Particulars of a mortgage or charge / charge no: 2
14/12/2009
Annual return made up to 30 September 2009 with full list of shareholders
Annual return made up to 30 September 2009 with full list of shareholders
24/10/2009
Particulars of a mortgage or charge / charge no: 1
Particulars of a mortgage or charge / charge no: 1
31/01/2009
Director appointed michael norris
Director appointed michael norris
15/12/2008
Ad 04/11/08\gbp si 50@1=50\gbp ic 100/150\
Ad 04/11/08\gbp si 50@1=50\gbp ic 100/150\
15/12/2008
Incorporation
Incorporation
30/09/2008
Annual accounts
X4 GROUP LTD
17 documents
Group of companies' accounts made up to 30 September 2024
26/09/2025
Full accounts made up to 30 September 2023
30/09/2024
Financial statements 2023
30/09/2023
Group of companies' accounts made up to 30 September 2022
27/07/2023
Group of companies' accounts made up to 30 September 2021
21/07/2022
Group of companies' accounts made up to 30 September 2020
10/08/2021
Group of companies' accounts made up to 30 September 2019
18/07/2020
Group of companies' accounts made up to 30 September 2018
05/07/2019
Group of companies' accounts made up to 30 September 2017
18/06/2018
Group of companies' accounts made up to 30 September 2016
07/07/2017
Total exemption small company accounts made up to 30 September 2015
05/07/2016
Total exemption small company accounts made up to 30 September 2014
04/07/2015
Total exemption small company accounts made up to 30 September 2013
05/06/2014
Total exemption small company accounts made up to 30 September 2012
02/04/2013
Total exemption small company accounts made up to 30 September 2011
26/06/2012
Total exemption small company accounts made up to 30 September 2010
16/03/2011
Total exemption small company accounts made up to 30 September 2009
18/02/2010
Contact informations
X4 GROUP LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Quadrant House Floor 6 4 Thomas More Square E1W 1YW London