XMOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameXMOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05494985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of XMOS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is XMOS LIMITED located?

    Registered Office Address
    5th Floor, Programme
    1 All Saints' St
    BS1 2LZ Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XMOS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for XMOS LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for XMOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 22, 2026

    • Capital: GBP 211,497.0625
    6 pagesSH01

    Termination of appointment of Hongquan Jiang as a director on Jan 20, 2026

    1 pagesTM01

    Director's details changed for William B Elmore on Aug 01, 2023

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    47 pagesAA

    Statement of capital following an allotment of shares on Aug 13, 2025

    • Capital: GBP 211,421.2125
    7 pagesSH01

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 29, 2025 with updates

    33 pagesCS01

    Registration of charge 054949850003, created on Jun 30, 2025

    27 pagesMR01

    Statement of capital following an allotment of shares on May 15, 2025

    • Capital: GBP 201,421.2125
    6 pagesSH01

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 201,263.6425
    7 pagesSH01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 200,518.4425
    7 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2024

    • Capital: GBP 200,511.1125
    7 pagesSH01

    Statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 200,198.4725
    7 pagesSH01

    Appointment of John Teegen as a director on Dec 05, 2024

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Charles Cotton as a director on Dec 05, 2024

    1 pagesTM01

    Termination of appointment of Hitesh Kumar Mehta as a director on Dec 05, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 15, 2024

    • Capital: GBP 200,435.2525
    7 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    53 pagesAA

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 199,524.2125
    7 pagesSH01

    Statement of capital following an allotment of shares on Sep 03, 2024

    • Capital: GBP 199,340.9134
    10 pagesSH01

    Confirmation statement made on Jun 29, 2024 with updates

    31 pagesCS01

    Statement of capital following an allotment of shares on Jun 10, 2024

    • Capital: GBP 177,522.7534
    7 pagesSH01

    Who are the officers of XMOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Alan George
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    EnglandBritish141338830001
    ELMORE, William B
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican124822940002
    LIPPETT, Mark David
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    United KingdomBritish209632550001
    MEISSNER, Jochen Dieter
    1 Merrill Industrial Drive #6
    Hampton
    Xmos Inc.
    New Hampshire 03842
    United States
    Director
    1 Merrill Industrial Drive #6
    Hampton
    Xmos Inc.
    New Hampshire 03842
    United States
    United StatesAmerican,German249411230001
    TEEGEN, John
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor,
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor,
    United Kingdom
    United StatesAmerican331631870001
    HE/VLG SECRETARIES LIMITED
    Condor House
    10 St Pauls Churchyard
    EC4M 8AL London
    Secretary
    Condor House
    10 St Pauls Churchyard
    EC4M 8AL London
    123846410001
    OHS SECRETARIES LIMITED
    Floor
    107 Cheapside
    EC2V 6DN London
    9th
    England
    Secretary
    Floor
    107 Cheapside
    EC2V 6DN London
    9th
    England
    147090370002
    WCPHD SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420006
    ANGEL, Gilad
    107 Cheapside
    EC2V 6DN London
    9th Floor
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    EnglandIsraeli289586350001
    ARMOUR, Amelia Sarah
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor,
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor,
    United Kingdom
    EnglandBritish247052990001
    BOLGER, Brian Gregory
    7 Clifford Street
    W1S 2WE London
    Kew Capital Llp
    England
    England
    Director
    7 Clifford Street
    W1S 2WE London
    Kew Capital Llp
    England
    England
    EnglandIrish142672620002
    COTTON, Charles
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    United KingdomBritish149837900001
    FLETCHER, Jeremy Peter Anthony
    7 Clifford Street
    W1S 2FT London
    Kew Capital Llp
    United Kingdom
    Director
    7 Clifford Street
    W1S 2FT London
    Kew Capital Llp
    United Kingdom
    United KingdomBritish142409450001
    FOSTER, James Henry
    66 Eynsham Road
    Botley
    OX2 9BX Oxford
    Director
    66 Eynsham Road
    Botley
    OX2 9BX Oxford
    British68529620002
    HAGGAR, Russell Jon
    7 Cylers Thicket
    AL6 9RS Welwyn
    Hertfordshire
    Director
    7 Cylers Thicket
    AL6 9RS Welwyn
    Hertfordshire
    EnglandBritish101981010001
    HAUSER, Hermann Maria, Dr
    Mount Pleasant House
    2 Mount Pleasant
    CB3 0RN Cambridge
    Amadeus Capital Partners
    England
    Director
    Mount Pleasant House
    2 Mount Pleasant
    CB3 0RN Cambridge
    Amadeus Capital Partners
    England
    New ZealandAustrian12152120006
    JIANG, Hongquan, Dr
    Stuttgart
    Mittlerer Pfad 2
    70499
    Germany
    Director
    Stuttgart
    Mittlerer Pfad 2
    70499
    Germany
    GermanyGerman189284530001
    JOHN, Laurence Nicholas
    12 John Street
    CB1 1DT Cambridge
    Cambridgeshire
    Director
    12 John Street
    CB1 1DT Cambridge
    Cambridgeshire
    United KingdomBritish74330580004
    KNOWLES, Simon Christian
    Wine Street
    BS1 2PH Bristol
    11-19
    England
    England
    Director
    Wine Street
    BS1 2PH Bristol
    11-19
    England
    England
    EnglandBritish170957930001
    LEEDER, Terrence
    Gilbreth Road
    Suite 238
    Burlingame
    1818
    California 94010
    Usa
    Director
    Gilbreth Road
    Suite 238
    Burlingame
    1818
    California 94010
    Usa
    United StatesAmerican157205710001
    MAY, Michael David
    9 Eaton Crescent
    Clifton
    BS8 2EJ Bristol
    Avon
    Director
    9 Eaton Crescent
    Clifton
    BS8 2EJ Bristol
    Avon
    United KingdomBritish45694440001
    MEHTA, Hitesh Kumar
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    MauritiusBritish18460340005
    SEWING, Jan-Hendrik, Dr.
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    Director
    Programme
    1 All Saints' St
    BS1 2LZ Bristol
    5th Floor
    United Kingdom
    GermanyGerman301274510001
    TOON, Nigel Jurgen
    Wine Street
    6th Floor
    BS1 2PH Bristol
    11-19
    England
    England
    Director
    Wine Street
    6th Floor
    BS1 2PH Bristol
    11-19
    England
    England
    United KingdomBritish141638510002
    URSCHITZ, Andreas Johannes
    107 Cheapside
    EC2V 6DN London
    9th Floor
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    GermanyAustrian237805090001
    VALLER, Yaron
    107 Cheapside
    EC2V 6DN London
    9th Floor
    Director
    107 Cheapside
    EC2V 6DN London
    9th Floor
    GermanyIsraeli238634710001
    WCPHD DIRECTORS LIMITED
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Director
    Alder Castle
    10 Noble Street
    EC2V 7QJ London
    113944160001

    What are the latest statements on persons with significant control for XMOS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0