XL EDM (HOLDINGS) LIMITED

XL EDM (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXL EDM (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06514225
    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 XL EDM (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is XL EDM (HOLDINGS) LIMITED located?

    Registered Office Address
    Unit 79 Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Cleveland
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of XL EDM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRAMECABLE LIMITEDFeb 26, 2008Feb 26, 2008

    What are the latest accounts for XL EDM (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for XL EDM (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for XL EDM (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/01/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Appointment of Mr Paul Joseph Mcdermott as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of Chad Nikel as a director on Jan 28, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Notification of Spectra Holdings Limited as a person with significant control on Sep 26, 2024

    2 pagesPSC02

    Cessation of Rubicon Partners Industries Llp as a person with significant control on Sep 26, 2024

    1 pagesPSC07

    Director's details changed for Mr Chad Nikel on Sep 26, 2024

    2 pagesCH01

    Appointment of Mr Alan Thomas Graham as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Charles Richardson as a director on Sep 26, 2024

    1 pagesTM01

    Appointment of Mr Chad Nikel as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Mr Richard Zrebiec as a director on Sep 26, 2024

    2 pagesAP01

    Registered office address changed from 8-12 York Gate London NW1 4QG to Unit 79 Sadler Forster Way Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JY on Oct 22, 2024

    1 pagesAD01

    Termination of appointment of Alan Thomas Fletcher as a director on Sep 02, 2024

    1 pagesTM01

    Termination of appointment of Ian Fisher as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Andrew Olaf Fischer as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Charles Richardson as a secretary on Sep 26, 2024

    1 pagesTM02

    Satisfaction of charge 065142250004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 14, 2024

    • Capital: GBP 3.01
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of XL EDM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Alan Thomas
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    Director
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    EnglandBritishDirector328521420001
    MCDERMOTT, Paul Joseph
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    Director
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    United StatesAmericanCfo331922910001
    ZREBIEC, Richard
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    Director
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    United StatesAmericanCfo328521310001
    RICHARDSON, Jonathan Charles
    York Gate
    NW1 4QG London
    8-12
    England
    Secretary
    York Gate
    NW1 4QG London
    8-12
    England
    BritishSecretary And Director118293300001
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    127992930001
    BOUCHER, Joseph
    York Gate
    NW1 4QG London
    8-12
    Director
    York Gate
    NW1 4QG London
    8-12
    United KingdomIrishChartered Accountant221201830001
    FISCHER, Andrew Olaf
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomGermanDirector70312740036
    FISHER, Ian
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritishDirector51776160030
    FLETCHER, Alan Thomas
    York Gate
    NW1 4QG London
    8-12
    England
    Director
    York Gate
    NW1 4QG London
    8-12
    England
    United KingdomBritishDirector14669590002
    NIKEL, Chad
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    Director
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    United StatesAmericanPresident And Ceo328521360001
    RICHARDSON, Jonathan Charles
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    Director
    Sadler Forster Way
    Teesside Industrial Estate
    TS17 9JY Stockton-On-Tees
    Unit 79
    Cleveland
    England
    EnglandBritishSecretary And Director118293300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    127994420001

    Who are the persons with significant control of XL EDM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spectra Holdings Limited
    Broadway
    Suite 1, 7th Floor
    SW1H 0DB London
    50
    England
    Sep 26, 2024
    Broadway
    Suite 1, 7th Floor
    SW1H 0DB London
    50
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number15966883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    York Gate
    NW1 4QG London
    8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    8-12
    England
    Yes
    Legal FormPartnership
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration NumberOc304887
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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