XL EDM (HOLDINGS) LIMITED
Overview
Company Name | XL EDM (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06514225 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of XL EDM (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
FRAMECABLE LIMITED | Feb 26, 2008 | Feb 26, 2008 |
What are the latest accounts for XL EDM (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for XL EDM (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for XL EDM (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Appointment of Mr Paul Joseph Mcdermott as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Chad Nikel as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Notification of Spectra Holdings Limited as a person with significant control on Sep 26, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Rubicon Partners Industries Llp as a person with significant control on Sep 26, 2024 | 1 pages | PSC07 | ||||||||||||||
Director's details changed for Mr Chad Nikel on Sep 26, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Alan Thomas Graham as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Charles Richardson as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Chad Nikel as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Richard Zrebiec as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Alan Thomas Fletcher as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Fisher as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Olaf Fischer as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Charles Richardson as a secretary on Sep 26, 2024 | 1 pages | TM02 | ||||||||||||||
Satisfaction of charge 065142250004 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of XL EDM (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAHAM, Alan Thomas | Director | Sadler Forster Way Teesside Industrial Estate TS17 9JY Stockton-On-Tees Unit 79 Cleveland England | England | British | Director | 328521420001 | ||||
MCDERMOTT, Paul Joseph | Director | Sadler Forster Way Teesside Industrial Estate TS17 9JY Stockton-On-Tees Unit 79 Cleveland England | United States | American | Cfo | 331922910001 | ||||
ZREBIEC, Richard | Director | Sadler Forster Way Teesside Industrial Estate TS17 9JY Stockton-On-Tees Unit 79 Cleveland England | United States | American | Cfo | 328521310001 | ||||
RICHARDSON, Jonathan Charles | Secretary | York Gate NW1 4QG London 8-12 England | British | Secretary And Director | 118293300001 | |||||
SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 127992930001 | |||||||
BOUCHER, Joseph | Director | York Gate NW1 4QG London 8-12 | United Kingdom | Irish | Chartered Accountant | 221201830001 | ||||
FISCHER, Andrew Olaf | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | German | Director | 70312740036 | ||||
FISHER, Ian | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British | Director | 51776160030 | ||||
FLETCHER, Alan Thomas | Director | York Gate NW1 4QG London 8-12 England | United Kingdom | British | Director | 14669590002 | ||||
NIKEL, Chad | Director | Sadler Forster Way Teesside Industrial Estate TS17 9JY Stockton-On-Tees Unit 79 Cleveland England | United States | American | President And Ceo | 328521360001 | ||||
RICHARDSON, Jonathan Charles | Director | Sadler Forster Way Teesside Industrial Estate TS17 9JY Stockton-On-Tees Unit 79 Cleveland England | England | British | Secretary And Director | 118293300001 | ||||
INSTANT COMPANIES LIMITED | Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 127994420001 |
Who are the persons with significant control of XL EDM (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spectra Holdings Limited | Sep 26, 2024 | Broadway Suite 1, 7th Floor SW1H 0DB London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rubicon Partners Industries Llp | Apr 06, 2016 | York Gate NW1 4QG London 8-12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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