Background WavePink WaveYellow Wave

XDG SERVICES LIMITED (00718351)

XDG SERVICES LIMITED (00718351) is an active UK company. incorporated on 19 March 1962. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XDG SERVICES LIMITED has been registered for 64 years. Current directors include FURLONGER, Marc, GLOVER, Lucy.

Company Number
00718351
Status
active
Type
ltd
Incorporated
19 March 1962
Age
64 years
Address
Level 10, London, SE1 9AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FURLONGER, Marc, GLOVER, Lucy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XDG SERVICES LIMITED

XDG SERVICES LIMITED is an active company incorporated on 19 March 1962 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XDG SERVICES LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00718351

LTD Company

Age

64 Years

Incorporated 19 March 1962

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

SMITHS MEDICAL LIMITED
From: 11 November 2008To: 23 August 2019
XDG SERVICES LIMITED
From: 31 May 2007To: 11 November 2008
DOWTY GROUP SERVICES LIMITED
From: 19 March 1962To: 31 May 2007
Contact
Address

Level 10 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
From: 25 July 2016To: 4 December 2023
C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL
From: 19 March 1962To: 25 July 2016
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 21 Jul 2025

FURLONGER, Marc

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1972
Director
Appointed 19 Apr 2018

GLOVER, Lucy

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1982
Director
Appointed 14 Jan 2022

BUCHAN, Jennifer Susan

Resigned
Highdown, BlockleyGL56 9BQ
Secretary
Appointed N/A
Resigned 25 Jan 2002

GILLESPIE, Fiona Margaret

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 02 Apr 2007
Resigned 14 Jan 2022

MACANDREWS, Laura Struan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2022
Resigned 01 Mar 2024

MALONEY, Kiera Nicole

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 01 Mar 2024
Resigned 21 Jul 2025

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 25 Jan 2002
Resigned 02 Apr 2007

BROAD, Donald Andrew Robertson

Resigned
Cardinal Place, 80 Victoria Street, LondonSW1E 5JL
Born May 1951
Director
Appointed 07 Mar 2011
Resigned 30 Sept 2013

BURDETT, Neil Robert

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born June 1955
Director
Appointed 28 Nov 2008
Resigned 05 Apr 2017

EDWARDS, John Ralph

Resigned
Green Hedges, CrowthorneRG45 7NJ
Born January 1950
Director
Appointed 04 Aug 2000
Resigned 10 May 2002

FOX, Martin James

Resigned
St Catherines Road, RuislipHA4 7RU
Born April 1965
Director
Appointed 17 Dec 2008
Resigned 07 Mar 2011

GILLESPIE, Fiona Margaret

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born August 1969
Director
Appointed 21 Apr 2017
Resigned 14 Jan 2022

HARDING, David Alan

Resigned
Cedar House, Barnt GreenB45 8JA
Born July 1947
Director
Appointed N/A
Resigned 31 Oct 1993

LILLYCROP, David Peter

Resigned
Canal Cottage, Halton VillageHP22 5NS
Born June 1956
Director
Appointed N/A
Resigned 04 Aug 2000

MCKEOWN, Matthew Robin

Resigned
4th Floor, 11-12 St James's Square, LondonSW1Y 4LB
Born January 1980
Director
Appointed 21 Nov 2017
Resigned 19 Apr 2018

MOORE, Nicholas

Resigned
The Balfour Chatterpie Lane, WitneyOX29 8PG
Born January 1951
Director
Appointed 29 Oct 1993
Resigned 27 Apr 2001

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 04 Aug 2000
Resigned 31 Jul 2007

O'BRIEN, Susan Lynn

Resigned
180 Longfield Lane, Waltham CrossEN7 6AQ
Born April 1968
Director
Appointed 31 Jul 2007
Resigned 31 Jul 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 02 Apr 2007
Resigned 28 Nov 2008

RALPH, Alexandra

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born July 1974
Director
Appointed 26 Nov 2013
Resigned 21 Nov 2017

RALPH, Bruce Charles

Resigned
Leckhampton Grange, CheltenhamGL53 9QH
Born August 1939
Director
Appointed N/A
Resigned 31 Jan 1993

SAUNDERS, Denis

Resigned
Lime Tree House 3 Tapster Court, LapworthB94 5PJ
Born April 1934
Director
Appointed N/A
Resigned 04 Aug 2000

Persons with significant control

1

Blackfriars Road, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 January 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Secretary Company
18 January 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Resolution
23 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
23 January 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 March 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
12 November 1993
288288
Legacy
22 February 1993
288288
Legacy
25 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
19 January 1993
363b363b
Legacy
14 December 1992
225(1)225(1)
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
30 November 1992
288288
Legacy
19 November 1992
288288
Legacy
19 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
4 September 1992
288288
Legacy
28 July 1992
288288
Legacy
22 June 1992
288288
Resolution
15 January 1992
RESOLUTIONSResolutions
Legacy
19 December 1991
363aAnnual Return
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
19 June 1991
288288
Legacy
10 June 1991
288288
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
6 December 1990
288288
Legacy
16 October 1990
288288
Legacy
16 October 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
288288
Legacy
2 February 1990
363363
Legacy
7 September 1989
288288
Legacy
13 February 1989
288288
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
20 September 1987
288288
Legacy
15 September 1987
288288
Legacy
25 June 1987
288288
Legacy
16 June 1987
288288
Legacy
23 March 1987
288288
Legacy
7 March 1987
288288
Legacy
12 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
25 October 1986
288288
Legacy
23 September 1986
288288
Legacy
27 August 1976
363363
Accounts With Made Up Date
27 August 1975
AAAnnual Accounts