Background WavePink WaveYellow Wave

XAAR TRUSTEE LIMITED (03025096)

XAAR TRUSTEE LIMITED (03025096) is an active UK company. incorporated on 22 February 1995. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XAAR TRUSTEE LIMITED has been registered for 31 years. Current directors include JAMES, Paul Anthony, MILLS, Robert John, Dr.

Company Number
03025096
Status
active
Type
ltd
Incorporated
22 February 1995
Age
31 years
Address
3950 Cambridge Research Park, Cambridge, CB25 9PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMES, Paul Anthony, MILLS, Robert John, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XAAR TRUSTEE LIMITED

XAAR TRUSTEE LIMITED is an active company incorporated on 22 February 1995 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XAAR TRUSTEE LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03025096

LTD Company

Age

31 Years

Incorporated 22 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

INHOCO 399 LIMITED
From: 22 February 1995To: 30 March 1995
Contact
Address

3950 Cambridge Research Park Waterbeach Cambridge, CB25 9PE,

Previous Addresses

, Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0XR
From: 22 February 1995To: 1 June 2021
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 11
Director Left
May 11
Director Joined
Mar 15
Director Left
May 15
Director Left
Mar 17
Director Joined
May 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

GREENWOOD, Pheobe

Active
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 01 Jan 2026

JAMES, Paul Anthony

Active
Cambridge Research Park, CambridgeCB25 9PE
Born February 1967
Director
Appointed 20 Nov 2024

MILLS, Robert John, Dr

Active
Cambridge Research Park, CambridgeCB25 9PE
Born February 1969
Director
Appointed 11 Oct 2019

BERRY, Nigel Andrew

Resigned
Rideaway, HuntingdonPE28 9AG
Secretary
Appointed 20 May 2002
Resigned 01 Dec 2003

BEVIS, Alexander Peter

Resigned
Science Park, CambridgeCB4 0XR
Secretary
Appointed 31 Mar 2011
Resigned 29 Mar 2017

BRAULT, James Michael

Resigned
Science Park, CambridgeCB4 0XR
Secretary
Appointed 29 Mar 2017
Resigned 02 May 2017

COTTAGE, Camila

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 01 Feb 2021
Resigned 20 Oct 2022

COTTAGE, Camila

Resigned
Science Park, CambridgeCB4 0XR
Secretary
Appointed 15 Nov 2018
Resigned 01 Dec 2019

CRANE, Julia Alison

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 16 Jan 2023
Resigned 31 Dec 2025

LIU, Lily

Resigned
Science Park, CambridgeCB4 0XR
Secretary
Appointed 02 May 2017
Resigned 14 Nov 2018

LOWE, Jonathan

Resigned
The Old Brewery, BraintreeCM7 4SP
Secretary
Appointed 17 Oct 2000
Resigned 27 Mar 2001

MACLEOD, Gordon Neil

Resigned
17 Christie Drive, HuntingdonPE29 6JD
Secretary
Appointed 27 Mar 2001
Resigned 20 May 2002

TAYLOR, Andrew William

Resigned
13 Pretoria Road, CambridgeCB4 1HD
Secretary
Appointed 01 Dec 2003
Resigned 31 Mar 2011

TICHIAS, Ian Alan

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 20 Oct 2022
Resigned 16 Jan 2023

WYLIE, Graham Thomas

Resigned
Ashton 14 Botyl Road, Botolph ClaydonMK18 2LR
Secretary
Appointed 16 May 1995
Resigned 17 Oct 2000

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 22 Feb 1995
Resigned 16 May 1995

BERRY, Nigel Andrew

Resigned
Rideaway, HuntingdonPE28 9AG
Born May 1959
Director
Appointed 20 May 2002
Resigned 31 Mar 2008

BEVIS, Alexander Peter

Resigned
Home Close, CambridgeCB24 9JL
Born June 1975
Director
Appointed 14 Feb 2011
Resigned 29 Mar 2017

DINWOODIE, Ian Neil

Resigned
Brackley House, TallingtonPE9 4RT
Born July 1960
Director
Appointed 01 Jul 2003
Resigned 27 Mar 2015

EDWARDS, Douglas James

Resigned
Science Park, CambridgeCB4 0XR
Born December 1960
Director
Appointed 05 Jan 2015
Resigned 10 Oct 2019

FINEMAN, Jan Carl Ludvig

Resigned
Paradise Barns, Little EversdenCB3 7HL
Born October 1959
Director
Appointed 13 Feb 2001
Resigned 01 Jul 2003

FLETT, Richard Michael John

Resigned
16 Rue Du Grand-Bureau, 1227 GenevaFOREIGN
Born May 1956
Director
Appointed 16 May 1995
Resigned 22 Sept 1995

HOLMES, John Berwick

Resigned
Wellnap Cottage, ArundelBN18 0RD
Born May 1935
Director
Appointed 16 May 1995
Resigned 21 Nov 1995

HOOK, Robert Charles, Doctor

Resigned
Sycamore Farm New Road, CambridgeCB4 5PJ
Born August 1943
Director
Appointed 16 May 1995
Resigned 17 Oct 2000

KENKARE, Shomit Ashok

Resigned
Science Park, CambridgeCB4 0XR
Born November 1970
Director
Appointed 15 Nov 2018
Resigned 31 Dec 2019

KING, Richard Ashton

Resigned
8 Barrow Road, CambridgeCB2 2AS
Born August 1929
Director
Appointed 16 May 1995
Resigned 13 May 2008

LIU, Lili

Resigned
Science Park, CambridgeCB4 0XR
Born February 1972
Director
Appointed 02 May 2017
Resigned 14 Nov 2018

MACLEOD, Gordon Neil

Resigned
17 Christie Drive, HuntingdonPE29 6JD
Born September 1970
Director
Appointed 27 Mar 2001
Resigned 20 May 2002

TAYLOR, Andrew William

Resigned
13 Pretoria Road, CambridgeCB4 1HD
Born August 1969
Director
Appointed 31 Mar 2008
Resigned 31 Mar 2011

TICHIAS, Ian Alan

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Born September 1969
Director
Appointed 01 Mar 2020
Resigned 20 Nov 2024

WYLIE, Graham Thomas

Resigned
Ashton 14 Botyl Road, Botolph ClaydonMK18 2LR
Born February 1949
Director
Appointed 16 May 1995
Resigned 17 Oct 2000

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Feb 1995
Resigned 16 May 1995

Persons with significant control

1

Xaar Plc

Active
Science Park, Milton Road, CambridgeCB4 0XR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2003
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Resolution
10 May 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Resolution
28 March 1996
RESOLUTIONSResolutions
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
14 November 1995
288288
Memorandum Articles
4 July 1995
MEM/ARTSMEM/ARTS
Legacy
4 July 1995
224224
Legacy
4 July 1995
287Change of Registered Office
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Resolution
4 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 March 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 1995
NEWINCIncorporation