Background WavePink WaveYellow Wave

XPE POTTERIES LIMITED (04423980)

XPE POTTERIES LIMITED (04423980) is an active UK company. incorporated on 24 April 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XPE POTTERIES LIMITED has been registered for 23 years. Current directors include COOPER, Peter Frank, DIXON, Andrew Philip Graham, HELLER, John Alexander.

Company Number
04423980
Status
active
Type
ltd
Incorporated
24 April 2002
Age
23 years
Address
C/O Pradera Lateral Limited 5th Floor, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Peter Frank, DIXON, Andrew Philip Graham, HELLER, John Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPE POTTERIES LIMITED

XPE POTTERIES LIMITED is an active company incorporated on 24 April 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XPE POTTERIES LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04423980

LTD Company

Age

23 Years

Incorporated 24 April 2002

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 7 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

INTU POTTERIES LIMITED
From: 1 March 2013To: 1 July 2024
CSC POTTERIES LIMITED
From: 3 July 2002To: 1 March 2013
SHELFCO (NO 2714) LIMITED
From: 24 April 2002To: 3 July 2002
Contact
Address

C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

5th Floor 20 Fenchurch Street London EC3M 3BY England
From: 9 May 2023To: 23 May 2023
C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom
From: 15 June 2021To: 9 May 2023
C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England
From: 26 November 2020To: 15 June 2021
40 Broadway London England and Wales SW1H 0BT United Kingdom
From: 9 March 2017To: 26 November 2020
40 Broadway London SW1H 0BU
From: 24 April 2002To: 9 March 2017
Timeline

40 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Aug 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Sept 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 24 Nov 2020

COOPER, Peter Frank

Active
Fenchurch Street, LondonEC3M 3BY
Born June 1963
Director
Appointed 14 Apr 2023

DIXON, Andrew Philip Graham

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1967
Director
Appointed 14 Apr 2023

HELLER, John Alexander

Active
5th Floor, LondonEC3M 3BY
Born October 1966
Director
Appointed 15 Jun 2022

MARSDEN, Susan

Resigned
Broadway, LondonSW1H 0BT
Secretary
Appointed 03 Jul 2002
Resigned 13 Oct 2020

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 24 Apr 2002
Resigned 03 Jul 2002

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 14 Aug 2019
Resigned 13 Oct 2020

ABEL, John George

Resigned
9 Hutton Gate, BrentwoodCM13 2XA
Born August 1944
Director
Appointed 03 Jul 2002
Resigned 30 Sept 2005

BADCOCK, Peter Colin

Resigned
Wilsley Oast, CranbrookTN17 2LE
Born April 1944
Director
Appointed 03 Jul 2002
Resigned 06 Jun 2005

BARTON, Peter Charles

Resigned
Warren House, ChorleywoodWD3 5NH
Born February 1960
Director
Appointed 23 Jun 2004
Resigned 12 Sept 2006

BOWYER, Katharine Ann

Resigned
40 BroadwaySW1H 0BU
Born October 1969
Director
Appointed 17 Sept 2014
Resigned 30 Sept 2016

BREEDEN, Martin Richard

Resigned
3-5 Barrett Street, LondonW1U 1AY
Born September 1967
Director
Appointed 15 Apr 2020
Resigned 04 Dec 2020

CABLE, Richard Malcolm

Resigned
47 Peterborough Road, PeterboroughPE5 7AX
Born April 1959
Director
Appointed 03 Jul 2002
Resigned 31 Oct 2008

CHALDECOTT, Kay Elizabeth

Resigned
40 BroadwaySW1H 0BU
Born March 1962
Director
Appointed 03 Jul 2002
Resigned 30 Sept 2011

CONWAY, Gerard Patrick Adriaan Mccleester

Resigned
40 BroadwaySW1H 0BU
Born November 1968
Director
Appointed 03 Nov 2011
Resigned 17 Jul 2012

COOKE, Simon James

Resigned
Grosvenor Street, LondonW1K 3JZ
Born November 1959
Director
Appointed 04 Dec 2020
Resigned 15 Jun 2022

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 14 Aug 2019
Resigned 15 Apr 2020

DUGGINS, David Kenneth

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born December 1955
Director
Appointed 25 Nov 2020
Resigned 14 May 2023

ELLIS, Martin David

Resigned
40 BroadwaySW1H 0BU
Born October 1964
Director
Appointed 13 Aug 2010
Resigned 31 Dec 2015

ELLIS, Martin David

Resigned
Netherby, Saffron WaldenCB11 4UP
Born October 1964
Director
Appointed 11 Oct 2005
Resigned 31 Mar 2009

FISCHEL, David Andrew

Resigned
40 BroadwaySW1H 0BU
Born April 1958
Director
Appointed 03 Jul 2002
Resigned 26 Apr 2019

FLINN, Colin

Resigned
Broadway, LondonSW1H 0BT
Born June 1969
Director
Appointed 15 Apr 2020
Resigned 13 Oct 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 16 Jan 2017
Resigned 16 Aug 2019

GRANT, Kathryn Anne

Resigned
Broadway, LondonSW1H 0BT
Born April 1973
Director
Appointed 15 Apr 2020
Resigned 13 Oct 2020

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 14 Aug 2019
Resigned 15 Apr 2020

KIRBY, Caroline

Resigned
40 BroadwaySW1H 0BU
Born April 1968
Director
Appointed 11 Oct 2005
Resigned 17 Oct 2011

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 13 Aug 2010
Resigned 31 Jan 2020

PEREIRA, Trevor

Resigned
42 Castle Road, CamberleyGU15 2DS
Born December 1965
Director
Appointed 13 Nov 2007
Resigned 31 Mar 2009

ROBERTS, Edward Matthew Giles, Dr

Resigned
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 13 Aug 2010
Resigned 15 Apr 2020

RYMAN, Rebecca Mary Sarah Elizabeth

Resigned
Broadway, LondonSW1H 0BT
Born November 1975
Director
Appointed 15 Apr 2020
Resigned 13 Oct 2020

SHER, Farrell Barry

Resigned
50 Harley House, LondonNW1 5HG
Born January 1945
Director
Appointed 03 Jul 2002
Resigned 26 Mar 2003

SMITH, Aidan Christopher

Resigned
50 Wavendon Avenue, LondonW4 4NS
Born June 1959
Director
Appointed 04 Mar 2004
Resigned 31 Mar 2008

WEIR, Peter

Resigned
40 BroadwaySW1H 0BU
Born June 1965
Director
Appointed 03 Nov 2011
Resigned 17 Sept 2014

WOODHOUSE, Loraine

Resigned
40 BroadwaySW1H 0BU
Born December 1968
Director
Appointed 03 Nov 2008
Resigned 18 Jun 2010

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 24 Apr 2002
Resigned 03 Jul 2002

Persons with significant control

1

20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 August 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Certificate Change Of Name Company
1 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Resolution
5 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
8 May 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Memorandum Articles
19 February 2008
MEM/ARTSMEM/ARTS
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
6 January 2007
88(2)R88(2)R
Legacy
28 December 2006
123Notice of Increase in Nominal Capital
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Resolution
28 December 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
288cChange of Particulars
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
363aAnnual Return
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
23 July 2002
225Change of Accounting Reference Date
Memorandum Articles
22 July 2002
MEM/ARTSMEM/ARTS
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Certificate Change Of Name Company
3 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2002
NEWINCIncorporation