Background WavePink WaveYellow Wave

XCITE PROJECTS LIMITED (04443815)

XCITE PROJECTS LIMITED (04443815) is an active UK company. incorporated on 21 May 2002. with registered office in Bromsgrove. The company operates in the Construction sector, engaged in development of building projects. XCITE PROJECTS LIMITED has been registered for 23 years. Current directors include BLOOR, Adrian John.

Company Number
04443815
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
Curo House Greenbox, Westonhall Road, Bromsgrove, B60 4AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOOR, Adrian John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCITE PROJECTS LIMITED

XCITE PROJECTS LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Bromsgrove. The company operates in the Construction sector, specifically engaged in development of building projects. XCITE PROJECTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04443815

LTD Company

Age

23 Years

Incorporated 21 May 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

HOWPER 410
From: 21 May 2002To: 25 June 2002
Contact
Address

Curo House Greenbox, Westonhall Road Stoke Prior Bromsgrove, B60 4AL,

Previous Addresses

Nene House 4 Rushmills Northampton NN4 7YB England
From: 7 October 2016To: 3 June 2019
Oxford House Cliftonville Northampton Northamptonshire NN1 5PN
From: 21 May 2002To: 7 October 2016
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
May 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHARTERED ACCOUNTANTS, Curo

Active
Greenbox, Weston Hall Road, BromsgroveB60 4AL
Secretary
Appointed 08 Jul 2019

BLOOR, Adrian John

Active
Greenbox, Westonhall Road, BromsgroveB60 4AL
Born August 1970
Director
Appointed 22 May 2002

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate nominee secretary
Appointed 21 May 2002
Resigned 08 Jul 2019

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 21 May 2002
Resigned 22 May 2002

Persons with significant control

1

Mr Adrian John Bloor

Active
Greenbox, Westonhall Road, BromsgroveB60 4AL
Born August 1970

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

73

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 June 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
7 July 2006
288cChange of Particulars
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288cChange of Particulars
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
25 August 2004
288cChange of Particulars
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
3 September 2003
225Change of Accounting Reference Date
Legacy
2 July 2003
363sAnnual Return (shuttle)
Certificate Re Registration Unlimited To Limited
23 September 2002
CERT1CERT1
Re Registration Memorandum Articles
23 September 2002
MARMAR
Legacy
23 September 2002
5151
Resolution
23 September 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Incorporation Company
21 May 2002
NEWINCIncorporation