Background WavePink WaveYellow Wave

XACTIUM LIMITED (04683891)

XACTIUM LIMITED (04683891) is an active UK company. incorporated on 3 March 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. XACTIUM LIMITED has been registered for 23 years. Current directors include VLERICK, Peter Reynolds, WETEKAMP, James.

Company Number
04683891
Status
active
Type
ltd
Incorporated
3 March 2003
Age
23 years
Address
3rd Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
VLERICK, Peter Reynolds, WETEKAMP, James
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XACTIUM LIMITED

XACTIUM LIMITED is an active company incorporated on 3 March 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. XACTIUM LIMITED was registered 23 years ago.(SIC: 62012, 62020)

Status

active

Active since 23 years ago

Company No

04683891

LTD Company

Age

23 Years

Incorporated 3 March 2003

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BROOMCO (3134) LIMITED
From: 3 March 2003To: 31 March 2003
Contact
Address

3rd Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

2nd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
From: 20 March 2024To: 28 March 2024
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 July 2020To: 20 March 2024
Xactium House 28 Kenwood Park Road Sheffield South Yorkshire S7 1NF England
From: 23 June 2015To: 21 July 2020
Devere House Woodseats Close Woodseats Sheffield South Yorkshire S8 0TB
From: 12 July 2011To: 23 June 2015
, Pci House Woodseats Close, Woodseats, Sheffield, South Yorkshire, S8 0TB
From: 3 March 2003To: 12 July 2011
Timeline

50 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 10
Director Joined
Aug 10
Share Buyback
Jan 13
Capital Reduction
Jan 13
Capital Reduction
Apr 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Left
Aug 13
Capital Reduction
Dec 14
Share Buyback
Dec 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
Jan 16
Director Joined
Feb 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Director Joined
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Joined
Sept 19
Loan Cleared
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 22
Director Joined
May 22
Director Left
Jun 24
Director Joined
Jun 24
27
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

JONES, Michael Ridgway

Active
Interstate North Parkway Se, Atlanta30339
Secretary
Appointed 16 May 2022

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 17 Jul 2020

VLERICK, Peter Reynolds

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1969
Director
Appointed 10 Jun 2024

WETEKAMP, James

Active
70 Gracechurch Street, LondonEC3V 0XL
Born June 1974
Director
Appointed 10 Mar 2020

EVANS, Andrew Stephen, Dr

Resigned
Quarry Lane, SheffieldS11 9EA
Secretary
Appointed 25 Mar 2003
Resigned 27 Aug 2015

GUPTA, Sheila Jane

Resigned
28 Kenwood Park Road, SheffieldS7 1NF
Secretary
Appointed 27 Aug 2015
Resigned 03 Jan 2017

MORLEY, Hazel

Resigned
28 Kenwood Park Road, SheffieldS7 1NF
Secretary
Appointed 03 Jan 2017
Resigned 10 Mar 2020

PICKENS, Henry

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 10 Mar 2020
Resigned 14 Aug 2021

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 03 Mar 2003
Resigned 25 Mar 2003

BROOKE, Richard Anderson

Resigned
28 Kenwood Park Road, SheffieldS7 1NF
Born August 1957
Director
Appointed 04 Feb 2016
Resigned 10 Mar 2020

CLARK, Anthony Neil

Resigned
60 Woodholm Road, SheffieldS11 9HT
Born May 1964
Director
Appointed 25 Mar 2003
Resigned 06 Dec 2007

EVANS, Andrew Stephen, Dr

Resigned
Quarry Lane, SheffieldS11 9EA
Born May 1968
Director
Appointed 25 Mar 2003
Resigned 10 Mar 2020

GUPTA, Sheila Jane

Resigned
28 Kenwood Park Road, SheffieldS7 1NF
Born October 1966
Director
Appointed 03 Jan 2017
Resigned 10 Mar 2020

MCEVILY, Theresa Ann

Resigned
Park Row, LeedsLS1 5AB
Born August 1960
Director
Appointed 10 Mar 2020
Resigned 09 May 2022

ROCKVAM, David Eugene

Resigned
Interstate North Parkway Se, Atlanta30339
Born March 1969
Director
Appointed 16 May 2022
Resigned 06 Feb 2024

ROLLO, Terence Rennie Dewar

Resigned
1 Rue De La Porte D'En Haut, Gigny89160
Born December 1946
Director
Appointed 10 Oct 2007
Resigned 09 Jul 2008

ROLLO, Terence Rennie Dewar

Resigned
1 Rue De La Porte D'En Haut, Gigny89160
Born December 1946
Director
Appointed 01 Sept 2006
Resigned 17 Aug 2007

ROYLE, Ian

Resigned
Merrie Meade 140 Crewe Road, CreweCW2 5DL
Born February 1958
Director
Appointed 22 Jul 2008
Resigned 12 Jan 2010

RYAN, John Francis

Resigned
28 Kenwood Park Road, SheffieldS7 1NF
Born November 1973
Director
Appointed 01 Oct 2019
Resigned 10 Mar 2020

SEAMAN, John Richard

Resigned
28 Kenwood Park Road, SheffieldS7 1NF
Born May 1955
Director
Appointed 20 Aug 2010
Resigned 10 Mar 2020

SHELTON, John Russell

Resigned
28 Kenwood Park Road, SheffieldS7 1NF
Born February 1955
Director
Appointed 28 Jan 2016
Resigned 10 Mar 2020

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 03 Mar 2003
Resigned 25 Mar 2003

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 03 Mar 2003
Resigned 25 Mar 2003

VIKING DIRECTORS LIMITED

Resigned
Ripley Drive, NormantonWF6 1QT
Corporate director
Appointed 16 Mar 2006
Resigned 23 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Dr Andrew Stephen Evans

Ceased
28 Kenwood Park Road, SheffieldS7 1NF
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Ms Sheila Jane Gupta

Ceased
28 Kenwood Park Road, SheffieldS7 1NF
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 August 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 August 2020
MAMA
Resolution
15 August 2020
RESOLUTIONSResolutions
Memorandum Articles
3 August 2020
MAMA
Appoint Corporate Secretary Company With Name Date
21 July 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
18 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
28 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Capital Cancellation Shares
22 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
3 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Capital Cancellation Shares
3 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Resolution
22 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Capital Cancellation Shares
12 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Capital Cancellation Shares
1 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Capital Cancellation Shares
14 January 2013
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Corporate Director Company With Change Date
25 March 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Resolution
4 June 2008
RESOLUTIONSResolutions
Resolution
13 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Miscellaneous
12 June 2007
MISCMISC
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
128(4)128(4)
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
28 November 2006
88(2)R88(2)R
Legacy
28 November 2006
122122
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
225Change of Accounting Reference Date
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
88(2)R88(2)R
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 2003
NEWINCIncorporation