Background WavePink WaveYellow Wave

XR GLOBAL (UK) LIMITED (04691908)

XR GLOBAL (UK) LIMITED (04691908) is an active UK company. incorporated on 10 March 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). XR GLOBAL (UK) LIMITED has been registered for 23 years. Current directors include LEE, Michael Hock Ming, MARK, Daniel Charles.

Company Number
04691908
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
7th Floor Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
LEE, Michael Hock Ming, MARK, Daniel Charles
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XR GLOBAL (UK) LIMITED

XR GLOBAL (UK) LIMITED is an active company incorporated on 10 March 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). XR GLOBAL (UK) LIMITED was registered 23 years ago.(SIC: 59133)

Status

active

Active since 23 years ago

Company No

04691908

LTD Company

Age

23 Years

Incorporated 10 March 2003

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ADSTREAM (UK) LIMITED
From: 10 March 2003To: 1 November 2024
Contact
Address

7th Floor Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

7th Floor Berkshire House 168-173 High Holborn London WC1U 7AA
From: 10 March 2003To: 13 March 2020
Timeline

40 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Jul 10
Funding Round
Dec 10
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Mar 14
Director Joined
Mar 15
Director Joined
Sept 17
Director Left
Nov 18
Loan Cleared
Mar 21
Loan Cleared
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Loan Secured
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
1
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LEE, Michael Hock Ming

Active
168-173 High Holborn, LondonWC1V 7AA
Born December 1967
Director
Appointed 28 Jun 2024

MARK, Daniel Charles

Active
168-173 High Holborn, LondonWC1V 7AA
Born September 1974
Director
Appointed 18 Apr 2023

LEE, Michael Hock Ming

Resigned
7th Floor Berkshire House, LondonWC1U 7AA
Secretary
Appointed 11 Oct 2006
Resigned 28 Feb 2013

MURPHY, Pat

Resigned
17 Kingslawn Close, LondonSW15 6QJ
Secretary
Appointed 29 Sept 2003
Resigned 01 Jul 2004

SELLICK, Martyn Charles

Resigned
17 Woodlands Road, BromleyBR1 2AD
Secretary
Appointed 24 Jan 2005
Resigned 20 Nov 2006

SYPHERS, Warwick David

Resigned
168-173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 28 Feb 2013
Resigned 01 Jun 2021

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Cedar House, CobhamKT11 1AN
Corporate secretary
Appointed 10 Mar 2003
Resigned 29 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 10 Mar 2003

BARRON, Gerard Thomas

Resigned
7th Floor Berkshire House, LondonWC1U 7AA
Born October 1966
Director
Appointed 10 Mar 2003
Resigned 31 Dec 2013

BIGELOW, Chandler

Resigned
Dedham, Ma02026
Born January 1969
Director
Appointed 07 Mar 2024
Resigned 05 Apr 2024

CARPENTER, James

Resigned
7th Floor Berkshire House, LondonWC1U 7AA
Born June 1966
Director
Appointed 24 Aug 2006
Resigned 28 Feb 2013

CONLEY, Timothy

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born June 1968
Director
Appointed 01 Jun 2021
Resigned 30 May 2023

EMLY, Timothy James

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born October 1978
Director
Appointed 18 Apr 2023
Resigned 28 Jun 2024

EMLY, Timothy James

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born October 1978
Director
Appointed 01 Jul 2017
Resigned 01 Jun 2021

LEE, Michael Hock Ming

Resigned
7th Floor Berkshire House, LondonWC1U 7AA
Born December 1967
Director
Appointed 27 Oct 2006
Resigned 28 Feb 2013

MARK, Daniel Charles

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born September 1974
Director
Appointed 28 Jun 2010
Resigned 01 Jun 2021

MITCHELL, Christopher Thomas

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born December 1971
Director
Appointed 01 Jun 2021
Resigned 17 Oct 2022

STREETER, Shawn Patrick

Resigned
Alled Drive, Dedham
Born August 1971
Director
Appointed 17 Oct 2022
Resigned 18 Apr 2023

SUTTON, Gerald William

Resigned
7th Floor Berkshire House, LondonWC1U 7AA
Born June 1952
Director
Appointed 01 Mar 2015
Resigned 01 Nov 2018

SYPHERS, Warwick David

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born March 1952
Director
Appointed 28 Feb 2013
Resigned 01 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Timothy Conley

Ceased
168-173 High Holborn, LondonWC1V 7AA
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2021
Ceased 17 Oct 2022

The Paul Ramsay Foundation

Ceased
154 Pacific Hwy, Sydney

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 June 2025
AAMDAAMD
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
16 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
19 October 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
20 May 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
31 March 2021
MR05Certification of Charge
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Miscellaneous
8 July 2009
MISCMISC
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2007
AAAnnual Accounts
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Auditors Resignation Company
15 November 2006
AUDAUD
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
14 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
19 August 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
287Change of Registered Office
Legacy
10 March 2003
288bResignation of Director or Secretary
Incorporation Company
10 March 2003
NEWINCIncorporation