Background WavePink WaveYellow Wave

XEIAD LIMITED (04718206)

XEIAD LIMITED (04718206) is an active UK company. incorporated on 1 April 2003. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. XEIAD LIMITED has been registered for 23 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
04718206
Status
active
Type
ltd
Incorporated
1 April 2003
Age
23 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEIAD LIMITED

XEIAD LIMITED is an active company incorporated on 1 April 2003 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. XEIAD LIMITED was registered 23 years ago.(SIC: 71200)

Status

active

Active since 23 years ago

Company No

04718206

LTD Company

Age

23 Years

Incorporated 1 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 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

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BRIDGEZONE LIMITED
From: 1 April 2003To: 28 January 2014
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington, WA3 6BA,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 5 November 2013To: 10 August 2022
49 High Street Fishguard Pembrokeshire SA65 9AW
From: 1 April 2003To: 5 November 2013
Timeline

62 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 11
Director Joined
Jun 13
Share Issue
Sept 13
Funding Round
Oct 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Apr 14
Funding Round
Apr 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Jan 17
Share Buyback
Feb 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Dec 17
Share Buyback
Oct 18
Loan Secured
Jun 20
Loan Secured
Mar 22
Capital Reduction
Apr 22
Capital Update
Jun 22
Capital Reduction
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Share Buyback
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Jan 24
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
13
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

DAVIES, David Simon

Resigned
Old Pump House 49 High Street, FishguardSA65 9AW
Secretary
Appointed 11 Apr 2003
Resigned 04 Nov 2013

SHARPLES, Adam Dominic

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Secretary
Appointed 04 Nov 2013
Resigned 09 Aug 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 2003
Resigned 01 Apr 2003

BARWICK, Paul Christopher

Resigned
Hollywell Cottage, LuxboroughTA23 OSF
Born February 1959
Director
Appointed 01 Apr 2003
Resigned 15 Mar 2007

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BENNETT, Philip Anthony, Dr

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born September 1947
Director
Appointed 03 Feb 2014
Resigned 31 Mar 2014

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

CAPENER, Paul Antony

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born April 1980
Director
Appointed 11 Nov 2016
Resigned 09 Aug 2022

DAVIES, David Simon

Resigned
Old Pump House 49 High Street, FishguardSA65 9AW
Born May 1935
Director
Appointed 11 Apr 2003
Resigned 08 Dec 2016

GARRIGUE, Olivier Pierre Yves

Resigned
Devonshire Gate, TivertonEX16 7EJ
Born July 1965
Director
Appointed 15 May 2013
Resigned 09 Aug 2022

KINSEY, Andrew John

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1970
Director
Appointed 09 Aug 2022
Resigned 12 Jun 2023

LENNOX, John William

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 12 Jun 2023
Resigned 30 Nov 2024

LOMAX, Sebastian James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born June 1979
Director
Appointed 09 Aug 2022
Resigned 12 Jun 2023

MARSHALL, Paul Andrew

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born March 1961
Director
Appointed 01 Nov 2010
Resigned 05 Dec 2013

REEVES, James Clifford

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 09 Aug 2022
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 12 Jun 2023
Resigned 10 May 2025

RYLATT, David Raymond

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born February 1963
Director
Appointed 17 May 2004
Resigned 26 Jul 2016

SHARPLES, Adam Dominic

Resigned
Sampford Peverell, TivertonEX16 7EJ
Born September 1959
Director
Appointed 08 Oct 2013
Resigned 09 Aug 2022

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Apr 2003
Resigned 01 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

British Engineering Services Holdco Limited

Active
Unit 718 Eddington Way, Birchwood ParkWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2022

Mr Olivier Pierre Yves Garrigue

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2016
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Replacement Filing Of Confirmation Statement With Made Up Date
3 November 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Statement Of Companys Objects
20 December 2022
CC04CC04
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Resolution
7 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Memorandum Articles
7 July 2022
MAMA
Resolution
7 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
27 June 2022
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
22 June 2022
SH19Statement of Capital
Legacy
22 June 2022
SH20SH20
Legacy
22 June 2022
CAP-SSCAP-SS
Resolution
22 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
22 June 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
13 April 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
25 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 February 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
15 June 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Small
7 May 2016
AAAnnual Accounts
Resolution
27 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 November 2013
AP03Appointment of Secretary
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
25 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 October 2013
MR05Certification of Charge
Capital Variation Of Rights Attached To Shares
5 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
17 November 2009
MG01MG01
Legacy
16 November 2009
MG01MG01
Legacy
12 November 2009
MG01MG01
Legacy
6 November 2009
MG01MG01
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
363aAnnual Return
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
11 July 2007
169169
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Resolution
4 May 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 November 2006
169169
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
13 May 2005
88(2)R88(2)R
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
225Change of Accounting Reference Date
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Incorporation Company
1 April 2003
NEWINCIncorporation