Background WavePink WaveYellow Wave

XCEDE LIMITED (04740661)

XCEDE LIMITED (04740661) is an active UK company. incorporated on 22 April 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. XCEDE LIMITED has been registered for 22 years. Current directors include BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, SMITH, Stephen James.

Company Number
04740661
Status
active
Type
ltd
Incorporated
22 April 2003
Age
22 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, SMITH, Stephen James
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEDE LIMITED

XCEDE LIMITED is an active company incorporated on 22 April 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. XCEDE LIMITED was registered 22 years ago.(SIC: 78109, 78200)

Status

active

Active since 22 years ago

Company No

04740661

LTD Company

Age

22 Years

Incorporated 22 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 19 September 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

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

XCEDE RECRUITMENT SOLUTIONS LIMITED
From: 22 April 2003To: 13 October 2021
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor 3-8 Carburton Street London W1W 5AJ England
From: 20 August 2015To: 28 August 2024
, 131 - 151, Great Titchfield Street, London, W1W 5BB
From: 7 June 2012To: 20 August 2015
, C/O the Media Centre, 19 Bolsover Street, London, W1W 5NA, United Kingdom
From: 9 May 2011To: 7 June 2012
, 131-151 Great Titchfield Street, London, W1W 5BB
From: 22 April 2003To: 9 May 2011
Timeline

38 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Funding Round
Oct 11
Director Joined
Nov 11
Director Joined
Jan 14
Share Buyback
Nov 14
Funding Round
Jan 15
Funding Round
Oct 15
Funding Round
Jul 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jun 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Aug 18
Director Joined
Feb 19
Director Left
May 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Director Left
Feb 26
6
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FEAR, Catherine

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 19 Sept 2025

BLANEY, Adam Thomas Ivor

Active
Eversholt Street, LondonNW1 1AD
Born January 1992
Director
Appointed 27 Jan 2023

GOODMAN, Andrew Graham

Active
Eversholt Street, LondonNW1 1AD
Born May 1962
Director
Appointed 27 Jan 2023

SMITH, Stephen James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

BOGUSH, Jeremy Howard

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Secretary
Appointed 22 May 2003
Resigned 16 Aug 2017

HAJI, Claire Louise

Resigned
61 Cholmley Gardens, LondonNW6 1AJ
Secretary
Appointed 22 Apr 2003
Resigned 22 May 2003

ZERONIAN, Sarkis George

Resigned
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023
Resigned 19 Sept 2025

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 22 Apr 2003
Resigned 22 Apr 2003

ADAMS, Luke

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born September 1983
Director
Appointed 16 Aug 2017
Resigned 20 May 2019

BOGUSH, Jeremy Howard

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born July 1969
Director
Appointed 07 May 2003
Resigned 16 Aug 2017

DAVIS, Alfred Morris

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 04 Feb 2019
Resigned 18 Nov 2020

DUQUENOY, Philip James

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born October 1970
Director
Appointed 20 Oct 2011
Resigned 06 Jan 2021

HART, Paul James

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 22 Apr 2003
Resigned 31 Mar 2023

KIRBY, Scott

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born April 1988
Director
Appointed 16 Aug 2017
Resigned 04 Jul 2018

LEIGH, Michael Philip

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born January 1978
Director
Appointed 16 Aug 2017
Resigned 01 Jul 2020

MARSH, Adam

Resigned
Eversholt Street, LondonNW1 1AD
Born October 1975
Director
Appointed 27 Jan 2023
Resigned 31 Jan 2026

VECCHIO, Julian

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born October 1984
Director
Appointed 01 Nov 2013
Resigned 14 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
3-8 Carburton Street, LondonW1W 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2017

Mr Jeremy Howard Bogush

Ceased
3-8 Carburton Street, LondonW1W 5AJ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2017

Mr William John Charles Jacques

Ceased
3-8 Carburton Street, LondonW1W 5AJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2017
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2021
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
8 September 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 February 2020
SH10Notice of Particulars of Variation
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 January 2016
RP04RP04
Capital Cancellation Treasury Shares With Date Currency Capital Figure
18 January 2016
SH05Notice of Cancellation of Shares
Capital Allotment Shares
21 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Resolution
30 January 2015
RESOLUTIONSResolutions
Resolution
30 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
8 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2012
RESOLUTIONSResolutions
Resolution
25 July 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Statement Of Companys Objects
27 October 2011
CC04CC04
Capital Name Of Class Of Shares
27 October 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Resolution
27 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Memorandum Articles
2 July 2007
MEM/ARTSMEM/ARTS
Resolution
2 July 2007
RESOLUTIONSResolutions
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
122122
Legacy
22 September 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
28 June 2004
287Change of Registered Office
Legacy
7 June 2004
363aAnnual Return
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
88(2)R88(2)R
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288cChange of Particulars
Legacy
20 May 2003
288cChange of Particulars
Legacy
13 May 2003
88(2)R88(2)R
Legacy
13 May 2003
287Change of Registered Office
Legacy
2 May 2003
288bResignation of Director or Secretary
Incorporation Company
22 April 2003
NEWINCIncorporation