Background WavePink WaveYellow Wave

X2 (UK) LIMITED (04759416)

X2 (UK) LIMITED (04759416) is an active UK company. incorporated on 9 May 2003. with registered office in Leicestershire. The company operates in the Transportation and Storage sector, engaged in freight transport by road. X2 (UK) LIMITED has been registered for 22 years. Current directors include CRAMB, Ian Alan, FAULKNER, Andrew Edward, WALE, Linda Jane.

Company Number
04759416
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
Unit 4 Logix Park, Leicestershire, LE10 3BQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CRAMB, Ian Alan, FAULKNER, Andrew Edward, WALE, Linda Jane
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X2 (UK) LIMITED

X2 (UK) LIMITED is an active company incorporated on 9 May 2003 with the registered office located in Leicestershire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. X2 (UK) LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

04759416

LTD Company

Age

22 Years

Incorporated 9 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Unit 4 Logix Park Hinckley Leicestershire, LE10 3BQ,

Previous Addresses

Unit 4 Logix Park Unit 4 Logix Park Hinckley Leicestershire LE10 3BQ England
From: 1 July 2021To: 1 July 2021
C/O Neovia Logistics Unit 4 Logix Park Hinckley Leicestershire LE10 3BQ
From: 20 December 2019To: 1 July 2021
The Old Barn & Paddocks Cloudesley Bush Lane Wolvey Lodge Business Centre Hinckley Leicestershire LE10 3HB
From: 13 May 2010To: 20 December 2019
the Old Barn and Paddocks Wolvey Lodge Business Centre Cloudesley Bush Lane Wolvey Hinckley Leicestershire LE10 3HB
From: 6 January 2010To: 13 May 2010
Unit 3 the Oak Tree Elmhurst Business Park Elmhurst Lichfield WS13 8EY
From: 9 May 2003To: 6 January 2010
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Jul 11
Director Left
Sept 12
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Feb 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Owner Exit
Apr 22
Loan Cleared
Feb 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CRAMB, Sarah Ann

Active
Hinckley, LeicestershireLE10 3BQ
Secretary
Appointed 27 Sept 2013

CRAMB, Ian Alan

Active
Hinckley, LeicestershireLE10 3BQ
Born October 1961
Director
Appointed 07 Dec 2007

FAULKNER, Andrew Edward

Active
Hinckley, LeicestershireLE10 3BQ
Born August 1959
Director
Appointed 16 Jun 2025

WALE, Linda Jane

Active
Hinckley, LeicestershireLE10 3BQ
Born December 1971
Director
Appointed 16 Jun 2025

GRAHAM, Short

Resigned
The Green, BradfordBD4 6PG
Secretary
Appointed 07 Dec 2007
Resigned 27 Sept 2013

JENKINSON, Nigel Patrick

Resigned
West Hall Barn, IlkleyLS29 0BX
Secretary
Appointed 09 May 2003
Resigned 07 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 May 2003
Resigned 09 May 2003

HOWARD, Andrew Percival

Resigned
The Old Shambles 41 Park Street, PeterboroughPE8 6XN
Born January 1960
Director
Appointed 09 May 2003
Resigned 12 Sept 2007

JENKINSON, Nigel Patrick

Resigned
West Hall Barn, IlkleyLS29 0BX
Born October 1965
Director
Appointed 09 May 2003
Resigned 12 Jul 2011

MEEK, Andrew David

Resigned
Crofthead Farm, RochdaleOL12 6BD
Born April 1955
Director
Appointed 09 May 2003
Resigned 15 Apr 2005

POMROY, Geoff

Resigned
1 Tagwell Gardens, DroitwichWR9 7BF
Born September 1956
Director
Appointed 09 May 2003
Resigned 03 Jul 2007

SHORT, Graham James

Resigned
3 The Green, BradfordBD4 6PG
Born March 1971
Director
Appointed 26 Jun 2006
Resigned 28 Aug 2012

WRIGHT, Peter Crawford, Mr.

Resigned
Synton Mill Farm, LilliesleafTD6 9JU
Born December 1970
Director
Appointed 16 May 2003
Resigned 01 Jul 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 May 2003
Resigned 09 May 2003

Persons with significant control

2

1 Active
1 Ceased
Hinckley, LeicestershireLE10 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Unit 4 Logix Park, HinckleyLE10 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 December 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Legacy
19 July 2011
MG02MG02
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
88(2)R88(2)R
Legacy
19 December 2007
155(6)a155(6)a
Legacy
19 December 2007
155(6)a155(6)a
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
19 December 2007
287Change of Registered Office
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
169169
Legacy
1 October 2007
169169
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
287Change of Registered Office
Miscellaneous
21 February 2007
MISCMISC
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
88(2)R88(2)R
Legacy
29 November 2006
88(2)R88(2)R
Resolution
29 November 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
287Change of Registered Office
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
11 July 2005
287Change of Registered Office
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
169169
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
14 March 2005
88(2)O88(2)O
Resolution
14 March 2005
RESOLUTIONSResolutions
Auditors Resignation Company
18 January 2005
AUDAUD
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
19 August 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
88(2)R88(2)R
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation