Background WavePink WaveYellow Wave

XBN LIMITED (05011189)

XBN LIMITED (05011189) is an active UK company. incorporated on 9 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XBN LIMITED has been registered for 22 years. Current directors include CRANE, Ralph Clifford.

Company Number
05011189
Status
active
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Brigade House, London, SW6 4TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRANE, Ralph Clifford
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XBN LIMITED

XBN LIMITED is an active company incorporated on 9 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XBN LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05011189

LTD Company

Age

22 Years

Incorporated 9 January 2004

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

Y.CO GROUP LIMITED
From: 2 January 2014To: 21 December 2020
Y.CO GROUP PLC
From: 2 January 2014To: 2 January 2014
YCO GROUP PLC
From: 16 July 2009To: 2 January 2014
YCO DEUXMIL PLC
From: 27 May 2008To: 16 July 2009
DEUXMIL MARINE PLC
From: 22 April 2005To: 27 May 2008
DEUXMIL LIMITED
From: 29 March 2004To: 22 April 2005
FINLAW 446 LIMITED
From: 9 January 2004To: 29 March 2004
Contact
Address

Brigade House 8 Parsons Green London, SW6 4TN,

Previous Addresses

18 Coulson Street London SW3 3NB
From: 17 January 2012To: 8 August 2018
3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3TH United Kingdom
From: 5 January 2012To: 17 January 2012
18 Coulson Street London SW3 3NB United Kingdom
From: 3 August 2010To: 5 January 2012
C/O Charles Smith 18 Coulson Street London SW3 3NB United Kingdom
From: 27 November 2009To: 3 August 2010
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 9 January 2004To: 27 November 2009
Timeline

25 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Oct 09
Director Left
May 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Left
Jul 11
Funding Round
Aug 11
Director Left
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 15
Director Left
Jan 16
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jan 20
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FOSTER, James

Active
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 11 Oct 2019

CRANE, Ralph Clifford

Active
8 Parsons Green, LondonSW6 4TN
Born April 1958
Director
Appointed 11 Oct 2019

CRANE, Ralph

Resigned
8 Parsons Green, LondonSW6 4TN
Secretary
Appointed 06 Apr 2012
Resigned 11 Oct 2019

MILTON, Laurence Joseph

Resigned
11 Saddlers Close, ArkleyEN5 3LU
Secretary
Appointed 15 Dec 2004
Resigned 30 Aug 2006

PETTS, Ian Robert

Resigned
Coulson Street, LondonSW3 3NB
Secretary
Appointed 31 Jul 2010
Resigned 06 Apr 2012

SMITH, Charles Alan

Resigned
Hillside, RadlettWD7 8DB
Secretary
Appointed 30 Aug 2006
Resigned 31 Jul 2010

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee secretary
Appointed 09 Jan 2004
Resigned 14 Dec 2004

BIRKETT, Charles Nicholas Keith

Resigned
Coulson Street, LondonSW3 3NB
Born May 1975
Director
Appointed 27 May 2008
Resigned 31 Jul 2017

BUCHLER, David Julian

Resigned
52 Bryanston Court, LondonW1H 7HB
Born December 1951
Director
Appointed 27 Apr 2005
Resigned 31 Dec 2005

EVANS-POLLARD, Christopher Harvey Noel

Resigned
Coulson Street, LondonSW3 3NB
Born October 1974
Director
Appointed 15 Mar 2013
Resigned 31 Dec 2015

HOFFMAN, Shaun

Resigned
Coulson Street, LondonSW3 3NB
Born February 1969
Director
Appointed 15 Mar 2013
Resigned 31 Aug 2016

JAY, Peter Harry

Resigned
Coulson Street, LondonSW3 3NB
Born November 1944
Director
Appointed 30 Aug 2006
Resigned 28 Jun 2011

LIDBETTER, Scott

Resigned
Coulson Street, LondonSW3 3NB
Born May 1951
Director
Appointed 01 Jan 2011
Resigned 03 Sept 2012

MALLIWAL, Rishi

Resigned
Coulson Street, LondonSW3 3NB
Born January 1979
Director
Appointed 22 Sept 2010
Resigned 30 Aug 2012

MALLIWAL, Rishi

Resigned
Coulson Street, LondonSW3 3NB
Born January 1979
Director
Appointed 13 Sept 2010
Resigned 13 Sept 2010

MILLER, Neil

Resigned
Horseshoe Lane, LondonN20 8NJ
Born June 1958
Director
Appointed 02 Dec 2004
Resigned 16 Oct 2009

MILTON, Laurence Joseph

Resigned
11 Saddlers Close, ArkleyEN5 3LU
Born August 1950
Director
Appointed 02 Dec 2004
Resigned 29 Sept 2008

PETTS, Ian Robert

Resigned
Coulson Street, LondonSW3 3NB
Born September 1976
Director
Appointed 31 Jul 2010
Resigned 06 Apr 2012

SHEA, Peter Daniel

Resigned
28 Maunsel Street, LondonSW1P 2QN
Born September 1952
Director
Appointed 17 Jan 2008
Resigned 24 Sept 2009

SKIPWITH, Barnaby James

Resigned
Coulson Street, LondonSW3 3NB
Born February 1974
Director
Appointed 12 May 2010
Resigned 12 May 2010

SMITH, Charles Alan

Resigned
Hillside, RadlettWD7 8DB
Born January 1955
Director
Appointed 27 Apr 2005
Resigned 31 Jul 2010

WRIGHT, Gary

Resigned
8 Parsons Green, LondonSW6 4TN
Born February 1959
Director
Appointed 31 Jul 2017
Resigned 11 Oct 2019

WRIGHT, Gary

Resigned
Coulson Street, LondonSW3 3NB
Born February 1959
Director
Appointed 27 May 2008
Resigned 26 May 2015

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate nominee director
Appointed 09 Jan 2004
Resigned 02 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Nicholas Keith Birkett

Ceased
8 Parsons Green, LondonSW6 4TN
Born May 1975

Nature of Control

Significant influence or control
Notified 09 Jan 2017
Ceased 09 Jan 2017
Wargrave Road, Henley-On-ThamesRG9 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Legacy
31 January 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
20 February 2015
AD04Change of Accounting Records Location
Resolution
16 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Certificate Change Of Name Re Registration Public Limited Company To Private
2 January 2014
CERT11CERT11
Re Registration Memorandum Articles
2 January 2014
MARMAR
Resolution
2 January 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 January 2014
RR02RR02
Certificate Change Of Name Company
2 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Resolution
3 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Legacy
30 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Move Registers To Sail Company
17 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2011
SH01Allotment of Shares
Resolution
12 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Resolution
5 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Bulk List Shareholders
22 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Resolution
17 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
9 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
88(3)88(3)
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Memorandum Articles
25 July 2008
MEM/ARTSMEM/ARTS
Resolution
25 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
8 July 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
122122
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
88(3)88(3)
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Resolution
6 June 2008
RESOLUTIONSResolutions
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
122122
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Resolution
2 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363sAnnual Return (shuttle)
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 June 2007
AAAnnual Accounts
Legacy
15 May 2007
88(2)R88(2)R
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
287Change of Registered Office
Legacy
5 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
4 January 2007
AUDAUD
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
88(2)R88(2)R
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
122122
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
1 June 2006
403aParticulars of Charge Subject to s859A
Legacy
26 April 2006
287Change of Registered Office
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
2 September 2005
88(2)O88(2)O
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
88(2)R88(2)R
Legacy
27 April 2005
123Notice of Increase in Nominal Capital
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
22 April 2005
CERT7CERT7
Re Registration Memorandum Articles
22 April 2005
MARMAR
Accounts Balance Sheet
22 April 2005
BSBS
Auditors Report
22 April 2005
AUDRAUDR
Auditors Statement
22 April 2005
AUDSAUDS
Legacy
22 April 2005
43(3)e43(3)e
Legacy
22 April 2005
43(3)43(3)
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
287Change of Registered Office
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
88(2)R88(2)R
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2004
NEWINCIncorporation