Background WavePink WaveYellow Wave

XE2 LTD (05033382)

XE2 LTD (05033382) is an active UK company. incorporated on 3 February 2004. with registered office in Surbiton. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. XE2 LTD has been registered for 22 years. Current directors include SMITH, Adam Charles.

Company Number
05033382
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
First Floor Office, Surbiton, KT6 5PT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
SMITH, Adam Charles
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XE2 LTD

XE2 LTD is an active company incorporated on 3 February 2004 with the registered office located in Surbiton. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. XE2 LTD was registered 22 years ago.(SIC: 63110)

Status

active

Active since 22 years ago

Company No

05033382

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

First Floor Office 78-80 Portsmouth Road Surbiton, KT6 5PT,

Previous Addresses

John Loftus House Summer Road Thames Ditton Surrey KT7 0QQ
From: 3 February 2004To: 10 October 2023
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Feb 04
Capital Reduction
Feb 11
Loan Secured
Nov 14
Director Left
May 16
Share Buyback
May 17
New Owner
May 20
Owner Exit
Aug 22
Director Left
Aug 22
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Adam Charles

Active
78-80 Portsmouth Road, SurbitonKT6 5PT
Born March 1964
Director
Appointed 03 Feb 2004

NEWTON, Thomas Mackenzie

Resigned
8 Devoil Close, GuildfordGU4 7FG
Secretary
Appointed 03 Feb 2004
Resigned 19 Jul 2022

MCGLASHAN, John Wynn Donald

Resigned
Summer Road, Thames DittonKT7 0QQ
Born March 1949
Director
Appointed 03 Feb 2004
Resigned 12 Aug 2022

ROTHWELL, Clive Edward

Resigned
5 Tarrants Hill, HungerfordRG17 0BL
Born July 1962
Director
Appointed 03 Feb 2004
Resigned 13 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr John Wynn Donald Mcglashan

Ceased
Summer Road, Thames DittonKT7 0QQ
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2017
Ceased 12 Aug 2022

Mr Adam Charles Smith

Active
78-80 Portsmouth Road, SurbitonKT6 5PT
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Capital Cancellation Shares
16 February 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
1 March 2008
353353
Legacy
1 March 2008
190190
Legacy
1 March 2008
287Change of Registered Office
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
88(2)R88(2)R
Resolution
10 March 2007
RESOLUTIONSResolutions
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
10 March 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
12 May 2004
288cChange of Particulars
Incorporation Company
3 February 2004
NEWINCIncorporation