Background WavePink WaveYellow Wave

XCHANGING HOLDCO NO.3 LIMITED (05071152)

XCHANGING HOLDCO NO.3 LIMITED (05071152) is an active UK company. incorporated on 11 March 2004. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XCHANGING HOLDCO NO.3 LIMITED has been registered for 22 years. Current directors include BRABIN, Lawrence Michael, WOODFINE, Michael Charles.

Company Number
05071152
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
110 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRABIN, Lawrence Michael, WOODFINE, Michael Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCHANGING HOLDCO NO.3 LIMITED

XCHANGING HOLDCO NO.3 LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XCHANGING HOLDCO NO.3 LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05071152

LTD Company

Age

22 Years

Incorporated 11 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

110 Pinehurst Road Farnborough Business Park Farnborough, GU14 7BF,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 26 September 2018To: 1 April 2025
The Walbrook Building 25 Walbrook London EC4N 8AQ
From: 7 April 2014To: 26 September 2018
34 Leadenhall Street London EC3A 1AX
From: 11 March 2004To: 7 April 2014
Timeline

46 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Feb 15
Director Joined
Feb 15
Capital Update
Jul 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 20
Director Left
Jun 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Capital Update
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Left
Mar 25
5
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BRABIN, Lawrence Michael

Active
Pinehurst Road, FarnboroughGU14 7BF
Born April 1967
Director
Appointed 24 Jun 2024

WOODFINE, Michael Charles

Active
Pinehurst Road, FarnboroughGU14 7BF
Born December 1971
Director
Appointed 23 May 2016

GALLAGHER, Anthony James

Resigned
34 Leadenhall StreetEC3A 1AX
Secretary
Appointed 31 Dec 2007
Resigned 22 Jan 2010

WHITAKER, Gary Neville

Resigned
4 Pineneedle Lane, SevenoaksTN13 3JY
Secretary
Appointed 11 Mar 2004
Resigned 22 Jun 2006

HEXAGON REGISTRARS LIMITED

Resigned
Ten Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 22 Jun 2006
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

ALIBHAI, Moeez Mustafa

Resigned
34 Leadenhall StreetEC3A 1AX
Born August 1974
Director
Appointed 14 Jul 2011
Resigned 09 Mar 2012

BROWNE, Adele Theresa

Resigned
1 Lexham Garden Mews, LondonW8 5JQ
Born November 1968
Director
Appointed 11 Mar 2004
Resigned 06 Jun 2008

DE LA HARPE, Sara Ann

Resigned
Wellesley Road, AldershotGU11 1PZ
Born January 1969
Director
Appointed 10 Apr 2024
Resigned 01 Apr 2025

DIAO, H C Charles

Resigned
9th Floor, Mclean
Born May 1957
Director
Appointed 20 Apr 2020
Resigned 03 Jun 2021

EALES, Hugo Martin

Resigned
Wellesley Road, AldershotGU11 1PZ
Born February 1967
Director
Appointed 21 Jan 2022
Resigned 21 Jan 2022

FISHER, Darren Michael

Resigned
Leadenhall Street, LondonEC3A 1AX
Born May 1966
Director
Appointed 06 Jun 2008
Resigned 12 Jul 2011

FUSSELL, Christopher Mark

Resigned
25 Walbrook, LondonEC4N 8AQ
Born October 1974
Director
Appointed 21 Jan 2015
Resigned 29 Apr 2016

GOUGH, Tina Anne

Resigned
Wellesley Road, AldershotGU11 1PZ
Born May 1962
Director
Appointed 09 Jun 2017
Resigned 07 Apr 2020

GRAY, David William Hart

Resigned
25 Walbrook, LondonEC4N 8AQ
Born October 1956
Director
Appointed 23 Jan 2017
Resigned 07 Apr 2017

GREGORY, James Edward

Resigned
25 Walbrook, LondonEC4N 8AQ
Born January 1975
Director
Appointed 29 Jun 2012
Resigned 23 May 2016

HALBARD, Christopher Neal

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1966
Director
Appointed 21 Jan 2022
Resigned 10 Apr 2024

HALBARD, Christopher Neal

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1966
Director
Appointed 07 Apr 2020
Resigned 21 Jan 2022

HOUGHTON, Richard Alexander

Resigned
4 The Quillot, Walton On ThamesKT12 5BY
Born October 1958
Director
Appointed 11 Mar 2004
Resigned 06 Jun 2008

LORIA, Giovanni

Resigned
Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 18 Jul 2016
Resigned 23 Jan 2017

MAJED, Maruf Ahmad

Resigned
One Pancras Square, LondonN1C 4AG
Born May 1955
Director
Appointed 31 Mar 2018
Resigned 26 Feb 2020

PICKETT, Mark Jeremy

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 23 May 2016
Resigned 24 Jun 2016

SCHUNEMANN, Claus Ludwig

Resigned
Wellesley Road, AldershotGU11 1PZ
Born August 1959
Director
Appointed 01 Nov 2016
Resigned 27 Oct 2021

TURPIE, Steven James

Resigned
Wellesley Road, AldershotGU11 1PZ
Born September 1970
Director
Appointed 04 Mar 2020
Resigned 15 Jul 2022

WHITAKER, Gary Neville

Resigned
Leadenhall Street, LondonEC3A 1AX
Born August 1963
Director
Appointed 06 Jun 2008
Resigned 21 Jan 2015

WILSON, Craig Alaister

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 16 Jun 2016
Resigned 23 Jan 2017

WILSON, Nicholas Anthony

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1962
Director
Appointed 09 Jun 2017
Resigned 31 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Tysons, Virgina22102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 04 Jul 2019
Suite 231, Ashburn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 January 2024
SH19Statement of Capital
Resolution
31 January 2024
RESOLUTIONSResolutions
Legacy
31 January 2024
SH20SH20
Legacy
31 January 2024
CAP-SSCAP-SS
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
31 July 2015
SH19Statement of Capital
Legacy
13 July 2015
SH20SH20
Legacy
13 July 2015
CAP-SSCAP-SS
Resolution
13 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Memorandum Articles
12 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Capital Allotment Shares
3 March 2010
SH01Allotment of Shares
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Memorandum Articles
26 January 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 January 2010
SH01Allotment of Shares
Resolution
10 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
10 December 2009
CC04CC04
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
123Notice of Increase in Nominal Capital
Resolution
2 February 2009
RESOLUTIONSResolutions
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
353353
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
24 January 2008
88(2)R88(2)R
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
15 January 2008
353353
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288cChange of Particulars
Resolution
20 March 2007
RESOLUTIONSResolutions
Resolution
20 March 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 July 2006
353353
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
287Change of Registered Office
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
123Notice of Increase in Nominal Capital
Legacy
20 April 2004
88(2)R88(2)R
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
287Change of Registered Office
Incorporation Company
11 March 2004
NEWINCIncorporation