Background WavePink WaveYellow Wave

XEIM LIMITED (05243851)

XEIM LIMITED (05243851) is an active UK company. incorporated on 28 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XEIM LIMITED has been registered for 21 years. Current directors include LONGFIELD, Simon, ROWLAND, Martin Christopher.

Company Number
05243851
Status
active
Type
ltd
Incorporated
28 September 2004
Age
21 years
Address
8 Leake Street, London, SE1 7NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONGFIELD, Simon, ROWLAND, Martin Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEIM LIMITED

XEIM LIMITED is an active company incorporated on 28 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XEIM LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05243851

LTD Company

Age

21 Years

Incorporated 28 September 2004

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 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CENTAUR MARCOMMS LIMITED
From: 12 December 2018To: 14 January 2019
XEIM LIMITED
From: 5 December 2018To: 12 December 2018
THE PROFILE GROUP(UK) LIMITED
From: 1 December 2004To: 5 December 2018
FRESHCORP MANAGEMENT LIMITED
From: 28 September 2004To: 1 December 2004
Contact
Address

8 Leake Street London, SE1 7NN,

Previous Addresses

10 York Road London SE1 7nd United Kingdom
From: 4 January 2023To: 24 November 2025
Floor M 10 York Road London SE1 7nd United Kingdom
From: 2 December 2019To: 4 January 2023
Wells Point 79 Wells Street London W1T 3QN
From: 21 February 2012To: 2 December 2019
Johnson Building 77 Hatton Garden London EC1N 8JS
From: 28 September 2004To: 21 February 2012
Timeline

26 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Nov 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Dec 24
Director Joined
Apr 25
Loan Cleared
Jun 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LONGFIELD, Simon

Active
Leake Street, LondonSE1 7NN
Born July 1966
Director
Appointed 06 Nov 2019

ROWLAND, Martin Christopher

Active
Leake Street, LondonSE1 7NN
Born April 1972
Director
Appointed 03 Apr 2025

BARCLAY, Robert Paul

Resigned
77 Abbotsbury Road, LondonW14 8EP
Secretary
Appointed 17 Nov 2004
Resigned 30 Sept 2006

BATY, Claire Vanessa

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 01 Oct 2012
Resigned 29 Jan 2014

BRANKIN, Grainne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 30 Jul 2014
Resigned 30 Jun 2017

BURTON, Gerard Peter

Resigned
46 Sunna Gardens, Sunbury On ThamesTW16 5EF
Secretary
Appointed 28 Sept 2004
Resigned 24 Sept 2008

GALBRAITH, Ciara

Resigned
York Road, LondonSE1 7ND
Secretary
Appointed 15 May 2024
Resigned 21 Sept 2025

JACKSON, Andrew Readstone

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 24 Sept 2008
Resigned 20 Feb 2012

JONES, Matthew David Alexander

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 29 Jan 2014
Resigned 30 Jul 2014

KEITH, Philippa Anne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 20 Feb 2012
Resigned 01 Oct 2012

SILVER, Helen Frances

Resigned
York Road, LondonSE1 7ND
Secretary
Appointed 04 Sept 2017
Resigned 15 May 2024

BARCLAY, Robert Paul

Resigned
79 Wells Street, LondonW1T 3QN
Born February 1958
Director
Appointed 17 Nov 2004
Resigned 20 Feb 2012

BRANKIN, Grainne

Resigned
79 Wells Street, LondonW1T 3QN
Born October 1970
Director
Appointed 13 Oct 2014
Resigned 30 Jun 2017

HARRIS, Peter Jonathan

Resigned
79 Wells Street, LondonW1T 3QN
Born March 1962
Director
Appointed 18 Jul 2013
Resigned 15 Nov 2013

KERSWELL, Mark Henry

Resigned
79 Wells Street, LondonW1T 3QN
Born June 1967
Director
Appointed 20 Feb 2012
Resigned 29 Jul 2016

MIDDELBOE, Simon Richard

Resigned
79 Wells Street, LondonW1T 3QN
Born December 1958
Director
Appointed 20 Feb 2012
Resigned 13 Oct 2014

MILLER, Paul Howard

Resigned
79 Wells Street, LondonW1T 3QN
Born May 1959
Director
Appointed 24 Sept 2008
Resigned 20 Feb 2012

MUKERJI, Swagatam

Resigned
York Road, LondonSE1 7ND
Born February 1961
Director
Appointed 01 Oct 2016
Resigned 11 Dec 2024

ROSENFELD, Michael Gary

Resigned
79 Wells Street, LondonW1T 3QN
Born June 1957
Director
Appointed 28 Sept 2004
Resigned 20 Feb 2012

SMITH, Linda Patricia Henworth

Resigned
79 Wells Street, LondonW1T 3QN
Born July 1962
Director
Appointed 01 Sept 2016
Resigned 30 Oct 2018

VIDLER, Andria Louise

Resigned
79 Wells Street, LondonW1T 3QN
Born May 1966
Director
Appointed 13 Nov 2013
Resigned 30 Sept 2019

WILMOT, Geoffrey Tristan Descarriers

Resigned
79 Wells Street, LondonW1T 3QN
Born April 1953
Director
Appointed 20 Feb 2012
Resigned 24 May 2013

WINN, Shwe War

Resigned
9 Thames Circle, LondonE14 3RX
Born April 1969
Director
Appointed 28 Sept 2004
Resigned 28 Sept 2004

Persons with significant control

1

Leake Street, LondonSE1 7NN

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

176

Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 June 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Resolution
12 December 2018
RESOLUTIONSResolutions
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2018
CONNOTConfirmation Statement Notification
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2018
AAAnnual Accounts
Legacy
3 September 2018
PARENT_ACCPARENT_ACC
Legacy
3 September 2018
AGREEMENT2AGREEMENT2
Legacy
3 September 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2016
AAAnnual Accounts
Legacy
25 July 2016
PARENT_ACCPARENT_ACC
Legacy
25 July 2016
AGREEMENT2AGREEMENT2
Legacy
25 July 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2015
AAAnnual Accounts
Legacy
4 December 2015
PARENT_ACCPARENT_ACC
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Legacy
13 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Memorandum Articles
25 June 2015
MAMA
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Legacy
25 November 2013
PARENT_ACCPARENT_ACC
Legacy
25 November 2013
AGREEMENT2AGREEMENT2
Legacy
25 November 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Move Registers To Sail Company
7 May 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
18 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2013
AD02Notification of Single Alternative Inspection Location
Legacy
6 March 2013
MG02MG02
Legacy
6 March 2013
MG02MG02
Legacy
28 January 2013
MG02MG02
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Statement Of Companys Objects
30 March 2012
CC04CC04
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Resolution
4 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Legacy
5 February 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
27 October 2005
363aAnnual Return
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Incorporation Company
28 September 2004
NEWINCIncorporation