Background WavePink WaveYellow Wave

PXP FINANCIAL LIMITED (05433326)

PXP FINANCIAL LIMITED (05433326) is an active UK company. incorporated on 22 April 2005. with registered office in Stanstead Abbotts. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. PXP FINANCIAL LIMITED has been registered for 20 years. Current directors include BELL, Jonathan Richard, Mr., HEDJRI, Kamran, RICHTER-WEISS, Katharina.

Company Number
05433326
Status
active
Type
ltd
Incorporated
22 April 2005
Age
20 years
Address
The Corn Mill, Stanstead Abbotts, SG12 8XL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, Jonathan Richard, Mr., HEDJRI, Kamran, RICHTER-WEISS, Katharina
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PXP FINANCIAL LIMITED

PXP FINANCIAL LIMITED is an active company incorporated on 22 April 2005 with the registered office located in Stanstead Abbotts. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. PXP FINANCIAL LIMITED was registered 20 years ago.(SIC: 64999, 82990)

Status

active

Active since 20 years ago

Company No

05433326

LTD Company

Age

20 Years

Incorporated 22 April 2005

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

KALIXA ACCEPT LIMITED
From: 4 April 2013To: 28 November 2018
CQR UK PAYMENT SOLUTIONS LTD.
From: 13 December 2007To: 4 April 2013
NORDICONE LIMITED
From: 22 April 2005To: 13 December 2007
Contact
Address

The Corn Mill 1 Roydon Road Stanstead Abbotts, SG12 8XL,

Previous Addresses

3Rd Floor One New Change London EC4M 9AF
From: 4 April 2013To: 21 November 2014
Second Floor 179 Tottenham Court Road London W1T 7NZ
From: 22 April 2005To: 4 April 2013
Timeline

47 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Sept 10
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Jan 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Sept 19
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Funding Round
Sept 21
Director Left
Nov 21
Director Left
Apr 22
Director Joined
Feb 23
3
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BELL, Jonathan Richard, Mr.

Active
The Corn Mill, Stanstead AbbottsSG12 8XL
Born September 1972
Director
Appointed 28 Feb 2019

HEDJRI, Kamran

Active
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born August 1967
Director
Appointed 15 Aug 2021

RICHTER-WEISS, Katharina

Active
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born March 1969
Director
Appointed 25 Jan 2023

HOSKIN, Robert Grant

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Secretary
Appointed 28 Aug 2013
Resigned 31 May 2017

QUIRKE, Anthony James

Resigned
Woodhall Gate, PinnerHA5 4TL
Secretary
Appointed 01 Jul 2007
Resigned 28 Aug 2013

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 22 Apr 2005
Resigned 01 Jul 2008

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 31 May 2017
Resigned 01 May 2019

BENNETT, Jonathan Mark

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born March 1975
Director
Appointed 23 Jan 2014
Resigned 30 Apr 2016

BURTSCHER, Michael

Resigned
King's Meadow, OxfordOX2 0DP
Born November 1977
Director
Appointed 31 Aug 2017
Resigned 08 May 2018

CHANDLER, Edward William

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born February 1972
Director
Appointed 23 May 2014
Resigned 03 Jul 2015

DOPPLER, Guenther

Resigned
Krottenbachstrasse 58a/32, Vienna
Born March 1969
Director
Appointed 28 Jun 2006
Resigned 16 Nov 2007

GISLASON, Haukur

Resigned
Vienna1220
Born September 1968
Director
Appointed 01 Mar 2018
Resigned 15 Nov 2018

GRIESBACHER, Gabriele Anna

Resigned
Vienna1220
Born June 1977
Director
Appointed 15 Nov 2018
Resigned 15 Sept 2019

HEDJRI, Kamran

Resigned
Floor, LondonEC4M 9AF
Born August 1967
Director
Appointed 16 Nov 2007
Resigned 23 May 2014

JOHNSTONE, Timothy William

Resigned
#56-00 One Raffles Place, Singapore048616
Born July 1975
Director
Appointed 31 May 2017
Resigned 31 May 2017

KNIGHT, Richard Alan

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born October 1972
Director
Appointed 01 May 2018
Resigned 19 Nov 2021

LEIGH, Julian Grant Beresford

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born February 1974
Director
Appointed 01 Oct 2013
Resigned 30 Jun 2016

LOCK, Gavin Richard

Resigned
#56-00 One Raffles Place, Singapore048616
Born September 1974
Director
Appointed 31 May 2017
Resigned 31 May 2017

MAGNUSSON, Karl Oskar Petrus

Resigned
S:T Goransgatan 33a, Uppsala
Born January 1975
Director
Appointed 22 Apr 2005
Resigned 18 Jul 2006

MATTHIAS, Arne Philipp

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born June 1983
Director
Appointed 28 Feb 2020
Resigned 31 Jul 2021

QUIRKE, Anthony James

Resigned
179 Tottenham Court Road, LondonW1T 7NZ
Born March 1970
Director
Appointed 03 Nov 2009
Resigned 28 Aug 2013

RICHTER-WEISS, Katharina

Resigned
Floor, LondonEC4M 9AF
Born March 1969
Director
Appointed 03 Nov 2009
Resigned 23 Jan 2014

SEYMOUR, Philip John

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born August 1966
Director
Appointed 17 Jun 2016
Resigned 31 Aug 2017

SHEIKHESTANI, Kaveh

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born November 1961
Director
Appointed 05 Jan 2016
Resigned 28 Feb 2018

STEYTLER, Ritzema Ryk

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born December 1969
Director
Appointed 23 May 2014
Resigned 30 Sept 2015

VANPRAET, Koen Peter

Resigned
The Corn Mill, Stanstead AbbottsSG12 8XL
Born April 1968
Director
Appointed 28 Feb 2019
Resigned 31 Jul 2021

WOODHEAD, Keith James

Resigned
1 Roydon Road, Stanstead AbbottsSG12 8XL
Born November 1973
Director
Appointed 31 Aug 2017
Resigned 21 Mar 2022

Persons with significant control

1

1 Roydon Road, HertsSG12 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Resolution
22 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 November 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
27 September 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 June 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Resolution
22 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Miscellaneous
27 December 2012
MISCMISC
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
30 January 2010
MG01MG01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Miscellaneous
24 October 2009
MISCMISC
Resolution
24 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
20 December 2007
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
23 May 2005
225Change of Accounting Reference Date
Incorporation Company
22 April 2005
NEWINCIncorporation