Background WavePink WaveYellow Wave

XPR (UK) LIMITED (05867294)

XPR (UK) LIMITED (05867294) is an active UK company. incorporated on 5 July 2006. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. XPR (UK) LIMITED has been registered for 19 years. Current directors include BUTTERWORTH, Julie Ann.

Company Number
05867294
Status
active
Type
ltd
Incorporated
5 July 2006
Age
19 years
Address
The Old Farmhouse 2 Higham Fields Court, Nuneaton, CV13 6ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BUTTERWORTH, Julie Ann
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPR (UK) LIMITED

XPR (UK) LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. XPR (UK) LIMITED was registered 19 years ago.(SIC: 69109)

Status

active

Active since 19 years ago

Company No

05867294

LTD Company

Age

19 Years

Incorporated 5 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

XPRESS COMMUNICATION LIMITED
From: 5 July 2006To: 16 April 2007
Contact
Address

The Old Farmhouse 2 Higham Fields Court Higham Fields Lane, Higham On The Hill Nuneaton, CV13 6ET,

Previous Addresses

6 Manor Park Business Centre Mackenzie Way Cheltenham GL51 9TX
From: 5 July 2006To: 3 August 2022
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Left
May 21
Director Joined
Jul 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BUTTERWORTH, Julie Ann

Active
2 Higham Fields Court, NuneatonCV13 6ET
Born September 1966
Director
Appointed 06 Jul 2021

BOWMAN, Phillip John

Resigned
Mortimer House, NuneatonCV13 0EE
Secretary
Appointed 05 Jul 2006
Resigned 08 Jul 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Jul 2006
Resigned 05 Jul 2006

BOWMAN, Phillip John

Resigned
Mortimer House, NuneatonCV13 0EE
Born February 1965
Director
Appointed 05 Jul 2006
Resigned 08 Jul 2021

CLINK, Timothy Michael

Resigned
Badgeworth Manor, CheltenhamGL51 4UL
Born November 1966
Director
Appointed 05 Jul 2006
Resigned 29 Apr 2021

HORWOOD, Julie Ann

Resigned
21 Roseway, NuneatonCV13 6HG
Born September 1966
Director
Appointed 05 Jul 2006
Resigned 05 Jul 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Jul 2006
Resigned 05 Jul 2006

Persons with significant control

5

1 Active
4 Ceased

Mrs Julie Ann Butterworth

Active
2 Higham Fields Court, NuneatonCV13 6ET
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021

Mr Timothy Michael Clink

Ceased
Badgeworth, CheltenhamGL51 4UL
Born November 1966

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 13 Sept 2021

Mrs Karen Lesley Clink

Ceased
Badgeworth, CheltenhamGL51 4UL
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 23 Jul 2021

Mrs Claire Joanne Bowman

Ceased
39 Main Street, Market BosworthCV13 0JN
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 23 Jul 2021

Mr Philip John Bowman

Ceased
39 Main Street, Market BosworthCV13 0JN
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2006
88(2)R88(2)R
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Incorporation Company
5 July 2006
NEWINCIncorporation