Background WavePink WaveYellow Wave

XEROS LIMITED (05933013)

XEROS LIMITED (05933013) is an active UK company. incorporated on 12 September 2006. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. XEROS LIMITED has been registered for 19 years. Current directors include AUSTIN, Neil Alexandre, TRISTRAM, Alexander William Roger.

Company Number
05933013
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
Unit 2, Evolution Advanced Manufacturing Park, Rotherham, S60 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
AUSTIN, Neil Alexandre, TRISTRAM, Alexander William Roger
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROS LIMITED

XEROS LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. XEROS LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05933013

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham, S60 5BL,

Previous Addresses

Unit 14 Evolution Advanced Manufacturing Park Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL
From: 30 September 2013To: 12 August 2015
Unit 14 Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham South Yorkshire S60 5BL England
From: 25 October 2012To: 30 September 2013
Unit 14 Advanced Manufacturing Park Whittle Way Catcliffe Rotherham South Yorkshire S60 5BL
From: 12 January 2012To: 25 October 2012
Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
From: 12 September 2006To: 12 January 2012
Timeline

33 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Feb 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Nov 10
Director Joined
Dec 10
Funding Round
Mar 11
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Dec 11
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Mar 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Nov 13
Director Left
Feb 14
Director Left
Jun 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 18
Director Left
Feb 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Mar 24
9
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TRISTRAM, Alexander William Roger

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Secretary
Appointed 01 Mar 2023

AUSTIN, Neil Alexandre

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Born December 1978
Director
Appointed 01 Aug 2022

TRISTRAM, Alexander William Roger

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Born August 1986
Director
Appointed 11 Mar 2024

DENNEY, Paul Michael

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Secretary
Appointed 03 Oct 2016
Resigned 28 Feb 2023

JOHNSON, Ellen

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Secretary
Appointed 04 Jan 2012
Resigned 03 Oct 2016

IP2IPO SERVICES LIMITED

Resigned
24 Cornhill, LondonEC3V 3ND
Corporate secretary
Appointed 01 Aug 2008
Resigned 04 Jan 2012

TECHTRAN LIMITED

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Corporate secretary
Appointed 12 Sept 2006
Resigned 01 Aug 2008

BRENNINKMEIJER, Dennis Ralph

Resigned
Old Bond Street, LondonW1S 4PD
Born April 1964
Director
Appointed 19 Oct 2010
Resigned 27 Jan 2014

BURKINSHAW, Stephen Martin, Professor

Resigned
1 Burnside, SettleBD24 0BJ
Born July 1955
Director
Appointed 12 Sept 2006
Resigned 14 May 2008

CRAWLEY, Jonathan

Resigned
Royal Mint Street, LondonE1 8LG
Born April 1970
Director
Appointed 01 Nov 2008
Resigned 10 Mar 2009

CULLINANE, Christian

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born September 1971
Director
Appointed 19 Feb 2020
Resigned 01 Jun 2023

DENNEY, Paul Michael

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born March 1966
Director
Appointed 03 Oct 2016
Resigned 28 Feb 2023

DROZDZ, Maciek, Dr

Resigned
2-5 Old Bond Street, LondonW1S 4PD
Born June 1973
Director
Appointed 09 Oct 2013
Resigned 11 Jan 2016

GREGSON, Martin Frederick

Resigned
12 Islay Close, South WirralCH65 9LS
Born October 1950
Director
Appointed 19 Jun 2007
Resigned 27 Feb 2009

HANSON, David Christopher

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born March 1958
Director
Appointed 27 Mar 2013
Resigned 03 Oct 2016

JENKINS, Stephen Derek, Dr

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born November 1963
Director
Appointed 14 Aug 2009
Resigned 30 Jun 2020

NICHOLS, Mark James

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born May 1957
Director
Appointed 14 Sept 2015
Resigned 01 Aug 2022

PETTIGREW, Robert Martin

Resigned
High Street, CambridgeCB22 6RQ
Born November 1944
Director
Appointed 29 Jan 2009
Resigned 21 Sept 2011

SAMUEL, John Andrew Walter

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born March 1952
Director
Appointed 22 Sept 2011
Resigned 12 Feb 2019

VIGGARS, Julian George

Resigned
88 Whitbarrow Road, LymmWA13 9BA
Born January 1968
Director
Appointed 17 Jun 2009
Resigned 23 May 2018

WESTWATER, William George

Resigned
Napier 01, SheffieldS11 8HA
Born September 1967
Director
Appointed 31 Jul 2008
Resigned 15 Sept 2015

WINWARD, Charles Stephen

Resigned
76 Rochester Row, LondonSW1P 1JU
Born September 1969
Director
Appointed 19 Oct 2010
Resigned 17 Jun 2014

IP2IPO SERVICES LIMITED

Resigned
24 Cornhill, LondonEC3V 3ND
Corporate director
Appointed 01 Aug 2008
Resigned 19 Oct 2010

TECHTRAN LIMITED

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Corporate director
Appointed 12 Sept 2006
Resigned 01 Aug 2008

Persons with significant control

1

Whittle Way, RotherhamS60 5BL

Nature of Control

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

Filing History

129

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Legacy
6 February 2017
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
2 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Resolution
25 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Legacy
8 February 2012
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Resolution
10 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Resolution
29 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Resolution
7 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
4 November 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Resolution
4 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Capital Allotment Shares
22 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
4 July 2009
288aAppointment of Director or Secretary
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
288bResignation of Director or Secretary
Resolution
30 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
30 March 2009
123Notice of Increase in Nominal Capital
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
122122
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
22 November 2007
88(2)R88(2)R
Legacy
25 October 2007
88(2)R88(2)R
Legacy
22 October 2007
363aAnnual Return
Legacy
19 August 2007
288cChange of Particulars
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
225Change of Accounting Reference Date
Incorporation Company
12 September 2006
NEWINCIncorporation