Background WavePink WaveYellow Wave

XIGORN LIMITED (05986024)

XIGORN LIMITED (05986024) is an active UK company. incorporated on 1 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. XIGORN LIMITED has been registered for 19 years. Current directors include HIGGON-WILLIAMS, Paul, HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter and 2 others.

Company Number
05986024
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HIGGON-WILLIAMS, Paul, HOFFMANN, Joseph Patrick, MATTHEWS, Jonathan Peter, OXBORROW, Richard, WITHAM, Matthew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XIGORN LIMITED

XIGORN LIMITED is an active company incorporated on 1 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XIGORN LIMITED was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

05986024

LTD Company

Age

19 Years

Incorporated 1 November 2006

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

12 Fronks Avenue Harwich Essex CO12 3RX
From: 1 November 2006To: 28 December 2022
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Secured
Jan 25
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Joined
Jul 25
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

RIVERS-MOORE, Graham Victor

Active
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 23 Dec 2024

HIGGON-WILLIAMS, Paul

Active
Larksfield Crescent, HarwichCO12 4BL
Born May 1980
Director
Appointed 01 Nov 2006

HOFFMANN, Joseph Patrick

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born March 1976
Director
Appointed 04 Jul 2025

MATTHEWS, Jonathan Peter

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born April 1979
Director
Appointed 23 Dec 2024

OXBORROW, Richard

Active
Fronks Avenue, HarwichCO12 3RX
Born January 1966
Director
Appointed 01 Nov 2006

WITHAM, Matthew

Active
King George Road, ColchesterCO2 7PG
Born November 1978
Director
Appointed 19 Oct 2018

OXBORROW, Richard

Resigned
Fronks Avenue, HarwichCO12 3RX
Secretary
Appointed 01 Nov 2006
Resigned 23 Dec 2024

Persons with significant control

6

1 Active
5 Ceased
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
Ceased 23 Dec 2024
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2022
Ceased 23 Dec 2024

Mr Matthew Witham

Ceased
King George Road, ColchesterCO2 7PG
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Ceased 23 Dec 2022

Mr Richard Oxborrow

Ceased
Fronks Avenue, HarwichCO12 3RX
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 23 Dec 2022

Mr Paul Graham Higgon-Williams

Ceased
Adelaide Street, HarwichCO12 4PL
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Statement Of Companys Objects
14 January 2025
CC04CC04
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Change Account Reference Date Company Previous Extended
2 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
30 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
22 June 2009
287Change of Registered Office
Legacy
22 June 2009
288cChange of Particulars
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
6 December 2006
128(4)128(4)
Incorporation Company
1 November 2006
NEWINCIncorporation