Background WavePink WaveYellow Wave

XCONNECT SERVICES LIMITED (06011610)

XCONNECT SERVICES LIMITED (06011610) is an active UK company. incorporated on 28 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. XCONNECT SERVICES LIMITED has been registered for 19 years. Current directors include COHEN, Neil, KATZ, Anthony, LEVY, Daniele Ouellette and 1 others.

Company Number
06011610
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
Cooper House, London, N3 2JX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COHEN, Neil, KATZ, Anthony, LEVY, Daniele Ouellette, PERINI, Gina Marie
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCONNECT SERVICES LIMITED

XCONNECT SERVICES LIMITED is an active company incorporated on 28 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. XCONNECT SERVICES LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

06011610

LTD Company

Age

19 Years

Incorporated 28 November 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Cooper House 316 Regents Park Road London, N3 2JX,

Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Sept 19
Owner Exit
Dec 19
Funding Round
Jul 20
Funding Round
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jul 21
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Dec 23
Director Left
Oct 25
6
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COHEN, Neil

Active
Cooper House, LondonN3 2JX
Secretary
Appointed 06 Jan 2009

COHEN, Neil

Active
Cooper House, LondonN3 2JX
Born July 1972
Director
Appointed 06 Jan 2009

KATZ, Anthony

Active
Cooper House, LondonN3 2JX
Born October 1968
Director
Appointed 28 Nov 2006

LEVY, Daniele Ouellette

Active
East Brunswick, Nj 08816
Born April 1971
Director
Appointed 22 Jun 2021

PERINI, Gina Marie

Active
East Brunswick, Nj 08816
Born May 1973
Director
Appointed 22 Jun 2021

TIEFENBRUN, Natan Elazar

Resigned
21 Fordington Road, LondonN6 4TD
Secretary
Appointed 28 Nov 2006
Resigned 15 Jan 2009

FINKELSTEIN, Ohad

Resigned
Cooper House, LondonN3 2JX
Born January 1961
Director
Appointed 28 Nov 2006
Resigned 18 Jun 2021

METHAL, Rachael Buff

Resigned
East Brunswick, Nj 08816
Born January 1970
Director
Appointed 22 Jun 2021
Resigned 12 Sept 2025

TIEFENBRUN, Natan Elazar

Resigned
21 Fordington Road, LondonN6 4TD
Born July 1970
Director
Appointed 28 Nov 2006
Resigned 15 Jan 2009

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
316 Regents Park Road, LondonN3 2JX

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
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
4 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
12 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Move Registers To Sail Company
10 December 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Sail Address Company With Old Address
11 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
6 September 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
353353
Legacy
22 November 2007
287Change of Registered Office
Incorporation Company
28 November 2006
NEWINCIncorporation