Background WavePink WaveYellow Wave

XL EDM (HOLDINGS) LIMITED (06514225)

XL EDM (HOLDINGS) LIMITED (06514225) is an active UK company. incorporated on 26 February 2008. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XL EDM (HOLDINGS) LIMITED has been registered for 18 years. Current directors include GRAHAM, Alan Thomas, MCDERMOTT, Paul Joseph, ZREBIEC, Richard.

Company Number
06514225
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 years
Address
Unit 79 Sadler Forster Way, Stockton-On-Tees, TS17 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRAHAM, Alan Thomas, MCDERMOTT, Paul Joseph, ZREBIEC, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XL EDM (HOLDINGS) LIMITED

XL EDM (HOLDINGS) LIMITED is an active company incorporated on 26 February 2008 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XL EDM (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06514225

LTD Company

Age

18 Years

Incorporated 26 February 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

FRAMECABLE LIMITED
From: 26 February 2008To: 26 March 2008
Contact
Address

Unit 79 Sadler Forster Way Teesside Industrial Estate Stockton-On-Tees, TS17 9JY,

Previous Addresses

8-12 York Gate London NW1 4QG
From: 10 March 2014To: 22 October 2024
2B Sidings Court Doncaster South Yorkshire DN4 5NU
From: 26 February 2008To: 10 March 2014
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Secured
Dec 13
Director Joined
Dec 16
Loan Secured
Oct 19
Loan Cleared
Nov 19
Director Left
Feb 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Funding Round
Feb 24
Loan Cleared
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GRAHAM, Alan Thomas

Active
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born December 1961
Director
Appointed 26 Sept 2024

MCDERMOTT, Paul Joseph

Active
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born July 1987
Director
Appointed 28 Jan 2025

ZREBIEC, Richard

Active
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born June 1980
Director
Appointed 26 Sept 2024

RICHARDSON, Jonathan Charles

Resigned
York Gate, LondonNW1 4QG
Secretary
Appointed 06 Mar 2008
Resigned 26 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 26 Feb 2008
Resigned 06 Mar 2008

BOUCHER, Joseph

Resigned
York Gate, LondonNW1 4QG
Born May 1983
Director
Appointed 22 Dec 2016
Resigned 18 Feb 2020

FISCHER, Andrew Olaf

Resigned
York Gate, LondonNW1 4QG
Born August 1964
Director
Appointed 06 Mar 2008
Resigned 26 Sept 2024

FISHER, Ian

Resigned
York Gate, LondonNW1 4QG
Born August 1950
Director
Appointed 06 Mar 2008
Resigned 26 Sept 2024

FLETCHER, Alan Thomas

Resigned
York Gate, LondonNW1 4QG
Born December 1934
Director
Appointed 06 Mar 2008
Resigned 02 Sept 2024

NIKEL, Chad

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born September 1972
Director
Appointed 26 Sept 2024
Resigned 28 Jan 2025

RICHARDSON, Jonathan Charles

Resigned
Sadler Forster Way, Stockton-On-TeesTS17 9JY
Born November 1960
Director
Appointed 06 Mar 2008
Resigned 26 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 26 Feb 2008
Resigned 06 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
York Gate, LondonNW1 4QG

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 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

95

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Resolution
4 February 2025
RESOLUTIONSResolutions
Memorandum Articles
4 February 2025
MAMA
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
7 January 2025
MAMA
Notification Of A Person With Significant Control
1 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Resolution
27 February 2024
RESOLUTIONSResolutions
Memorandum Articles
27 February 2024
MAMA
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
25 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 August 2009
225Change of Accounting Reference Date
Resolution
11 May 2009
RESOLUTIONSResolutions
Legacy
11 May 2009
88(2)Return of Allotment of Shares
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
353353
Legacy
2 March 2009
288cChange of Particulars
Memorandum Articles
21 April 2008
MEM/ARTSMEM/ARTS
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Resolution
15 April 2008
RESOLUTIONSResolutions
Memorandum Articles
5 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2008
287Change of Registered Office
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
287Change of Registered Office
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Incorporation Company
26 February 2008
NEWINCIncorporation