Background WavePink WaveYellow Wave

XUPES HANDBAGS & JEWELLERY LTD (07010901)

XUPES HANDBAGS & JEWELLERY LTD (07010901) is an active UK company. incorporated on 7 September 2009. with registered office in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. XUPES HANDBAGS & JEWELLERY LTD has been registered for 16 years. Current directors include MORGAN, Reece, WILLIS, Debra.

Company Number
07010901
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
5 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
MORGAN, Reece, WILLIS, Debra
SIC Codes
47770, 47791, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XUPES HANDBAGS & JEWELLERY LTD

XUPES HANDBAGS & JEWELLERY LTD is an active company incorporated on 7 September 2009 with the registered office located in Bishop's Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. XUPES HANDBAGS & JEWELLERY LTD was registered 16 years ago.(SIC: 47770, 47791, 47799)

Status

active

Active since 16 years ago

Company No

07010901

LTD Company

Age

16 Years

Incorporated 7 September 2009

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 18 September 2025 (6 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

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

XUPES LTD
From: 7 September 2009To: 14 October 2021
Contact
Address

5 Ducketts Wharf South Street Bishop's Stortford, CM23 3AR,

Previous Addresses

Xupes Limited Sworders Yard 19a North Street Bishops Stortford Hertfordshire CM23 2LD United Kingdom
From: 14 July 2011To: 12 September 2011
1 Regency Close Bishops Stortford Hertfordshire CM23 2NP
From: 7 September 2009To: 14 July 2011
Timeline

41 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 14
Loan Secured
Jan 16
Funding Round
Feb 16
Funding Round
Sept 16
Share Issue
Sept 16
Share Issue
Oct 16
Funding Round
Oct 16
Loan Secured
Feb 17
Share Issue
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Loan Cleared
May 17
Funding Round
Jun 17
Capital Update
Feb 18
Funding Round
Jul 18
Loan Cleared
Jan 19
Loan Secured
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Aug 20
Director Left
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Capital Update
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Share Buyback
Jan 22
Share Buyback
Jan 22
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Owner Exit
Feb 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Share Issue
Jul 24
17
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILLIAMS, Mark

Active
South Street, Bishops StortfordCM23 3AR
Secretary
Appointed 08 Aug 2016

MORGAN, Reece

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born July 1993
Director
Appointed 01 Sept 2022

WILLIS, Debra

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born April 1974
Director
Appointed 01 Sept 2022

MCKENZIE, Frank Edward

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Secretary
Appointed 27 Sept 2009
Resigned 08 Aug 2016

ALLNER, Christopher Charles

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born December 1959
Director
Appointed 01 Aug 2019
Resigned 18 Aug 2021

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 07 Sept 2009
Resigned 08 Sept 2009

LEWIS, James Robert Terence

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born August 1981
Director
Appointed 13 Feb 2017
Resigned 01 Aug 2019

MARTENS, Dennis Jean Marie

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born April 1984
Director
Appointed 31 Jan 2019
Resigned 31 Jan 2019

MARTENS, Dennis Jean Marie

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born March 1984
Director
Appointed 31 Jan 2019
Resigned 31 Jul 2020

MCKENZIE, Frank Edward

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born May 1958
Director
Appointed 08 Sept 2013
Resigned 08 Sept 2022

MCKENZIE, Joseph Anthony

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born July 1987
Director
Appointed 27 Sept 2009
Resigned 21 Jan 2022

REID, Peter David

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born October 1974
Director
Appointed 09 Sept 2019
Resigned 30 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Anthony Mckenzie

Ceased
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jan 2022

Francis Edward Mckenzie

Active
Bishops StortfordCM24 8TQ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 July 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
31 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 January 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Resolution
11 January 2022
RESOLUTIONSResolutions
Resolution
11 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Legacy
23 December 2021
SH20SH20
Legacy
23 December 2021
CAP-SSCAP-SS
Resolution
23 December 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Certificate Change Of Name Company
14 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 August 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Resolution
28 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
17 January 2019
MR05Certification of Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 February 2018
SH19Statement of Capital
Legacy
26 January 2018
SH20SH20
Legacy
26 January 2018
CAP-SSCAP-SS
Resolution
26 January 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
12 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 February 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Resolution
14 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
19 September 2016
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Termination Secretary Company
11 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
10 February 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2014
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
15 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
24 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Legacy
12 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2010
CH03Change of Secretary Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Incorporation Company
7 September 2009
NEWINCIncorporation