Background WavePink WaveYellow Wave

X1 DEVELOPMENTS LTD (07065987)

X1 DEVELOPMENTS LTD (07065987) is an active UK company. incorporated on 4 November 2009. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. X1 DEVELOPMENTS LTD has been registered for 16 years. Current directors include SMITH, Lisa Mary.

Company Number
07065987
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Lisa Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 DEVELOPMENTS LTD

X1 DEVELOPMENTS LTD is an active company incorporated on 4 November 2009 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. X1 DEVELOPMENTS LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07065987

LTD Company

Age

16 Years

Incorporated 4 November 2009

Size

N/A

Accounts

ARD: 28/11

Overdue

3 months overdue

Last Filed

Made up to 28 November 2023 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 30 November 2022 - 28 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 November 2025
Period: 29 November 2023 - 28 November 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

DECIDED FACT LIMITED
From: 4 November 2009To: 8 August 2012
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

C/O Taylors Solicitors Rawlings House Exchange Street Blackburn BB1 7JN United Kingdom
From: 17 November 2009To: 9 December 2010
3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 4 November 2009To: 17 November 2009
Timeline

9 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Oct 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Owner Exit
Mar 18
Owner Exit
Oct 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Lisa Mary

Active
LiverpoolL1 5JW
Born November 1969
Director
Appointed 16 Nov 2009

HILL, Edward Andrew

Resigned
Bloque 5, Malaga
Born February 1985
Director
Appointed 22 Oct 2012
Resigned 13 May 2014

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 04 Nov 2009
Resigned 16 Nov 2009

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village Business Centre, Gibraltar
Corporate director
Appointed 12 May 2014
Resigned 12 May 2014

Persons with significant control

2

0 Active
2 Ceased
Goldie House, DouglasIM1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2017
Ceased 27 Dec 2017
Ocean Village Business Centre, GibraltarGX11 1AA

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 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
18 May 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Corporate Director Company With Change Date
13 November 2014
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
10 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Legacy
8 October 2011
MG01MG01
Legacy
30 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Legacy
25 August 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Incorporation Company
4 November 2009
NEWINCIncorporation