Background WavePink WaveYellow Wave

XIRTAM (UK) EBT TRUSTEE LIMITED (07171131)

XIRTAM (UK) EBT TRUSTEE LIMITED (07171131) is an active UK company. incorporated on 26 February 2010. with registered office in Bury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XIRTAM (UK) EBT TRUSTEE LIMITED has been registered for 16 years. Current directors include BROWN, Matthew Charles, RAMSDEN, Michael William.

Company Number
07171131
Status
active
Type
ltd
Incorporated
26 February 2010
Age
16 years
Address
Balmoral House, Bury, BL9 8RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Matthew Charles, RAMSDEN, Michael William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XIRTAM (UK) EBT TRUSTEE LIMITED

XIRTAM (UK) EBT TRUSTEE LIMITED is an active company incorporated on 26 February 2010 with the registered office located in Bury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XIRTAM (UK) EBT TRUSTEE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07171131

LTD Company

Age

16 Years

Incorporated 26 February 2010

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Balmoral House Little 66, Roach Bank Road Bury, BL9 8RN,

Previous Addresses

Unit 1D Littlemoss Business Park Littlemoss Road Droylsden Manchester M43 7EF United Kingdom
From: 26 February 2010To: 16 August 2011
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Oct 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Matthew Charles

Active
Little 66, BuryBL9 8RN
Born February 1972
Director
Appointed 01 Mar 2016

RAMSDEN, Michael William

Active
Little 66, Roach Bank Road, BuryBL9 8RN
Born April 1973
Director
Appointed 15 Oct 2019

OLDFIELD, Simon

Resigned
Mayfield Road, BramhallSK7 1JU
Secretary
Appointed 26 Feb 2010
Resigned 17 Oct 2014

LEWIS, David Peter

Resigned
Little 66, BuryBL9 8RN
Born March 1968
Director
Appointed 01 Mar 2016
Resigned 12 Jul 2019

MIDDLEBROOK, Philip Martin

Resigned
Slades Lane, HelmeHD9 5RW
Born August 1965
Director
Appointed 26 Feb 2010
Resigned 01 Mar 2016

OLDFIELD, Simon

Resigned
Mayfield Road, BramhallSK7 1JU
Born July 1964
Director
Appointed 26 Feb 2010
Resigned 17 Oct 2014

Persons with significant control

1

Green Sky Energy Limited

Active
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
17 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2010
NEWINCIncorporation