Background WavePink WaveYellow Wave

XTRACT FILTRATION SYSTEMS LIMITED (07231895)

XTRACT FILTRATION SYSTEMS LIMITED (07231895) is an active UK company. incorporated on 22 April 2010. with registered office in Stoke On Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). XTRACT FILTRATION SYSTEMS LIMITED has been registered for 15 years. Current directors include CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus.

Company Number
07231895
Status
active
Type
ltd
Incorporated
22 April 2010
Age
15 years
Address
Albion Works, Stoke On Trent, ST3 1PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CLARK, Andrew Christopher, MEEHAN, Paul Andrew, MISSO, Andre John Argus
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTRACT FILTRATION SYSTEMS LIMITED

XTRACT FILTRATION SYSTEMS LIMITED is an active company incorporated on 22 April 2010 with the registered office located in Stoke On Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). XTRACT FILTRATION SYSTEMS LIMITED was registered 15 years ago.(SIC: 28990)

Status

active

Active since 15 years ago

Company No

07231895

LTD Company

Age

15 Years

Incorporated 22 April 2010

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Albion Works Longton Stoke On Trent, ST3 1PH,

Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Aug 15
Loan Secured
Oct 15
Director Joined
Jul 18
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Left
Mar 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CLARK, Andrew Christopher

Active
Uttoxeter Road, Stoke-On -TrentST3 1PH
Born December 1968
Director
Appointed 01 Aug 2018

MEEHAN, Paul Andrew

Active
Longton, Stoke On TrentST3 1PH
Born January 1963
Director
Appointed 27 Oct 2022

MISSO, Andre John Argus

Active
7/10 Chandos Street, LondonW1G 9DQ
Born June 1963
Director
Appointed 05 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke On TrentST3 1PA
Secretary
Appointed 22 Apr 2010
Resigned 16 Jun 2022

ARTHUR, Martin John Thomas

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born August 1964
Director
Appointed 01 Sept 2013
Resigned 10 Mar 2026

CLARK, Andrew Christopher

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born December 1968
Director
Appointed 29 Jul 2010
Resigned 01 Sept 2013

HIPKISS, Nigel Paul

Resigned
Uttoxeter Road, Stoke - On - TrentST3 1PH
Born September 1959
Director
Appointed 29 Jul 2010
Resigned 01 Sept 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 22 Apr 2010
Resigned 22 Apr 2010

KELLY, Timothy Patrick

Resigned
Uttoxeter Road, Stoke On TrentST3 1PA
Born June 1960
Director
Appointed 22 Apr 2010
Resigned 01 Mar 2019

LOWNDES, Christopher

Resigned
Uttoxeter Road, Stoke On TrentST3 1PA
Born January 1960
Director
Appointed 22 Apr 2010
Resigned 16 Jun 2022

PITTAWAY, Mark Francis

Resigned
Longton, Stoke On TrentST3 1PH
Born June 1969
Director
Appointed 27 Oct 2022
Resigned 02 May 2023

Persons with significant control

1

Uttoxeter Road, Stoke-On -TrentST3 1PH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Small
12 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Resolution
20 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Legacy
14 September 2010
MG01MG01
Legacy
14 September 2010
MG01MG01
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Capital Allotment Shares
17 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Incorporation Company
22 April 2010
NEWINCIncorporation