Background WavePink WaveYellow Wave

XPRIME MARKETS LIMITED (07363659)

XPRIME MARKETS LIMITED (07363659) is an active UK company. incorporated on 2 September 2010. with registered office in Whitstable. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. XPRIME MARKETS LIMITED has been registered for 15 years. Current directors include EARL, John David, FARROW, Graham Jon, HARRAGAN, Stephen William.

Company Number
07363659
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
1 Albert Street, Whitstable, CT5 1HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EARL, John David, FARROW, Graham Jon, HARRAGAN, Stephen William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPRIME MARKETS LIMITED

XPRIME MARKETS LIMITED is an active company incorporated on 2 September 2010 with the registered office located in Whitstable. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. XPRIME MARKETS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07363659

LTD Company

Age

15 Years

Incorporated 2 September 2010

Size

N/A

Accounts

ARD: 30/9

Overdue

6 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2022 - 30 September 2023(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

VOLOPA CAPITAL LIMITED
From: 9 July 2021To: 14 November 2022
BURLINGTONS PRIVATE WEALTH LIMITED
From: 18 August 2020To: 9 July 2021
VOLOPA CAPITAL LIMITED
From: 20 February 2016To: 18 August 2020
POWER CAPITAL FINANCIAL TRADING (UK) LIMITED
From: 20 October 2011To: 20 February 2016
H INVESTMENT LIMITED
From: 2 September 2010To: 20 October 2011
Contact
Address

1 Albert Street Whitstable, CT5 1HP,

Previous Addresses

60 High Street, Wimbledon, London SW19 5EE England
From: 14 August 2024To: 8 February 2026
63-66 Hatton Garden 5th Floor London EC1N 8LE England
From: 29 March 2023To: 14 August 2024
63-66 Hatton Garden London EC1N 8LE England
From: 29 March 2023To: 29 March 2023
63-66 Hatton Garden Fifth Floor London EC1N 8LE England
From: 29 March 2023To: 29 March 2023
85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 11 December 2022To: 29 March 2023
85 85 Great Portland Street First Floor London London,City of W1W 7LT United Kingdom
From: 11 December 2022To: 11 December 2022
85 Great Portland Street London W1W 7LT United Kingdom
From: 17 November 2022To: 11 December 2022
15 Belgrave Square London SW1X 8PS England
From: 6 September 2021To: 17 November 2022
22 South Audley Street London W1K 2NY England
From: 22 February 2016To: 6 September 2021
4th Floor 16-18 Monument Street London EC3R 8AJ
From: 13 March 2012To: 22 February 2016
90 Basinghall Street London EC2V 5AY England
From: 27 February 2012To: 13 March 2012
199 Battersea Bridge Road London SW11 3AR United Kingdom
From: 2 September 2010To: 27 February 2012
Timeline

62 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Jul 11
Director Joined
Oct 11
Director Left
Feb 12
Funding Round
Aug 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jun 14
Director Left
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Nov 15
Funding Round
Oct 16
Director Joined
Oct 16
Owner Exit
Sept 17
Funding Round
Mar 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Jun 20
Share Issue
Jun 20
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Funding Round
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
May 25
34
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EARL, John David

Active
Albert Street, WhitstableCT5 1HP
Born May 1960
Director
Appointed 24 Oct 2022

FARROW, Graham Jon

Active
Albert Street, WhitstableCT5 1HP
Born January 1958
Director
Appointed 18 Nov 2022

HARRAGAN, Stephen William

Active
Albert Street, WhitstableCT5 1HP
Born August 1955
Director
Appointed 20 Aug 2024

COSGROVE, Jacqueline

Resigned
Floor, LondonEC3R 8AJ
Secretary
Appointed 01 Nov 2012
Resigned 17 Apr 2015

COSEC SERVICES LIMITED

Resigned
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 20 Jan 2016
Resigned 24 Oct 2022

OASIS CAPITAL GROUP LTD

Resigned
High Street Wimbledon, LondonSW19 5EE
Corporate secretary
Appointed 24 Oct 2022
Resigned 15 Sept 2025

BROOKS, Peter Derek

Resigned
16-18 Monument Street, LondonEC3R 8AJ
Born November 1957
Director
Appointed 11 Sept 2014
Resigned 14 Oct 2015

COTTRILL, Andrew George Alan

Resigned
High Street,, LondonSW19 5EE
Born May 1980
Director
Appointed 20 Aug 2024
Resigned 01 May 2025

FARROW, Graham Jon

Resigned
Belgrave Square, LondonSW1X 8PS
Born January 1958
Director
Appointed 19 Oct 2011
Resigned 23 Sept 2022

HARRAGAN, Stephen William

Resigned
Belgrave Square, LondonSW1X 8PS
Born August 1955
Director
Appointed 15 Nov 2012
Resigned 18 Feb 2022

HOOPER, Nicholas John William

Resigned
Battersea Bridge Road, LondonSW11 3AR
Born September 1963
Director
Appointed 02 Sept 2010
Resigned 06 Feb 2012

LANE, Stuart Robert

Resigned
Floor, LondonEC3R 8AJ
Born September 1969
Director
Appointed 02 Oct 2012
Resigned 01 Aug 2014

NEL, Jacobus Gideon

Resigned
High Street,, LondonSW19 5EE
Born May 1984
Director
Appointed 24 Oct 2022
Resigned 20 Aug 2024

NICHOLLS, Martin

Resigned
Hatton Garden, LondonEC1N 8LE
Born January 1952
Director
Appointed 01 Mar 2023
Resigned 30 Apr 2024

NICHOLLS, Martin

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1952
Director
Appointed 01 Mar 2023
Resigned 01 Mar 2023

NICHOLLS, Svetlana

Resigned
Hatton Garden, LondonEC1N 8LE
Born September 1972
Director
Appointed 24 Oct 2022
Resigned 30 Apr 2024

SMITH, Graham Roger

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1959
Director
Appointed 17 Oct 2016
Resigned 01 Jan 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Nicholls

Active
Albert Street, WhitstableCT5 1HP
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2022
South Audley Street, LondonW1K 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Ceased 24 Oct 2022

Mr Graham Jon Farrow

Ceased
North Cray Road, BexleyDA5 3NA
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Registered Office Address Company With Date Old Address New Address
8 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2026
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 June 2025
AAMDAAMD
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 November 2022
RESOLUTIONSResolutions
Change Of Name Notice
14 November 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
24 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
18 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
29 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
29 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Resolution
15 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Resolution
23 October 2017
RESOLUTIONSResolutions
Resolution
11 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
14 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
16 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 October 2016
RP04SH01RP04SH01
Legacy
27 October 2016
RP04CS01RP04CS01
Resolution
27 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
18 February 2016
AP04Appointment of Corporate Secretary
Resolution
12 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
6 November 2015
RP04RP04
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 April 2015
TM02Termination of Secretary
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Miscellaneous
21 November 2014
MISCMISC
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Capital Allotment Shares
10 January 2014
SH01Allotment of Shares
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Capital Allotment Shares
12 August 2013
SH01Allotment of Shares
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2012
AP01Appointment of Director
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Incorporation Company
2 September 2010
NEWINCIncorporation