Background WavePink WaveYellow Wave

XPS FOAM LIMITED (07784773)

XPS FOAM LIMITED (07784773) is an active UK company. incorporated on 23 September 2011. with registered office in Burton-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). XPS FOAM LIMITED has been registered for 14 years. Current directors include BOYCE, Paul Anthony.

Company Number
07784773
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Unit 5 Branston Locks, Burton-On-Trent, DE14 3PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOYCE, Paul Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPS FOAM LIMITED

XPS FOAM LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Burton-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). XPS FOAM LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07784773

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Unit 5 Branston Locks Port Way Quintus Park Burton-On-Trent, DE14 3PD,

Previous Addresses

C/O Qep Co Uk Ltd the Maltsters Wetmore Road Burton-on-Trent DE14 1LS England
From: 10 January 2017To: 19 March 2026
Q.E.P. Co. U.K. Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA England
From: 2 November 2016To: 10 January 2017
4 Gurdon Road Grundisburgh Woodbridge Suffolk IP13 6XA
From: 23 September 2011To: 2 November 2016
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Loan Cleared
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Nov 21
Loan Secured
Oct 23
Director Left
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Share Issue
Oct 23
Loan Secured
Jul 25
Loan Cleared
Sept 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOYCE, Paul

Active
Branston Locks, Burton-On-TrentDE14 3PD
Secretary
Appointed 07 Jun 2016

BOYCE, Paul Anthony

Active
Wetmore Road, Burton-On-TrentDE14 1LS
Born October 1967
Director
Appointed 07 Jun 2016

WATTLEWORTH, Stephen Christopher

Resigned
Gurdon Road, WoodbridgeIP13 6XA
Secretary
Appointed 23 Sept 2011
Resigned 07 Jun 2016

GOULD, Lewis

Resigned
Wetmore Road, Burton-On-TrentDE14 1LS
Born August 1942
Director
Appointed 07 Jun 2016
Resigned 04 Oct 2023

JENKINS, Gary John Mackay

Resigned
Church Lane, WetherbyLS22 5AU
Born May 1960
Director
Appointed 23 Sept 2011
Resigned 07 Jun 2016

KING, Nicholas Stephen

Resigned
Grange Farm, High SincliffeDH1 2FB
Born July 1966
Director
Appointed 23 Sept 2011
Resigned 07 Jun 2016

MASSON, Norman Garbutt

Resigned
Common Lane, TarporleyCW6 0PT
Born March 1949
Director
Appointed 23 Sept 2011
Resigned 07 Jun 2016

WATTLEWORTH, Stephen Christopher

Resigned
Gurdon Road, WoodbridgeIP13 6XA
Born January 1955
Director
Appointed 23 Sept 2011
Resigned 07 Jun 2016

Persons with significant control

1

Q.E.P. Co. U.K. Limited

Active
Wetmore Road, Burton-On-Trent

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 May 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Memorandum Articles
19 August 2020
MAMA
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
29 December 2011
MG01MG01
Incorporation Company
23 September 2011
NEWINCIncorporation