Background WavePink WaveYellow Wave

XETA INVESTMENTS LIMITED (08012269)

XETA INVESTMENTS LIMITED (08012269) is an active UK company. incorporated on 29 March 2012. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XETA INVESTMENTS LIMITED has been registered for 14 years. Current directors include PUCCIANO, Roberto.

Company Number
08012269
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Jubilee House 3 The Drive, Brentwood, CM13 3FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PUCCIANO, Roberto
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XETA INVESTMENTS LIMITED

XETA INVESTMENTS LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XETA INVESTMENTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08012269

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 30/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2023 - 31 May 2024(15 months)
Type: Micro Entity

Next Due

Due by 25 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Jubilee House 3 The Drive Great Warley Brentwood, CM13 3FR,

Previous Addresses

7th Floor, One Canada Square Canary Wharf London E14 5AA England
From: 3 December 2019To: 1 December 2022
24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 3 December 2019
12 Hay Hill London W1J 8NR
From: 4 May 2015To: 29 April 2016
15-17 Grosvenor Gardens London SW1W 0BD England
From: 23 December 2014To: 4 May 2015
Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
From: 29 March 2012To: 23 December 2014
Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Nov 19
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Sept 25
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PUCCIANO, Roberto

Active
3 The Drive, BrentwoodCM13 3FR
Born March 1960
Director
Appointed 15 Mar 2024

COGNOLATO, Davide

Resigned
3 The Drive, BrentwoodCM13 3FR
Born September 1984
Director
Appointed 10 Sept 2025
Resigned 28 Feb 2026

PELANDA, Carlo

Resigned
De Burgh House, WickfordSS12 0BB
Born April 1951
Director
Appointed 29 Mar 2012
Resigned 10 Dec 2012

PUCCIANO, Gianmattia

Resigned
3 The Drive, BrentwoodCM13 3FR
Born February 1987
Director
Appointed 10 Dec 2012
Resigned 15 Mar 2024

PUCCIANO, Roberto, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1960
Director
Appointed 29 Mar 2012
Resigned 01 Nov 2019

QUIRK, Mark Colin John

Resigned
De Burgh House, WickfordSS12 0BB
Born November 1977
Director
Appointed 29 Mar 2012
Resigned 10 Dec 2012

Persons with significant control

1

North Quay, Isle Of ManIM1 4LB

Nature of Control

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

Filing History

56

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 December 2014
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Move Registers To Sail Company
19 February 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Sail Address Company
19 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Incorporation Company
29 March 2012
NEWINCIncorporation