Background WavePink WaveYellow Wave

XCEDE GROUP INTERNATIONAL LIMITED (08356900)

XCEDE GROUP INTERNATIONAL LIMITED (08356900) is a dissolved UK company. incorporated on 11 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. XCEDE GROUP INTERNATIONAL LIMITED has been registered for 13 years. Current directors include GOODMAN, Andrew Graham, MARSH, Adam, SMITH, Stephen James.

Company Number
08356900
Status
dissolved
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODMAN, Andrew Graham, MARSH, Adam, SMITH, Stephen James
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEDE GROUP INTERNATIONAL LIMITED

XCEDE GROUP INTERNATIONAL LIMITED is an dissolved company incorporated on 11 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. XCEDE GROUP INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 70100, 74990)

Status

dissolved

Active since 13 years ago

Company No

08356900

LTD Company

Age

13 Years

Incorporated 11 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 August 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 January 2024 (2 years ago)
Submitted on 11 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

TECHSTREAM GROUP INTERNATIONAL LTD
From: 16 November 2018To: 8 December 2022
EARTHSTREAM GLOBAL HOLDINGS LIMITED
From: 11 January 2013To: 16 November 2018
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor, 3-8 Carburton Street London W1W 5AJ England
From: 3 June 2020To: 28 August 2024
First Floor, 3-8 Carburton Street London W1W 5AJ England
From: 3 June 2020To: 3 June 2020
3-8 First Floor, 3-8 Carburton Street, London W1W 5AJ W1W 5AJ England
From: 3 June 2020To: 3 June 2020
49 - 52 Bow Lane London EC4M 9DJ England
From: 29 August 2018To: 3 June 2020
C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom
From: 4 January 2017To: 29 August 2018
28 Scrutton Street London EC2A 4RP
From: 27 June 2013To: 4 January 2017
Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom
From: 11 January 2013To: 27 June 2013
Timeline

30 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Share Issue
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Jun 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jan 17
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ZERONIAN, Sarkis George

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023

GOODMAN, Andrew Graham

Active
Eversholt Street, LondonNW1 1AD
Born May 1962
Director
Appointed 02 Feb 2021

MARSH, Adam

Active
Eversholt Street, LondonNW1 1AD
Born October 1975
Director
Appointed 02 Feb 2021

SMITH, Stephen James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

ADEY, Philip Jeremy

Resigned
Jmh House, 481 Green Lanes, LondonN13 4BS
Born October 1964
Director
Appointed 05 Nov 2014
Resigned 30 Sept 2016

BEEKE, Paul Lincoln

Resigned
Carburton Street, LondonW1W 5AJ
Born February 1969
Director
Appointed 08 Mar 2013
Resigned 01 Feb 2021

DAVIS, Alfred Morris

Resigned
Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 09 Jan 2020
Resigned 18 Nov 2020

DUQUENOY, Philip James

Resigned
Jmh House, 481 Green Lanes, LondonN13 4BS
Born October 1970
Director
Appointed 08 Mar 2013
Resigned 02 Apr 2018

FELL, Mike

Resigned
Jmh House, 481 Green Lanes, LondonN13 4BS
Born June 1957
Director
Appointed 08 Mar 2013
Resigned 02 Apr 2018

HART, Paul James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 02 Feb 2021
Resigned 31 Mar 2023

MICHAELS, Simon Harvey

Resigned
St Martins Le Grand, LondonEC1A 4EN
Born January 1968
Director
Appointed 11 Jan 2013
Resigned 01 May 2013

NASH, Ian Victor

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1955
Director
Appointed 11 Jan 2013
Resigned 15 Jan 2021

STROUTS, Paul Richard

Resigned
Scrutton Street, LondonEC2A 4RP
Born August 1974
Director
Appointed 05 Nov 2014
Resigned 06 May 2015

ZERONIAN, Sarkis George

Resigned
Carburton Street, LondonW1W 5AJ
Born January 1968
Director
Appointed 13 Apr 2023
Resigned 07 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
3-8 Carburton Street, LondonW1W 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2018

Paul Beeke

Ceased
Jmh House, 481 Green Lanes, LondonN13 4BS
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2018
Fundings
Financials
Latest Activities

Filing History

114

Gazette Dissolved Voluntary
3 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 September 2024
DS01DS01
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Resolution
25 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
13 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2021
AAAnnual Accounts
Legacy
24 May 2021
PARENT_ACCPARENT_ACC
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Legacy
18 November 2019
PARENT_ACCPARENT_ACC
Legacy
18 November 2019
GUARANTEE2GUARANTEE2
Legacy
18 November 2019
AGREEMENT2AGREEMENT2
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Legacy
13 November 2019
GUARANTEE2GUARANTEE2
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Resolution
25 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
25 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Memorandum Articles
25 March 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
22 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Resolution
22 March 2013
RESOLUTIONSResolutions
Legacy
15 March 2013
MG01MG01
Change Account Reference Date Company Current Shortened
22 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2013
NEWINCIncorporation