Background WavePink WaveYellow Wave

XCEL AEROSPACE TOPCO LIMITED (08556006)

XCEL AEROSPACE TOPCO LIMITED (08556006) is an active UK company. incorporated on 4 June 2013. with registered office in Romford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XCEL AEROSPACE TOPCO LIMITED has been registered for 12 years.

Company Number
08556006
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
1 Ashton Road Ashton Road, Romford, RM3 8UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEL AEROSPACE TOPCO LIMITED

XCEL AEROSPACE TOPCO LIMITED is an active company incorporated on 4 June 2013 with the registered office located in Romford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XCEL AEROSPACE TOPCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08556006

LTD Company

Age

12 Years

Incorporated 4 June 2013

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

FARSOUND ENGINEERING (HOLDINGS) LIMITED
From: 4 June 2013To: 3 April 2019
Contact
Address

1 Ashton Road Ashton Road Harold Hill Romford, RM3 8UH,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 7 March 2024To: 21 August 2024
Haines Watts 69 - 73 Theobalds Road London United Kingdom WC1X 8TA England
From: 20 December 2019To: 7 March 2024
C/O Rubicon Partners 8-12 York Gate York Gate London NW1 4QG
From: 16 April 2014To: 20 December 2019
2B Sidings Court Doncaster DN4 5NU United Kingdom
From: 4 June 2013To: 16 April 2014
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Loan Secured
Sept 13
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Joined
Oct 18
Loan Cleared
Aug 19
Loan Secured
Nov 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Loan Secured
Jul 24
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Resolution
3 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Person Secretary Company With Change Date
12 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Resolution
15 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Incorporation Company
4 June 2013
NEWINCIncorporation