Background WavePink WaveYellow Wave

XIATECH LIMITED (08677559)

XIATECH LIMITED (08677559) is an active UK company. incorporated on 5 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. XIATECH LIMITED has been registered for 12 years. Current directors include MORAN, Martin Patrick, SUMMERFIELD, Jonathan Mark, TYNE, Matthew Russell.

Company Number
08677559
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MORAN, Martin Patrick, SUMMERFIELD, Jonathan Mark, TYNE, Matthew Russell
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XIATECH LIMITED

XIATECH LIMITED is an active company incorporated on 5 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. XIATECH LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08677559

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Medium Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

XIATECH CONSULTING LTD
From: 5 September 2013To: 25 June 2024
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

48 the Rise Elstree Hertfordshire WD6 3JT
From: 5 September 2013To: 4 October 2023
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 22
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORAN, Martin Patrick

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1962
Director
Appointed 09 Dec 2020

SUMMERFIELD, Jonathan Mark

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1971
Director
Appointed 05 Sept 2013

TYNE, Matthew Russell

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1971
Director
Appointed 02 Apr 2025

CHISLETT, David William

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1961
Director
Appointed 08 Dec 2020
Resigned 26 Feb 2025

SUMMERFIELD, Nicola Louise

Resigned
The Rise, HertfordshireWD6 3JT
Born June 1971
Director
Appointed 05 Sept 2013
Resigned 08 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
The Rise, BorehamwoodWD6 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020

Mr Jonathan Mark Summerfield

Ceased
The Rise, BorehamwoodWD6 3JT
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020

Mrs Nicola Louise Summerfield

Ceased
The Rise, BorehamwoodWD6 3JT
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Medium
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
25 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 April 2021
AAAnnual Accounts
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
7 October 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Incorporation Company
5 September 2013
NEWINCIncorporation