Background WavePink WaveYellow Wave

XEROS TECHNOLOGY GROUP PLC (08684474)

XEROS TECHNOLOGY GROUP PLC (08684474) is an active UK company. incorporated on 10 September 2013. with registered office in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. XEROS TECHNOLOGY GROUP PLC has been registered for 12 years. Current directors include ARMFIELD, David Christopher, AUSTIN, Neil Alexandre, DE BOER, Klaas and 1 others.

Company Number
08684474
Status
active
Type
plc
Incorporated
10 September 2013
Age
12 years
Address
Unit 2, Evolution Advanced Manufacturing Park, Rotherham, S60 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ARMFIELD, David Christopher, AUSTIN, Neil Alexandre, DE BOER, Klaas, TRISTRAM, Alexander William Roger
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROS TECHNOLOGY GROUP PLC

XEROS TECHNOLOGY GROUP PLC is an active company incorporated on 10 September 2013 with the registered office located in Rotherham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. XEROS TECHNOLOGY GROUP PLC was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08684474

PLC Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

XEROS TECHNOLOGY GROUP LIMITED
From: 18 March 2014To: 18 March 2014
HAMSARD 3323 LIMITED
From: 10 September 2013To: 18 March 2014
Contact
Address

Unit 2, Evolution Advanced Manufacturing Park Whittle Way, Catcliffe Rotherham, S60 5BL,

Previous Addresses

, Unit 14, Evolution Advance Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL, England
From: 14 July 2015To: 12 August 2015
, Unit 14, Evolution Advanced Manufacturing Park, Whittle Way, Catcliffe, Rotherham, South Yorkshire, S60 5BL
From: 7 March 2014To: 14 July 2015
, Squire Sanders (Uk) Llp (Ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 10 September 2013To: 7 March 2014
Timeline

70 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Share Issue
Apr 14
Funding Round
May 14
Funding Round
May 14
Director Left
Jun 14
Funding Round
Jun 14
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jan 20
Owner Exit
Sept 20
Share Issue
Dec 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Share Issue
Nov 22
Funding Round
Nov 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Mar 24
Owner Exit
Sept 24
Director Left
Mar 26
35
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

TRISTRAM, Alexander William Roger

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Secretary
Appointed 01 Mar 2023

ARMFIELD, David Christopher

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Born June 1961
Director
Appointed 05 Jun 2018

AUSTIN, Neil Alexandre

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Born December 1978
Director
Appointed 01 Aug 2022

DE BOER, Klaas

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Born April 1965
Director
Appointed 13 Jan 2020

TRISTRAM, Alexander William Roger

Active
Advanced Manufacturing Park, RotherhamS60 5BL
Born August 1986
Director
Appointed 11 Mar 2024

DENNEY, Paul Michael

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Secretary
Appointed 03 Oct 2016
Resigned 28 Feb 2023

HANSON, David Christopher

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Secretary
Appointed 17 Mar 2014
Resigned 03 Oct 2016

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 10 Sept 2013
Resigned 06 Mar 2014

BAYNES, David Graham

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born January 1964
Director
Appointed 12 Feb 2019
Resigned 31 Dec 2022

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Sept 2013
Resigned 06 Mar 2014

DENNEY, Paul Michael

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born March 1966
Director
Appointed 03 Oct 2016
Resigned 28 Feb 2023

DROZDZ, Maciek, Dr

Resigned
Standbrook House, LondonW1S 4PD
Born June 1973
Director
Appointed 17 Mar 2014
Resigned 11 Jan 2016

ELLIS, Simon Richard, Dr

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born March 1962
Director
Appointed 22 Oct 2014
Resigned 28 Jun 2019

HANSON, David Christopher

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born March 1958
Director
Appointed 06 Mar 2014
Resigned 03 Oct 2016

JENKINS, Stephen Derek, Dr

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born November 1963
Director
Appointed 17 Mar 2014
Resigned 26 Jan 2016

NICHOLS, Mark James

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born May 1957
Director
Appointed 14 Sept 2015
Resigned 01 Aug 2022

NOONEY, Rachel

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born July 1969
Director
Appointed 20 Jul 2021
Resigned 28 Feb 2026

SAMUEL, John Andrew Walter

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born March 1952
Director
Appointed 17 Mar 2014
Resigned 12 Feb 2019

TAYLOR, Stephen Charles

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born October 1968
Director
Appointed 13 Feb 2017
Resigned 19 Sept 2018

VIGGARS, Julian George

Resigned
Marsh Lane, PrestonPR1 8UQ
Born January 1968
Director
Appointed 17 Mar 2014
Resigned 23 May 2018

WESTWATER, William George

Resigned
Advanced Manufacturing Park, RotherhamS60 5BL
Born September 1967
Director
Appointed 17 Mar 2014
Resigned 15 Sept 2015

WINWARD, Charles Stephen

Resigned
Advanced Manufacturing Park, Whittle Way, RotherhamS60 5BL
Born September 1969
Director
Appointed 17 Mar 2014
Resigned 17 Jun 2014

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 10 Sept 2013
Resigned 06 Mar 2014

Persons with significant control

2

0 Active
2 Ceased

Entrepreneurs Fund Management Llp

Ceased
81 Fulham Road, LondonSW3 6RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2020
Ceased 26 Apr 2024
Garsington Road, OxfordOX4 2HN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jun 2017
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

166

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Resolution
11 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Resolution
9 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Resolution
5 June 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Capital Allotment Shares
7 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Resolution
11 June 2021
RESOLUTIONSResolutions
Resolution
9 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
16 December 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Resolution
8 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
14 March 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
14 March 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2018
RP04SH01RP04SH01
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
3 April 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts Balance Sheet
18 March 2014
BSBS
Auditors Report
18 March 2014
AUDRAUDR
Auditors Statement
18 March 2014
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
18 March 2014
CERT7CERT7
Re Registration Memorandum Articles
18 March 2014
MARMAR
Resolution
18 March 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
18 March 2014
RR01RR01
Certificate Change Of Name Company
18 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Resolution
31 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
31 January 2014
CONNOTConfirmation Statement Notification
Incorporation Company
10 September 2013
NEWINCIncorporation