Background WavePink WaveYellow Wave

X1 TRAFFORD WATERS LIMITED (09350057)

X1 TRAFFORD WATERS LIMITED (09350057) is an active UK company. incorporated on 11 December 2014. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. X1 TRAFFORD WATERS LIMITED has been registered for 11 years. Current directors include SMITH, Raymond William.

Company Number
09350057
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMITH, Raymond William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X1 TRAFFORD WATERS LIMITED

X1 TRAFFORD WATERS LIMITED is an active company incorporated on 11 December 2014 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. X1 TRAFFORD WATERS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09350057

LTD Company

Age

11 Years

Incorporated 11 December 2014

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

X1 EASTBANK LIMITED
From: 11 December 2014To: 6 March 2025
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 17
Owner Exit
Jan 19
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Mar 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Raymond William

Active
LiverpoolL1 5JW
Born January 1966
Director
Appointed 06 Mar 2025

SMITH, Lisa Mary

Resigned
LiverpoolL1 5JW
Born November 1969
Director
Appointed 11 Dec 2014
Resigned 06 Mar 2025

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village
Corporate director
Appointed 11 Dec 2014
Resigned 14 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond William Smith

Active
LiverpoolL1 5JW
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2025
18 Peel Road, DouglasIM1 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 March 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Corporate Director Company With Change Date
18 January 2016
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Incorporation Company
11 December 2014
NEWINCIncorporation