Background WavePink WaveYellow Wave

XYLA PARTNERS LIMITED (09574335)

XYLA PARTNERS LIMITED (09574335) is an active UK company. incorporated on 5 May 2015. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. XYLA PARTNERS LIMITED has been registered for 10 years. Current directors include BERKS, Graham Leslie.

Company Number
09574335
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
1 Mariner Court, Wakefield, WF4 3FL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BERKS, Graham Leslie
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYLA PARTNERS LIMITED

XYLA PARTNERS LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. XYLA PARTNERS LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09574335

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

LOOP CONSULTANTS LTD
From: 5 May 2015To: 17 September 2015
Contact
Address

1 Mariner Court Calder Business Park Wakefield, WF4 3FL,

Previous Addresses

1 Plato Place 72-74 st Dionis Road London SW6 4TU United Kingdom
From: 7 August 2017To: 12 August 2022
2 Ruskin Close London NW11 7AU England
From: 28 January 2017To: 7 August 2017
Unit 2 Albert Works Conway Street Hove BN3 3LW England
From: 25 July 2015To: 28 January 2017
49 Church Road Hove BN3 2BE England
From: 5 May 2015To: 25 July 2015
Timeline

16 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Funding Round
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Feb 17
New Owner
May 18
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BERKS, Graham Leslie

Active
Mariner Court, WakefieldWF4 3FL
Born November 1954
Director
Appointed 03 Sept 2024

GAVED, Jason

Resigned
Conway Street, HoveBN3 3LW
Born August 1988
Director
Appointed 05 May 2015
Resigned 28 Jan 2017

HALLIDAY, Paul Richard

Resigned
Mariner Court, WakefieldWF4 3FL
Born January 1974
Director
Appointed 03 Aug 2022
Resigned 04 Sept 2024

LUNDKVIST-MARKS, Benjamin William

Resigned
72-74 St Dionis Road, LondonSW6 4TU
Born December 1992
Director
Appointed 08 Feb 2016
Resigned 03 Aug 2022

PRICE, Oscar James Jerome

Resigned
72-74 St Dionis Road, FulhamSW6 4TU
Born October 1992
Director
Appointed 05 May 2015
Resigned 03 Aug 2022

STOCKMAN, Martin Peter

Resigned
Southwood Lane, LondonN6 5TD
Born January 1958
Director
Appointed 13 Jun 2016
Resigned 19 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Andrew Lomax

Active
Mariner Court, WakefieldWF4 3FL
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022

Mr Oscar James Jerome Price

Ceased
Mariner Court, WakefieldWF4 3FL
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2022

Mr Benjamin William Lundkvist-Marks

Ceased
Mariner Court, WakefieldWF4 3FL
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 July 2015
AD01Change of Registered Office Address
Incorporation Company
5 May 2015
NEWINCIncorporation