Background WavePink WaveYellow Wave

XP FACTORY PLC (10184316)

XP FACTORY PLC (10184316) is an active UK company. incorporated on 17 May 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. XP FACTORY PLC has been registered for 9 years. Current directors include BIRD, Graham John, HARPHAM, Richard John, SHEPHERD, Philip Anthony and 2 others.

Company Number
10184316
Status
active
Type
plc
Incorporated
17 May 2016
Age
9 years
Address
Boom Battle Bar Oxford Street Ground Floor And Basement Level, London, W1D 1BS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BIRD, Graham John, HARPHAM, Richard John, SHEPHERD, Philip Anthony, SHUKER, Martin, VAN DEN BERGH, James Gereard
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XP FACTORY PLC

XP FACTORY PLC is an active company incorporated on 17 May 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. XP FACTORY PLC was registered 9 years ago.(SIC: 93290)

Status

active

Active since 9 years ago

Company No

10184316

PLC Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ESCAPE HUNT PLC
From: 2 May 2017To: 3 December 2021
DORCASTER PLC
From: 13 June 2016To: 2 May 2017
DORCASTER LIMITED
From: 17 May 2016To: 13 June 2016
Contact
Address

Boom Battle Bar Oxford Street Ground Floor And Basement Level 70-88 Oxford Street London, W1D 1BS,

Previous Addresses

Belmont House Station Way Crawley RH10 1JA England
From: 8 February 2021To: 28 July 2023
3 Pear Place London SE1 8BT
From: 12 February 2018To: 8 February 2021
1 Paris Garden Paris Garden London SE1 8nd England
From: 15 June 2017To: 12 February 2018
1 Paris Garden Paris Garden London SE1 8nd England
From: 15 June 2017To: 15 June 2017
C/O Atticus Legal Llp Castlefield House Liverpool Road Manchester M3 4SB England
From: 17 May 2016To: 15 June 2017
Timeline

39 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Funding Round
Jun 16
Share Issue
Jun 16
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
Jun 17
Capital Reduction
Sept 17
Share Buyback
Oct 17
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Jul 23
Loan Secured
Oct 24
Funding Round
Mar 25
Capital Update
Mar 25
Loan Secured
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
14
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BROWN, Joanne Katherine

Active
Ground Floor And Basement Level, LondonW1D 1BS
Secretary
Appointed 16 Dec 2022

BIRD, Graham John

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born November 1969
Director
Appointed 28 Jan 2020

HARPHAM, Richard John

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born October 1980
Director
Appointed 03 May 2017

SHEPHERD, Philip Anthony

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born November 1962
Director
Appointed 29 Jun 2022

SHUKER, Martin

Active
Ground Floor And Basement Level, LondonW1D 1BS
Born August 1962
Director
Appointed 29 Jun 2022

VAN DEN BERGH, James Gereard

Active
Ecchinswell Road, NewburyRG20 4QQ
Born February 1978
Director
Appointed 30 Jan 2026

BIRD, Graham John

Resigned
Station Way, CrawleyRH10 1JA
Secretary
Appointed 02 Mar 2020
Resigned 16 Dec 2022

HARPHAM, Richard John

Resigned
Liverpool Road, ManchesterM3 4SB
Secretary
Appointed 25 May 2016
Resigned 15 Jun 2016

RAE, Alistair Kynoch

Resigned
Lilyville Road, LondonSW6 5DP
Secretary
Appointed 15 Jun 2016
Resigned 31 Jul 2019

BACH, Karen

Resigned
Station Way, CrawleyRH10 1JA
Born January 1970
Director
Appointed 03 May 2017
Resigned 29 Jun 2021

CHADWICK, Stephen Kenneth

Resigned
Liverpool Road, ManchesterM3 4SB
Born July 1965
Director
Appointed 17 May 2016
Resigned 25 May 2016

HARPHAM, Richard John

Resigned
Liverpool Road, ManchesterM3 4SB
Born October 1980
Director
Appointed 25 May 2016
Resigned 15 Jun 2016

JONES, Adrian Paul

Resigned
Pear Place, LondonSE1 8BT
Born May 1966
Director
Appointed 03 May 2017
Resigned 31 May 2020

JONES, Karen Elisabeth Dind

Resigned
Liverpool Road, ManchesterM3 4SB
Born July 1956
Director
Appointed 25 May 2016
Resigned 12 Apr 2017

RAE, Alistair Kynoch

Resigned
Pear Place, LondonSE1 8BT
Born January 1959
Director
Appointed 03 May 2017
Resigned 31 Jul 2019

ROSE, Richard Sidney

Resigned
Ground Floor And Basement Level, LondonW1D 1BS
Born February 1956
Director
Appointed 25 May 2016
Resigned 24 Feb 2026

STORY, John Edward

Resigned
Station Way, CrawleyRH10 1JA
Born August 1951
Director
Appointed 28 Sept 2020
Resigned 02 Aug 2021

VAN DEN BERGH, Hubert Gerard Patrick

Resigned
Liverpool Road, ManchesterM3 4SB
Born December 1975
Director
Appointed 25 May 2016
Resigned 03 May 2017
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 May 2025
AD02Notification of Single Alternative Inspection Location
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
28 March 2025
CERT21CERT21
Legacy
28 March 2025
OC138OC138
Second Filing Capital Allotment Shares
12 March 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 March 2025
RP04SH01RP04SH01
Resolution
10 March 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
16 December 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 September 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 September 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Memorandum Articles
17 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Certificate Change Of Name Company
3 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2021
CONNOTConfirmation Statement Notification
Resolution
8 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Resolution
5 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Resolution
29 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Resolution
12 July 2019
RESOLUTIONSResolutions
Resolution
28 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
6 February 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
20 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Capital Cancellation Shares
25 September 2017
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
2 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2017
CONNOTConfirmation Statement Notification
Change Sail Address Company With New Address
12 July 2016
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Accounts Balance Sheet
13 June 2016
BSBS
Auditors Statement
13 June 2016
AUDSAUDS
Auditors Report
13 June 2016
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
13 June 2016
CERT5CERT5
Re Registration Memorandum Articles
13 June 2016
MARMAR
Resolution
13 June 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
13 June 2016
RR01RR01
Resolution
3 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Incorporation Company
17 May 2016
NEWINCIncorporation