Background WavePink WaveYellow Wave

XPEDIATOR LIMITED (10397171)

XPEDIATOR LIMITED (10397171) is an active UK company. incorporated on 27 September 2016. with registered office in Braintree. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. XPEDIATOR LIMITED has been registered for 9 years.

Company Number
10397171
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
Wellingtonia Suite Lynderswood Court, Braintree, CM77 8QN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPEDIATOR LIMITED

XPEDIATOR LIMITED is an active company incorporated on 27 September 2016 with the registered office located in Braintree. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. XPEDIATOR LIMITED was registered 9 years ago.(SIC: 64204)

Status

active

Active since 9 years ago

Company No

10397171

LTD Company

Age

9 Years

Incorporated 27 September 2016

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 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

XPEDIATOR PLC
From: 12 December 2016To: 3 August 2023
XPEDIATOR SERVICES PLC
From: 27 September 2016To: 12 December 2016
Contact
Address

Wellingtonia Suite Lynderswood Court London Road Braintree, CM77 8QN,

Previous Addresses

700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom
From: 27 September 2016To: 11 February 2025
Timeline

58 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Share Issue
Aug 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Loan Secured
Jan 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jul 20
Owner Exit
Nov 20
Director Joined
Mar 21
Loan Secured
Mar 21
Funding Round
Jul 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Loan Cleared
Jan 22
Loan Secured
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Loan Cleared
Nov 23
18
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Elect To Keep The Persons With Significant Control Register Information On The Public Register
21 December 2023
EH04EH04
Elect To Keep The Members Register Information On The Public Register
21 December 2023
EH05EH05
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
3 August 2023
CERT10CERT10
Re Registration Memorandum Articles
3 August 2023
MARMAR
Resolution
3 August 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 August 2023
RR02RR02
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Resolution
18 July 2023
RESOLUTIONSResolutions
Court Order
12 July 2023
OCOC
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Resolution
28 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Accounts With Accounts Type Interim
27 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Resolution
6 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Resolution
21 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 June 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Interim
28 June 2019
AAAnnual Accounts
Resolution
20 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Interim
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Interim
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Interim
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 September 2017
RP04SH01RP04SH01
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
23 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
23 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 August 2017
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Resolution
16 December 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2016
CONNOTConfirmation Statement Notification
Resolution
11 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Legacy
24 October 2016
CERT8ACERT8A
Application Trading Certificate
24 October 2016
SH50SH50
Incorporation Company
27 September 2016
NEWINCIncorporation