Background WavePink WaveYellow Wave

XSELLCO UK LIMITED (10719644)

XSELLCO UK LIMITED (10719644) is an active UK company. incorporated on 11 April 2017. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. XSELLCO UK LIMITED has been registered for 9 years. Current directors include NOLAN, Ray.

Company Number
10719644
Status
active
Type
ltd
Incorporated
11 April 2017
Age
9 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
NOLAN, Ray
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XSELLCO UK LIMITED

XSELLCO UK LIMITED is an active company incorporated on 11 April 2017 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. XSELLCO UK LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10719644

LTD Company

Age

9 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England
From: 13 July 2023To: 20 December 2024
International House 24 Holborn Viaduct London EC1A 2BN England
From: 16 May 2023To: 13 July 2023
Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 11 April 2017To: 16 May 2023
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Apr 18
Loan Secured
Jan 19
Loan Secured
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Sept 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NOLAN, Ray

Active
Two Haddington Buildings, Dublin 4
Born October 1965
Director
Appointed 11 Apr 2017

DOYLE, Barry

Resigned
Percy Place, Dublin 4D04 V250
Born July 1986
Director
Appointed 11 Apr 2017
Resigned 30 Apr 2018

O'CONNOR, Dermot William

Resigned
Haddington Road, Dublin 4
Born August 1981
Director
Appointed 11 Feb 2022
Resigned 12 Sept 2022

PAYNE, Alexander De Muschamp

Resigned
One George Yard, LondonEC3V 9DF
Born March 1968
Director
Appointed 14 Aug 2020
Resigned 20 Dec 2021

WARREN, Andrew Michael

Resigned
One George Yard, LondonEC3V 9DF
Born July 1966
Director
Appointed 14 Aug 2020
Resigned 28 Jul 2021

Persons with significant control

1

Mr Ray Nolan

Active
Two Haddington Buildings, Haddington Rd, Dublin
Born October 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Micro Entity
23 January 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Incorporation Company
11 April 2017
NEWINCIncorporation