Background WavePink WaveYellow Wave

XCEDE GROUP HOLDINGS LIMITED (10853242)

XCEDE GROUP HOLDINGS LIMITED (10853242) is an active UK company. incorporated on 6 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XCEDE GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include SMITH, Stephen James.

Company Number
10853242
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEDE GROUP HOLDINGS LIMITED

XCEDE GROUP HOLDINGS LIMITED is an active company incorporated on 6 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XCEDE GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10853242

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

WHCO5 LIMITED
From: 6 July 2017To: 14 November 2017
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor 3-8 Carburton Street London W1W 5AJ United Kingdom
From: 6 July 2017To: 28 August 2024
Timeline

36 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Share Issue
Sept 17
Funding Round
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jun 18
Funding Round
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Feb 19
Director Left
Sept 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Owner Exit
Jan 20
Funding Round
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Share Issue
Feb 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Oct 22
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
10
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FEAR, Catherine

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 19 Sept 2025

SMITH, Stephen James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

DAVIS, Alfred

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Secretary
Appointed 21 Jan 2019
Resigned 18 Nov 2020

ZERONIAN, Sarkis George

Resigned
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023
Resigned 19 Sept 2025

ADAMS, Luke

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born September 1983
Director
Appointed 16 Aug 2017
Resigned 03 Sept 2019

DAVIS, Alfred Morris

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 21 Jan 2019
Resigned 18 Nov 2020

DUQUENOY, Philip

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born October 1970
Director
Appointed 16 Aug 2017
Resigned 06 Jan 2021

HART, Paul James

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 06 Jul 2017
Resigned 31 Mar 2023

KIRBY, Scott

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born April 1988
Director
Appointed 16 Aug 2017
Resigned 04 Jul 2018

LEIGH, Michael Philip

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born January 1978
Director
Appointed 16 Aug 2017
Resigned 01 Jul 2020

VECCHIO, Julian

Resigned
3-8 Carburton Street, LondonW1W 5AJ
Born October 1984
Director
Appointed 16 Aug 2017
Resigned 14 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
3-8 Carburton Street, LondonW1W 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr William John Charles Jacques

Ceased
3-8 Carburton Street, LondonW1W 5AJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

92

Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Resolution
25 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Resolution
7 February 2020
RESOLUTIONSResolutions
Resolution
6 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 February 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
19 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 December 2019
SH06Cancellation of Shares
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2018
AA01Change of Accounting Reference Date
Capital Cancellation Shares
7 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Change To A Person With Significant Control
17 October 2017
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 September 2017
RESOLUTIONSResolutions
Resolution
8 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Incorporation Company
6 July 2017
NEWINCIncorporation