Background WavePink WaveYellow Wave

XYLEM MATERIA LIMITED (11016024)

XYLEM MATERIA LIMITED (11016024) is an active UK company. incorporated on 17 October 2017. with registered office in Betchton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. XYLEM MATERIA LIMITED has been registered for 8 years. Current directors include SUMNER, Robert Charles.

Company Number
11016024
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
5 Yew Tree Farm, Betchton, CW11 4TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SUMNER, Robert Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYLEM MATERIA LIMITED

XYLEM MATERIA LIMITED is an active company incorporated on 17 October 2017 with the registered office located in Betchton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. XYLEM MATERIA LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11016024

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

5 Yew Tree Farm Cappers Lane Betchton, CW11 4TD,

Previous Addresses

The Copper Room Trinity Way Salford M3 7BG United Kingdom
From: 17 October 2017To: 26 May 2020
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Aug 23
New Owner
Aug 23
Director Left
Apr 24
Owner Exit
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SUMNER, Robert Charles

Active
Yew Tree Farm, BetchtonCW11 4TD
Born June 1971
Director
Appointed 09 Jul 2019

COOK, Elisabeth Ann

Resigned
Trinity Way, SalfordM3 7BG
Born March 1967
Director
Appointed 17 Oct 2017
Resigned 09 Jul 2019

KELLY, John Thomas

Resigned
Yew Tree Farm, BetchtonCW11 4TD
Born December 1968
Director
Appointed 09 Jul 2019
Resigned 09 Apr 2024

SCOTT, Phylis

Resigned
Trinity Way, SalfordM3 7BG
Born May 1953
Director
Appointed 17 Oct 2017
Resigned 09 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr John Thomas Kelly

Ceased
Yew Tree Farm, BetchtonCW11 4TD
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2023
Ceased 12 Nov 2025

Mr Robert Charles Sumner

Active
Yew Tree Farm, BetchtonCW11 4TD
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Incorporation Company
17 October 2017
NEWINCIncorporation