Background WavePink WaveYellow Wave

XRIBA LTD (11189328)

XRIBA LTD (11189328) is an active UK company. incorporated on 6 February 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. XRIBA LTD has been registered for 8 years. Current directors include MUTESCU, Maria Adriana.

Company Number
11189328
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XRIBA LTD

XRIBA LTD is an active company incorporated on 6 February 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. XRIBA LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11189328

LTD Company

Age

8 Years

Incorporated 6 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 April 2026 (Just now)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

662 High Road London N12 0NL England
From: 7 December 2020To: 14 June 2024
17 Carlisle Street London W1D 3BU England
From: 10 June 2020To: 7 December 2020
44 Sussex Court Spring Street London W2 1JF England
From: 28 April 2020To: 10 June 2020
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 6 February 2018To: 28 April 2020
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Apr 19
Owner Exit
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
May 24
Director Left
May 24
Owner Exit
Jun 24
Funding Round
Jun 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 01 May 2024

DRAGON STRATEGY LTD

Resigned
Sussex Court, LondonW2 1JF
Corporate secretary
Appointed 10 Feb 2019
Resigned 24 Feb 2021

SAPPHIRE INTERNATIONAL GROUP LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 06 Feb 2018
Resigned 10 Feb 2019

MASSINI ROSATI, Gianluca

Resigned
Spring Street, LondonW2 1JF
Born September 1981
Director
Appointed 03 Aug 2021
Resigned 01 Sept 2021

MASSINI ROSATI, Gianluca

Resigned
Spring Street, LondonW2 1JF
Born September 1981
Director
Appointed 06 Feb 2018
Resigned 12 Mar 2021

PACILLI, Federico

Resigned
High Road, LondonN12 0NL
Born January 1982
Director
Appointed 12 Mar 2021
Resigned 01 May 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Federico Pacilli

Ceased
Leyden Street, LondonE1 7LE
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2021
Ceased 31 May 2024

Mr Gianluca Massini Rosati

Ceased
Spring Street, LondonW2 1JF
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2018
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
9 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Resolution
19 June 2024
RESOLUTIONSResolutions
Change Sail Address Company With New Address
18 June 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
14 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Incorporation Company
6 February 2018
NEWINCIncorporation