Background WavePink WaveYellow Wave

XYNAMO 5 LIMITED (11241219)

XYNAMO 5 LIMITED (11241219) is an active UK company. incorporated on 8 March 2018. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XYNAMO 5 LIMITED has been registered for 8 years. Current directors include ALDERTON, Kevin Robert, GAETE, Andrew Claudio, HILL, Andrew Paul.

Company Number
11241219
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
2 Upperton Gardens, Eastbourne, BN21 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALDERTON, Kevin Robert, GAETE, Andrew Claudio, HILL, Andrew Paul
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYNAMO 5 LIMITED

XYNAMO 5 LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XYNAMO 5 LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11241219

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

KEVIN ALDERTON & TEAM 2018 LIMITED
From: 8 March 2018To: 30 August 2018
Contact
Address

2 Upperton Gardens Eastbourne, BN21 2AH,

Previous Addresses

14 South Way Newhaven East Sussex England
From: 8 March 2018To: 15 October 2018
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Apr 19
Funding Round
May 19
New Owner
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 26
Director Left
Feb 26
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALDERTON, Kevin Robert

Active
Upperton Gardens, EastbourneBN21 2AH
Born June 1956
Director
Appointed 08 Mar 2018

GAETE, Andrew Claudio

Active
Upperton Gardens, EastbourneBN21 2AH
Born June 1982
Director
Appointed 06 Jan 2025

HILL, Andrew Paul

Active
Upperton Gardens, EastbourneBN21 2AH
Born February 1965
Director
Appointed 03 Sept 2018

FFRENCH, Alexander Ewart

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born December 1980
Director
Appointed 08 Jul 2022
Resigned 06 Jan 2025

OGILVIE, Michael James Davidson

Resigned
Upperton Gardens, EastbourneBN21 2AH
Born August 1955
Director
Appointed 03 Sept 2018
Resigned 06 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Michael James Davidson Ogilvie

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2019
Ceased 17 Mar 2021

Mr Kevin Robert Alderton

Ceased
Upperton Gardens, EastbourneBN21 2AH
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

73

Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2022
AAAnnual Accounts
Legacy
15 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Resolution
22 July 2019
RESOLUTIONSResolutions
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 April 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Resolution
30 August 2018
RESOLUTIONSResolutions
Incorporation Company
8 March 2018
NEWINCIncorporation