Background WavePink WaveYellow Wave

XLP1 LIMITED (11245433)

XLP1 LIMITED (11245433) is an active UK company. incorporated on 9 March 2018. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. XLP1 LIMITED has been registered for 8 years. Current directors include HAYNES, Simon Edward John.

Company Number
11245433
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HAYNES, Simon Edward John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLP1 LIMITED

XLP1 LIMITED is an active company incorporated on 9 March 2018 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. XLP1 LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11245433

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom
From: 21 January 2020To: 30 March 2021
6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE England
From: 9 March 2018To: 21 January 2020
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Capital Update
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

HAYNES, Simon Edward John

Active
25 Amersham Hill, High WycombeHP13 6NU
Born March 1990
Director
Appointed 16 Mar 2026

BARKER, Luke Nathan

Resigned
6 Parkside Court, LichfieldWS13 7FE
Born November 1973
Director
Appointed 09 Mar 2018
Resigned 10 Jun 2022

BARTON, Philip Andrew

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 05 Mar 2020
Resigned 16 Mar 2026

BELL, Paul

Resigned
6 Parkside Court, LichfieldWS13 7FE
Born December 1965
Director
Appointed 09 Mar 2018
Resigned 05 Mar 2020

BETTINSON, Charles Verden

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021
Resigned 16 Mar 2026

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

VICKERS, Jonathan Glyn

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born August 1962
Director
Appointed 05 Mar 2020
Resigned 01 Sept 2021

WILKINSON, Daniel

Resigned
6 Parkside Court, LichfieldWS13 7FE
Born September 1968
Director
Appointed 09 Mar 2018
Resigned 29 Mar 2021

Persons with significant control

1

Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

59

Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Legacy
23 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2026
SH19Statement of Capital
Legacy
23 March 2026
CAP-SSCAP-SS
Resolution
23 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Resolution
23 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
16 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Incorporation Company
9 March 2018
NEWINCIncorporation