Background WavePink WaveYellow Wave

EXTREME E LTD (11327724)

EXTREME E LTD (11327724) is an active UK company. incorporated on 25 April 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. EXTREME E LTD has been registered for 7 years. Current directors include AGAG LONGO, Alejandro, LI, Sheng.

Company Number
11327724
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
9th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
AGAG LONGO, Alejandro, LI, Sheng
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTREME E LTD

EXTREME E LTD is an active company incorporated on 25 April 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. EXTREME E LTD was registered 7 years ago.(SIC: 93199)

Status

active

Active since 7 years ago

Company No

11327724

LTD Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

9th Floor 3 Shortlands Hammersmith London, W6 8DA,

Previous Addresses

54 Queen Street Queen Street Henley-on-Thames RG9 1AP United Kingdom
From: 25 April 2018To: 8 July 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 19
Share Issue
Jul 19
Funding Round
Aug 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Funding Round
Jun 20
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Cleared
Oct 22
Director Left
Oct 22
Owner Exit
Nov 22
Loan Cleared
Jan 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AGAG LONGO, Alejandro

Active
3 Shortlands, LondonW6 8DA
Born September 1970
Director
Appointed 10 Jul 2019

LI, Sheng

Active
3 Shortlands, LondonW6 8DA
Born January 1970
Director
Appointed 13 Nov 2019

HUTCHINSON, Hazel Catherine

Resigned
3 Shortlands, LondonW6 8DA
Born November 1958
Director
Appointed 25 Apr 2018
Resigned 26 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

The Public Investment Fund Of The Kingdom Of Saudi Arabia

Active
Al Nakhil District, Riyadh11452

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Sept 2022
Cedar Road, SuttonSM2 5DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2019
Ceased 26 Sept 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 August 2020
RP04CS01RP04CS01
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Confirmation Statement
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
17 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Resolution
15 December 2019
RESOLUTIONSResolutions
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Legacy
4 October 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
1 August 2019
SH14Notice of Redenomination
Resolution
1 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Incorporation Company
25 April 2018
NEWINCIncorporation