Background WavePink WaveYellow Wave

XAAR 3D HOLDINGS LIMITED (11425540)

XAAR 3D HOLDINGS LIMITED (11425540) is an active UK company. incorporated on 21 June 2018. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XAAR 3D HOLDINGS LIMITED has been registered for 7 years. Current directors include JAMES, Paul Anthony, MILLS, Robert John, Dr.

Company Number
11425540
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
3950 Cambridge Research Park, Cambridge, CB25 9PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAMES, Paul Anthony, MILLS, Robert John, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XAAR 3D HOLDINGS LIMITED

XAAR 3D HOLDINGS LIMITED is an active company incorporated on 21 June 2018 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XAAR 3D HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11425540

LTD Company

Age

7 Years

Incorporated 21 June 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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

3950 Cambridge Research Park Waterbeach Cambridge, CB25 9PE,

Previous Addresses

, 316 Science Park, Milton Road, Cambridge, CB4 0XR, United Kingdom
From: 21 June 2018To: 1 June 2021
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREENWOOD, Pheobe

Active
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 01 Jan 2026

JAMES, Paul Anthony

Active
Cambridge Research Park, CambridgeCB25 9PE
Born February 1967
Director
Appointed 20 Nov 2024

MILLS, Robert John, Dr

Active
Cambridge Research Park, CambridgeCB25 9PE
Born February 1969
Director
Appointed 11 Oct 2019

COTTAGE, Camila

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 01 Feb 2021
Resigned 20 Oct 2022

COTTAGE, Camila

Resigned
Science Park, CambridgeCB4 0XR
Secretary
Appointed 15 Nov 2018
Resigned 01 Dec 2019

CRANE, Julia Alison

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 16 Jan 2023
Resigned 31 Dec 2025

TICHIAS, Ian Alan

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Secretary
Appointed 20 Oct 2022
Resigned 16 Jan 2023

EDWARDS, Douglas James

Resigned
Science Park, CambridgeCB4 0XR
Born December 1960
Director
Appointed 21 Jun 2018
Resigned 10 Oct 2019

KENKARE, Shomit Ashok

Resigned
Science Park, CambridgeCB4 0XR
Born November 1970
Director
Appointed 15 Nov 2018
Resigned 31 Dec 2019

LIU, Lili

Resigned
Science Park, CambridgeCB4 0XR
Born February 1972
Director
Appointed 21 Jun 2018
Resigned 14 Nov 2018

TICHIAS, Ian Alan

Resigned
Cambridge Research Park, CambridgeCB25 9PE
Born September 1969
Director
Appointed 01 Mar 2020
Resigned 20 Nov 2024

Persons with significant control

1

Xaar Plc

Active
Science Park, CambridgeCB4 0XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
13 August 2024
PARENT_ACCPARENT_ACC
Legacy
13 August 2024
AGREEMENT2AGREEMENT2
Legacy
13 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2018
NEWINCIncorporation