Background WavePink WaveYellow Wave

X & WHY LIMITED (11571822)

X & WHY LIMITED (11571822) is an active UK company. incorporated on 17 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. X & WHY LIMITED has been registered for 7 years. Current directors include DEAN, Rupert Anthony, DEAN, Tanya Emma, HEDGER, Graham Howard and 1 others.

Company Number
11571822
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
People's Mission Hall, London, E1 1EW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEAN, Rupert Anthony, DEAN, Tanya Emma, HEDGER, Graham Howard, NEVIN, Philip Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X & WHY LIMITED

X & WHY LIMITED is an active company incorporated on 17 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. X & WHY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11571822

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

People's Mission Hall 20-30 Whitechapel Road London, E1 1EW,

Previous Addresses

Down Cottage Monk Sherborne Tadley RG26 5HL England
From: 5 October 2018To: 1 July 2020
Down Cottage Down Cottage Monk Sherborne Hampshire Hampshire RG26 5HL United Kingdom
From: 17 September 2018To: 5 October 2018
Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Feb 21
Director Joined
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Feb 22
Loan Secured
Jul 22
Funding Round
Jan 24
17
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DEAN, Rupert Anthony

Active
20-30 Whitechapel Road, LondonE1 1EW
Born January 1982
Director
Appointed 17 Sept 2018

DEAN, Tanya Emma

Active
20-30 Whitechapel Road, LondonE1 1EW
Born June 1982
Director
Appointed 08 Jul 2021

HEDGER, Graham Howard

Active
Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 04 Aug 2021

NEVIN, Philip Michael

Active
20-30 Whitechapel Road, LondonE1 1EW
Born September 1981
Director
Appointed 17 Sept 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Philip Nevin

Ceased
Whitechapel Road, LondonE1 1EW
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2018
Ceased 02 Feb 2022

Mr Rupert Anthony Dean

Ceased
20-30 Whitechapel Road, LondonE1 1EW
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 17 Sept 2018
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
17 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Resolution
26 June 2021
RESOLUTIONSResolutions
Memorandum Articles
26 June 2021
MAMA
Resolution
26 June 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Capital Allotment Shares
16 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
27 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Incorporation Company
17 September 2018
NEWINCIncorporation