Background WavePink WaveYellow Wave

1XL LIMITED (11708240)

1XL LIMITED (11708240) is an active UK company. incorporated on 3 December 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. 1XL LIMITED has been registered for 7 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson.

Company Number
11708240
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1XL LIMITED

1XL LIMITED is an active company incorporated on 3 December 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. 1XL LIMITED was registered 7 years ago.(SIC: 73120)

Status

active

Active since 7 years ago

Company No

11708240

LTD Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square London EC4A 3EP United Kingdom
From: 3 December 2018To: 9 December 2020
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Oct 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 03 Dec 2018

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 03 Dec 2018

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 03 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Gunpowder Square, LondonEC4A 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Dec 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
3 December 2018
NEWINCIncorporation