Background WavePink WaveYellow Wave

XC TECHNOLOGY HOLDINGS LTD (12127300)

XC TECHNOLOGY HOLDINGS LTD (12127300) is an active UK company. incorporated on 29 July 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XC TECHNOLOGY HOLDINGS LTD has been registered for 6 years. Current directors include COHEN, Neil, KATZ, Anthony, LEVY, Daniele Ouellette and 1 others.

Company Number
12127300
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
Cooper House, London, N3 2JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Neil, KATZ, Anthony, LEVY, Daniele Ouellette, PERINI, Gina Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XC TECHNOLOGY HOLDINGS LTD

XC TECHNOLOGY HOLDINGS LTD is an active company incorporated on 29 July 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XC TECHNOLOGY HOLDINGS LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12127300

LTD Company

Age

6 Years

Incorporated 29 July 2019

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 29 July 2019To: 8 November 2019
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Loan Cleared
Jul 21
Owner Exit
Sept 21
Director Left
Oct 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COHEN, Neil

Active
316 Regents Park Road, LondonN3 2JX
Born July 1972
Director
Appointed 29 Oct 2019

KATZ, Anthony

Active
316 Regents Park Road, LondonN3 2JX
Born October 1968
Director
Appointed 29 Oct 2019

LEVY, Daniele Ouellette

Active
East Brunswick, Nj 08816
Born April 1971
Director
Appointed 22 Jun 2021

PERINI, Gina Marie

Active
East Brunswick, Nj 08816
Born May 1973
Director
Appointed 22 Jun 2021

HAND, David Mckee

Resigned
316 Regents Park Road, LondonN3 2JX
Born January 1974
Director
Appointed 29 Jul 2019
Resigned 25 Jan 2021

METHAL, Rachael Buff

Resigned
East Brunswick, Nj 08816
Born January 1970
Director
Appointed 22 Jun 2021
Resigned 12 Sept 2025

ROJANAVANICHKUL, Danai

Resigned
316 Regents Park Road, LondonN3 2JX
Born October 1967
Director
Appointed 29 Jul 2019
Resigned 25 Jan 2021

Persons with significant control

2

0 Active
2 Ceased
Wilmington, De 19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Ceased 19 Aug 2021

David Mckee Hand

Ceased
316 Regents Park Road, LondonN3 2JX
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Incorporation Company
29 July 2019
NEWINCIncorporation