Background WavePink WaveYellow Wave

XCEDE CORPORATE LIMITED (12359293)

XCEDE CORPORATE LIMITED (12359293) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XCEDE CORPORATE LIMITED has been registered for 6 years.

Company Number
12359293
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEDE CORPORATE LIMITED

XCEDE CORPORATE LIMITED is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XCEDE CORPORATE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12359293

LTD Company

Age

6 Years

Incorporated 11 December 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 21 March 2026 (Just now)
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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

TECHSTREAM IGH LIMITED
From: 15 December 2020To: 8 December 2022
WHCORIVER MIDCO LIMITED
From: 11 December 2019To: 15 December 2020
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor, 3-8 Carburton Street London W1W 5AJ England
From: 3 June 2020To: 28 August 2024
, 49-52 Bow Lane, London, EC4M 9DJ, United Kingdom
From: 11 December 2019To: 3 June 2020
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 20
Loan Secured
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Oct 22
Director Left
May 23
Director Joined
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Resolution
15 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Incorporation Company
11 December 2019
NEWINCIncorporation