Background WavePink WaveYellow Wave

XCEDE GROUP LIMITED (12361140)

XCEDE GROUP LIMITED (12361140) is an active UK company. incorporated on 12 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 GROUP LIMITED has been registered for 6 years. Current directors include BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, SMITH, Stephen James.

Company Number
12361140
Status
active
Type
ltd
Incorporated
12 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.
Directors
BLANEY, Adam Thomas Ivor, GOODMAN, Andrew Graham, SMITH, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEDE GROUP LIMITED

XCEDE GROUP LIMITED is an active company incorporated on 12 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 GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12361140

LTD Company

Age

6 Years

Incorporated 12 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025

Previous Company Names

TECHSTREAM IGHB LIMITED
From: 15 December 2020To: 8 December 2022
WHCORIVER BIDCO LIMITED
From: 12 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: 12 December 2019To: 3 June 2020
Timeline

15 key events • 2019 - 2026

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 Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FEAR, Catherine

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 20 Sept 2025

BLANEY, Adam Thomas Ivor

Active
Eversholt Street, LondonNW1 1AD
Born January 1992
Director
Appointed 27 Jan 2023

GOODMAN, Andrew Graham

Active
Eversholt Street, LondonNW1 1AD
Born May 1962
Director
Appointed 17 Jan 2020

SMITH, Stephen James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

ZERONIAN, Sarkis George

Resigned
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023
Resigned 20 Sept 2025

BEEKE, Paul Lincoln

Resigned
Carburton Street, LondonW1W 5AJ
Born February 1969
Director
Appointed 15 Jan 2020
Resigned 01 Feb 2021

DAVIS, Alfred Morris

Resigned
Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 12 Dec 2019
Resigned 18 Nov 2020

DUQUENOY, Philip James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1970
Director
Appointed 17 Jan 2020
Resigned 06 Jan 2021

HART, Paul James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 12 Dec 2019
Resigned 31 Mar 2023

MARSH, Adam

Resigned
Eversholt Street, LondonNW1 1AD
Born October 1975
Director
Appointed 27 Jan 2023
Resigned 31 Jan 2026

Persons with significant control

1

3-8 Carburton Street, LondonW1W 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 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 Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
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
Resolution
25 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Legacy
16 March 2022
PARENT_ACCPARENT_ACC
Legacy
16 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
22 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 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
12 December 2019
NEWINCIncorporation