Background WavePink WaveYellow Wave

XCEDE EBT LIMITED (12495912)

XCEDE EBT LIMITED (12495912) is an active UK company. incorporated on 3 March 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XCEDE EBT LIMITED has been registered for 6 years.

Company Number
12495912
Status
active
Type
ltd
Incorporated
3 March 2020
Age
6 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEDE EBT LIMITED

XCEDE EBT LIMITED is an active company incorporated on 3 March 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XCEDE EBT LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12495912

LTD Company

Age

6 Years

Incorporated 3 March 2020

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

Overdue

11 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

TECHSTREAM EBT LIMITED
From: 3 March 2020To: 8 December 2022
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor, 3-8 Carburton Street London W1W 5AJ United Kingdom
From: 12 July 2020To: 28 August 2024
49-52 Bow Lane London EC4M 9DJ United Kingdom
From: 3 March 2020To: 12 July 2020
Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Oct 22
Director Left
May 23
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

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
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
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
18 March 2025
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
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 March 2023
PARENT_ACCPARENT_ACC
Legacy
9 March 2023
GUARANTEE2GUARANTEE2
Legacy
9 March 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
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
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
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
12 July 2020
AD01Change of Registered Office Address
Incorporation Company
3 March 2020
NEWINCIncorporation