Background WavePink WaveYellow Wave

XIATECH HOLDINGS LIMITED (12839687)

XIATECH HOLDINGS LIMITED (12839687) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. XIATECH HOLDINGS LIMITED has been registered for 5 years. Current directors include MORAN, Martin Patrick, SUMMERFIELD, Jonathan Mark, TYNE, Matthew Russell.

Company Number
12839687
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MORAN, Martin Patrick, SUMMERFIELD, Jonathan Mark, TYNE, Matthew Russell
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XIATECH HOLDINGS LIMITED

XIATECH HOLDINGS LIMITED is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XIATECH HOLDINGS LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12839687

LTD Company

Age

5 Years

Incorporated 26 August 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

48 the Rise Elstree Borehamwood WD6 3JT England
From: 26 August 2020To: 4 October 2023
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Owner Exit
Aug 21
Funding Round
Aug 21
New Owner
Dec 21
Loan Secured
Mar 22
Funding Round
Dec 22
Funding Round
Jan 24
Director Left
Mar 25
Director Joined
Apr 25
Funding Round
Aug 25
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MORAN, Martin Patrick

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1962
Director
Appointed 09 Dec 2020

SUMMERFIELD, Jonathan Mark

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1971
Director
Appointed 26 Aug 2020

TYNE, Matthew Russell

Active
Queen Victoria Street, LondonEC4V 4BE
Born September 1971
Director
Appointed 02 Apr 2025

CHISLETT, David William

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born August 1961
Director
Appointed 08 Dec 2020
Resigned 26 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Mark Summerfield

Active
Queen Victoria Street, LondonEC4V 4BE
Born June 1971

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 08 Dec 2020

Mr Jonathan Mark Summerfield

Ceased
The Rise, BorehamwoodWD6 3JT
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
12 March 2026
AAAnnual Accounts
Memorandum Articles
13 October 2025
MAMA
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2024
AAAnnual Accounts
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
25 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 November 2022
RP04CS01RP04CS01
Confirmation Statement
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 July 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Resolution
24 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2020
MR01Registration of a Charge
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Incorporation Company
26 August 2020
NEWINCIncorporation