Background WavePink WaveYellow Wave

XEOS99 LIMITED (13048783)

XEOS99 LIMITED (13048783) is an active UK company. incorporated on 27 November 2020. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XEOS99 LIMITED has been registered for 5 years. Current directors include BUTLER, Ricky Joseph Michael, FAIRFAX, Rupert Alexander James, The Hon, FAIRFAX, Vanessa Claire.

Company Number
13048783
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
34 High Street, Walsall, WS9 8LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Ricky Joseph Michael, FAIRFAX, Rupert Alexander James, The Hon, FAIRFAX, Vanessa Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEOS99 LIMITED

XEOS99 LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XEOS99 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13048783

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

34 High Street Aldridge Walsall, WS9 8LZ,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Funding Round
Dec 21
Share Issue
Aug 22
Owner Exit
Dec 24
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTLER, Ricky Joseph Michael

Active
High Street, WalsallWS9 8LZ
Born December 1974
Director
Appointed 30 Nov 2020

FAIRFAX, Rupert Alexander James, The Hon

Active
High Street, WalsallWS9 8LZ
Born January 1961
Director
Appointed 27 Nov 2020

FAIRFAX, Vanessa Claire

Active
High Street, WalsallWS9 8LZ
Born March 1971
Director
Appointed 27 Nov 2020

PATE, Lillian Irene

Resigned
High Street, WalsallWS9 8LZ
Secretary
Appointed 27 Nov 2020
Resigned 30 Nov 2020

ROBERTS, John Benjamin

Resigned
High Street, WalsallWS9 8LZ
Born April 1975
Director
Appointed 27 Nov 2020
Resigned 30 Nov 2020

Persons with significant control

5

2 Active
3 Ceased

The James Fairfax 2022 Settlement

Ceased
High Street, WalsallWS9 8LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2024
Ceased 08 Oct 2024

The William Fairfax 2022 Settlement

Ceased
High Street, WalsallWS9 8LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2024
Ceased 08 Oct 2024

The Honourable Rupert Alexander James Fairfax

Active
High Street, WalsallWS9 8LZ
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 08 Oct 2024

Mrs Vanessa Claire Fairfax

Active
High Street, WalsallWS9 8LZ
Born March 1971

Nature of Control

Significant influence or control as trust
Notified 08 Oct 2024

The Hon Rupert Alexander James Fairfax

Ceased
High Street, WalsallWS9 8LZ
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2020
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Resolution
3 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Capital Alter Shares Subdivision
2 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 August 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Incorporation Company
27 November 2020
NEWINCIncorporation