Background WavePink WaveYellow Wave

XLCC LIMITED (13057883)

XLCC LIMITED (13057883) is an active UK company. incorporated on 2 December 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). XLCC LIMITED has been registered for 5 years. Current directors include BUDD, Mark, DOUGLAS, Ian David, MERCER, Shaun and 2 others.

Company Number
13057883
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
BUDD, Mark, DOUGLAS, Ian David, MERCER, Shaun, MORRISH, Simon, NASH, Trevor Paul
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLCC LIMITED

XLCC LIMITED is an active company incorporated on 2 December 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). XLCC LIMITED was registered 5 years ago.(SIC: 27120)

Status

active

Active since 5 years ago

Company No

13057883

LTD Company

Age

5 Years

Incorporated 2 December 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 19 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
From: 9 January 2023To: 22 January 2026
C/O Simon Morrish Gc Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
From: 10 March 2021To: 9 January 2023
Kingfisher House Radford Way Billericay CM12 0EQ United Kingdom
From: 2 December 2020To: 10 March 2021
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
New Owner
May 22
Loan Secured
Aug 22
Funding Round
Aug 22
Director Left
Jan 23
Funding Round
Mar 23
Director Joined
Mar 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Jun 24
Owner Exit
Jul 24
Director Left
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Jul 25
13
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HENCHLEY, Malcolm

Active
Crown Place, LondonEC2A 4ES
Secretary
Appointed 18 Jul 2024

BUDD, Mark

Active
Crown Place, LondonEC2A 4ES
Born September 1975
Director
Appointed 12 Jul 2021

DOUGLAS, Ian David

Active
Crown Place, LondonEC2A 4ES
Born April 1968
Director
Appointed 24 Mar 2023

MERCER, Shaun

Active
Crown Place, LondonEC2A 4ES
Born January 1980
Director
Appointed 13 Dec 2024

MORRISH, Simon

Active
Crown Place, LondonEC2A 4ES
Born October 1974
Director
Appointed 12 Jul 2021

NASH, Trevor Paul

Active
Crown Place, LondonEC2A 4ES
Born November 1958
Director
Appointed 17 Oct 2023

BERINGER, Patrick

Resigned
Radford Way, BillericayCM12 0EQ
Secretary
Appointed 05 Dec 2023
Resigned 18 Jul 2024

GUNDRY, Rachel Catherine

Resigned
Radford Way, BillericayCM12 0EQ
Born January 1980
Director
Appointed 02 Dec 2020
Resigned 20 Jan 2023

LEWIS, Dave, Sir

Resigned
Onslow Road, RichmondTW10 6QA
Born March 1965
Director
Appointed 22 Nov 2021
Resigned 01 Aug 2025

MATHERS, Alan

Resigned
Kingfisher House, BillericayCM12 0EQ
Born August 1967
Director
Appointed 09 Aug 2021
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Solar Ventus Limited

Active
Radford Way, BillericayCM12 0EQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2024

Mr Simon Morrish

Ceased
Bluebell Wood, BillericayCM12 0ES
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2021
Ceased 29 Jul 2024

Mrs Rachel Catherine Gundry

Ceased
Kingfisher House, BillericayCM12 0EQ
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Memorandum Articles
10 January 2025
MAMA
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Resolution
15 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Resolution
30 September 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
6 September 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Resolution
28 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Memorandum Articles
25 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Allotment Shares
15 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Incorporation Company
2 December 2020
NEWINCIncorporation