Background WavePink WaveYellow Wave

JW XT LTD (13077645)

JW XT LTD (13077645) is an active UK company. incorporated on 11 December 2020. with registered office in Brackley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JW XT LTD has been registered for 5 years. Current directors include HAMBLEY, Simon Xavier, MULKERRINS, Coleman John.

Company Number
13077645
Status
active
Type
ltd
Incorporated
11 December 2020
Age
5 years
Address
Unit 9 Featherbed Court, Brackley, NN13 5RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMBLEY, Simon Xavier, MULKERRINS, Coleman John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JW XT LTD

JW XT LTD is an active company incorporated on 11 December 2020 with the registered office located in Brackley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JW XT LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13077645

LTD Company

Age

5 Years

Incorporated 11 December 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

STRATA GROUP HOLDINGS LIMITED
From: 11 December 2020To: 12 July 2024
Contact
Address

Unit 9 Featherbed Court Mixbury Brackley, NN13 5RN,

Previous Addresses

Featherbed Court Mixbury Brackley NN13 5RN United Kingdom
From: 11 December 2020To: 24 June 2024
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Mar 22
Director Left
Apr 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMBLEY, Simon Xavier

Active
Mixbury, BrackleyNN13 5RN
Born July 1969
Director
Appointed 11 Dec 2020

MULKERRINS, Coleman John

Active
Mixbury, BrackleyNN13 5RN
Born January 1968
Director
Appointed 26 May 2021

HURFORD-JONES, Ewan

Resigned
Mixbury, BrackleyNN13 5RN
Born May 1963
Director
Appointed 26 May 2021
Resigned 29 Mar 2023

Persons with significant control

3

Mr Ewan Hurford-Jones

Active
Mixbury, BrackleyNN13 5RN
Born May 1963

Nature of Control

Significant influence or control
Notified 26 May 2021

Mr Coleman John Mulkerrins

Active
Mixbury, BrackleyNN13 5RN
Born January 1968

Nature of Control

Significant influence or control
Notified 26 May 2021

Mr Simon Xavier Hambley

Active
Mixbury, BrackleyNN13 5RN
Born July 1969

Nature of Control

Significant influence or control
Notified 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
24 June 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
22 March 2024
AAMDAAMD
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Incorporation Company
11 December 2020
NEWINCIncorporation