Background WavePink WaveYellow Wave

XS ASSURE LIMITED (13272441)

XS ASSURE LIMITED (13272441) is an active UK company. incorporated on 17 March 2021. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. XS ASSURE LIMITED has been registered for 5 years. Current directors include DEL CARLO, Marco Adriano, FOX, Jake, GLANFIELD, Peter Frank and 1 others.

Company Number
13272441
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
Elmwood House Ghyll Royd, Leeds, LS20 9LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DEL CARLO, Marco Adriano, FOX, Jake, GLANFIELD, Peter Frank, WRIGHT, Kathren
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XS ASSURE LIMITED

XS ASSURE LIMITED is an active company incorporated on 17 March 2021 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. XS ASSURE LIMITED was registered 5 years ago.(SIC: 66220)

Status

active

Active since 5 years ago

Company No

13272441

LTD Company

Age

5 Years

Incorporated 17 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Elmwood House Ghyll Royd Guiseley Leeds, LS20 9LT,

Previous Addresses

, 49 Rodwell Road, London, SE22 9LE, United Kingdom
From: 17 March 2021To: 10 July 2025
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Capital Update
Jun 25
Funding Round
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DEL CARLO, Marco Adriano

Active
Ghyll Royd, LeedsLS20 9LT
Born February 1970
Director
Appointed 17 Mar 2021

FOX, Jake

Active
Ghyll Royd, LeedsLS20 9LT
Born September 1977
Director
Appointed 30 Jun 2025

GLANFIELD, Peter Frank

Active
St. Georges Road, SevenoaksTN13 3ND
Born January 1969
Director
Appointed 17 Mar 2021

WRIGHT, Kathren

Active
Ghyll Royd, LeedsLS20 9LT
Born February 1972
Director
Appointed 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Ghyll Royd, LeedsLS20 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Marco Adriano Del Carlo

Ceased
Rodwell Road, LondonSE22 9LE
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 30 Jun 2025

Mr Peter Frank Glanfield

Ceased
St. Georges Road, SevenoaksTN13 3ND
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2021
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Resolution
3 July 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
1 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 June 2025
SH19Statement of Capital
Resolution
2 June 2025
RESOLUTIONSResolutions
Legacy
27 May 2025
CAP-SSCAP-SS
Legacy
22 May 2025
SH20SH20
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
20 March 2021
CS01Confirmation Statement
Incorporation Company
17 March 2021
NEWINCIncorporation