Background WavePink WaveYellow Wave

XLINKS 1 LTD (13481017)

XLINKS 1 LTD (13481017) is an active UK company. incorporated on 28 June 2021. with registered office in Billericay. The company operates in the Construction sector, engaged in development of building projects. XLINKS 1 LTD has been registered for 4 years. Current directors include HARDY, Richard John, HUMFREY, Edward James, MCPHERSON, Robert Hamish and 1 others.

Company Number
13481017
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
Kingfisher House, Billericay, CM12 0EQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARDY, Richard John, HUMFREY, Edward James, MCPHERSON, Robert Hamish, MORRISH, Simon Hobart Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLINKS 1 LTD

XLINKS 1 LTD is an active company incorporated on 28 June 2021 with the registered office located in Billericay. The company operates in the Construction sector, specifically engaged in development of building projects. XLINKS 1 LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13481017

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Kingfisher House Woodbrook Crescent Billericay, CM12 0EQ,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Share Issue
May 23
Director Joined
Jul 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARDY, Richard John

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born July 1992
Director
Appointed 26 Apr 2023

HUMFREY, Edward James

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born May 1975
Director
Appointed 01 Jul 2024

MCPHERSON, Robert Hamish

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born May 1976
Director
Appointed 26 Apr 2023

MORRISH, Simon Hobart Charles

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born October 1974
Director
Appointed 28 Jun 2021

ALVAREZ DOMINGUEZ, Jaime

Resigned
Woodbrook Crescent, BillericayCM12 0EQ
Born February 1975
Director
Appointed 28 Jun 2021
Resigned 26 Apr 2023

GUNDRY, Rachel Catherine

Resigned
Woodbrook Crescent, BillericayCM12 0EQ
Born January 1980
Director
Appointed 28 Jun 2021
Resigned 26 Apr 2023

PADMANATHAN, Suntharesan

Resigned
Woodbrook Crescent, BillericayCM12 0EQ
Born April 1958
Director
Appointed 28 Jun 2021
Resigned 26 Apr 2023

Persons with significant control

1

Xlinks First Limited

Active
Radford Way, BillericayCM12 0EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Auditors Resignation Company
2 July 2024
AUDAUD
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
25 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Incorporation Company
28 June 2021
NEWINCIncorporation