Background WavePink WaveYellow Wave

XRI URBAN ROBOTICS AND ANALYTICS LTD (14858924)

XRI URBAN ROBOTICS AND ANALYTICS LTD (14858924) is an active UK company. incorporated on 10 May 2023. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. XRI URBAN ROBOTICS AND ANALYTICS LTD has been registered for 2 years. Current directors include JOFEH, Christopher Guy Heaton, KHAN, Ahsan Ahmed, Dr, NASH, Robert Peter.

Company Number
14858924
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2023
Age
2 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
JOFEH, Christopher Guy Heaton, KHAN, Ahsan Ahmed, Dr, NASH, Robert Peter
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XRI URBAN ROBOTICS AND ANALYTICS LTD

XRI URBAN ROBOTICS AND ANALYTICS LTD is an active company incorporated on 10 May 2023 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. XRI URBAN ROBOTICS AND ANALYTICS LTD was registered 2 years ago.(SIC: 72190)

Status

active

Active since 2 years ago

Company No

14858924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 10 May 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 10 May 2023 - 31 October 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

TRUSTMARK RESEARCH & INNOVATION LTD
From: 10 May 2023To: 1 May 2025
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Previous Addresses

The Square Arena Business Centre Basingview Basingstoke Hampshire RG21 4EB United Kingdom
From: 10 May 2023To: 1 May 2025
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Feb 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
May 25
Owner Exit
May 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JOFEH, Christopher Guy Heaton

Active
AddlestoneKT15 2PS
Born March 1951
Director
Appointed 29 Aug 2025

KHAN, Ahsan Ahmed, Dr

Active
AddlestoneKT15 2PS
Born February 1982
Director
Appointed 01 May 2025

NASH, Robert Peter

Active
AddlestoneKT15 2PS
Born October 1982
Director
Appointed 07 Aug 2025

AYERS, Simon Edward

Resigned
Arena Business Centre, BasingstokeRG21 4EB
Born September 1960
Director
Appointed 10 May 2023
Resigned 01 May 2025

NEW, Philip Graham

Resigned
AddlestoneKT15 2PS
Born August 1962
Director
Appointed 01 Dec 2023
Resigned 05 Aug 2025

SAGGERS, Richard James

Resigned
AddlestoneKT15 2PS
Born October 1961
Director
Appointed 01 Jan 2025
Resigned 01 May 2025

TOD, Matthew

Resigned
Arena Business Centre, BasingstokeRG21 4EB
Born October 1964
Director
Appointed 10 May 2023
Resigned 31 Dec 2024

WOOD, Jonathan, Dr

Resigned
AddlestoneKT15 2PS
Born February 1983
Director
Appointed 01 May 2025
Resigned 18 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Dr Jonathan Wood

Ceased
AddlestoneKT15 2PS
Born February 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jul 2025
Ceased 23 Jul 2025

Mr Philip Graham New

Ceased
AddlestoneKT15 2PS
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jul 2025
Ceased 23 Jul 2025

Dr Ahsan Ahmed Khan

Active
AddlestoneKT15 2PS
Born February 1982

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025
Arena Business Centre, BasingstokeRG21 4EB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2023
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2025
PSC01Notification of Individual PSC
Memorandum Articles
2 July 2025
MAMA
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Incorporation Company
10 May 2023
NEWINCIncorporation