Background WavePink WaveYellow Wave

XCLR COMMODITIES I LIMITED (15307351)

XCLR COMMODITIES I LIMITED (15307351) is an active UK company. incorporated on 24 November 2023. with registered office in 3 Dorset Rise. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. XCLR COMMODITIES I LIMITED has been registered for 2 years. Current directors include CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham, FARLEY, Liam and 3 others.

Company Number
15307351
Status
active
Type
ltd
Incorporated
24 November 2023
Age
2 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CARTWRIGHT, Nicholas James Peter, CRAIG, John Gordon Buckingham, FARLEY, Liam, LOSENOORD, Roderik Van, MACFARLANE, James Anthony Harrold, RANTLOANE, Kgotlelelo Sere
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCLR COMMODITIES I LIMITED

XCLR COMMODITIES I LIMITED is an active company incorporated on 24 November 2023 with the registered office located in 3 Dorset Rise. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. XCLR COMMODITIES I LIMITED was registered 2 years ago.(SIC: 70221)

Status

active

Active since 2 years ago

Company No

15307351

LTD Company

Age

2 Years

Incorporated 24 November 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 24 November 2023 - 30 September 2024(11 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

XCELSIOR CAPITAL MANAGEMENT LIMITED
From: 24 November 2023To: 11 December 2024
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 4 April 2024To: 9 July 2024
16 the Mall Surbiton KT6 4EQ United Kingdom
From: 24 November 2023To: 4 April 2024
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Dec 24
Funding Round
Dec 24
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CARTWRIGHT, Nicholas James Peter

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born June 1984
Director
Appointed 24 Nov 2023

CRAIG, John Gordon Buckingham

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born October 1965
Director
Appointed 24 Nov 2023

FARLEY, Liam

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born October 1983
Director
Appointed 24 Nov 2023

LOSENOORD, Roderik Van

Active
Hunenbergweg, Arth6415
Born December 1979
Director
Appointed 10 Jun 2025

MACFARLANE, James Anthony Harrold

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born June 1984
Director
Appointed 24 Nov 2023

RANTLOANE, Kgotlelelo Sere

Active
Sandton Gate, Glenadrienne2196
Born September 1981
Director
Appointed 10 Jun 2025

LINNELL, Geoffrey Richard

Resigned
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born November 1975
Director
Appointed 24 Nov 2023
Resigned 05 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
The Sanctuary, LondonSW1P 3JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2024
SurbitonKT6 4EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 December 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
18 December 2024
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
18 December 2024
AD04Change of Accounting Records Location
Change Sail Address Company With New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2024
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
9 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Incorporation Company
24 November 2023
NEWINCIncorporation