Background WavePink WaveYellow Wave

XODUS ACADEMY LIMITED (SC710764)

XODUS ACADEMY LIMITED (SC710764) is an active UK company. incorporated on 29 September 2021. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. XODUS ACADEMY LIMITED has been registered for 4 years. Current directors include DAVIDSON, Gemma, SWINDELL, Stephen Kevin.

Company Number
SC710764
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
5th Floor Capitol Building, Aberdeen, AB11 6DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIDSON, Gemma, SWINDELL, Stephen Kevin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XODUS ACADEMY LIMITED

XODUS ACADEMY LIMITED is an active company incorporated on 29 September 2021 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. XODUS ACADEMY LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

SC710764

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

5th Floor Capitol Building 429-431 Union Street Aberdeen, AB11 6DA,

Previous Addresses

Xodus House 50 Huntly Street Aberdeen AB10 1RS
From: 29 September 2021To: 31 May 2023
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Director Left
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAVIDSON, Gemma

Active
5th Floor The Capitol, AberdeenAB11 6DA
Born February 1990
Director
Appointed 01 Sept 2025

SWINDELL, Stephen Kevin

Active
Capitol Building, AberdeenAB11 6DA
Born October 1964
Director
Appointed 29 Sept 2021

HART, Tracey

Resigned
Capitol Building, AberdeenAB11 6DA
Secretary
Appointed 29 Sept 2021
Resigned 01 Sept 2025

HART, Tracey Ann

Resigned
Capitol Building, AberdeenAB11 6DA
Born September 1969
Director
Appointed 27 Mar 2024
Resigned 01 Sept 2025

MAY, Richard George

Resigned
50 Huntly Street, AberdeenAB10 1RS
Born February 1983
Director
Appointed 29 Sept 2021
Resigned 01 Jun 2023

TIPLER, Peter Malcolm

Resigned
Capitol Building, AberdeenAB11 6DA
Born June 1985
Director
Appointed 01 Oct 2021
Resigned 28 Mar 2024

Persons with significant control

1

Capitol Building, AberdeenAB11 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

24

Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
14 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2021
NEWINCIncorporation