Company NameXylem Materia Limited
DirectorRobert Charles Sumner
Company StatusActive
Company Number11016024
CategoryPrivate Limited Company
Incorporation Date17 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Charles Sumner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yew Tree Farm
Cappers Lane
Betchton
Sandbach
CW11 4TD
Director NameMrs Elisabeth Ann Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Trinity Way
Salford
M3 7BG
Director NameMrs Phylis Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Trinity Way
Salford
M3 7BG
Director NameMr John Thomas Kelly
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Yew Tree Farm
Cappers Lane
Betchton
Sandbach
CW11 4TD

Location

Registered Address5 Yew Tree Farm
Cappers Lane
Betchton
Sandbach
CW11 4TD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBetchton
WardBrereton Rural

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 4 weeks ago)
Next Return Due30 October 2024 (5 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
16 October 2023Change of details for Mr John Thomas Kelly as a person with significant control on 15 October 2023 (2 pages)
16 October 2023Change of details for Mr Robert Charles Sumner as a person with significant control on 15 October 2023 (2 pages)
18 August 2023Notification of John Thomas Kelly as a person with significant control on 18 August 2023 (2 pages)
18 August 2023Notification of Robert Charles Sumner as a person with significant control on 18 August 2023 (2 pages)
18 August 2023Withdrawal of a person with significant control statement on 18 August 2023 (2 pages)
7 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 January 2022Compulsory strike-off action has been discontinued (1 page)
5 January 2022Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
4 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
26 May 2020Registered office address changed from The Copper Room Trinity Way Salford M3 7BG United Kingdom to 5 Yew Tree Farm Cappers Lane Betchton Sandbach CW11 4TD on 26 May 2020 (1 page)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 July 2019Director's details changed for Mr Robert Charles Sumner on 17 July 2019 (2 pages)
16 July 2019Appointment of Mr Robert Charles Sumner as a director on 9 July 2019 (2 pages)
16 July 2019Termination of appointment of Elisabeth Ann Cook as a director on 9 July 2019 (1 page)
16 July 2019Appointment of Mr John Thomas Kelly as a director on 9 July 2019 (2 pages)
16 July 2019Termination of appointment of Phyllis Scott as a director on 9 July 2019 (1 page)
5 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 November 2017Director's details changed for Mrs Phylis Scott on 13 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Phylis Scott on 13 November 2017 (2 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 October 2017Incorporation
Statement of capital on 2017-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)