Company NameXcell Misting Limited
DirectorsJames Paul Earnshaw and John Foley
Company StatusActive
Company Number07309995
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(11 years, 8 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr John Foley
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2023(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks
RoleGeneral Manager, Fire Suppression Uk&I
Country of ResidenceUnited Kingdom
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Walter Joseph Guido Reich
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence AddressPO Box 4643 Butu Mountain
Road Town
Tortola
Vg1110
Director NameAmanda Bradbury
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameDeborah Bingham
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O Glx Limited 69-75 Thorpe Road
Norwich
NR1 1UA
Director NameKevin Alan Leslie Musk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Welbeck Street
London
W1G 8EA
Director NameMr Kevin Musk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Glx Limited 69-75 Thorpe Road
Norwich
NR1 1UA
Director NameMr Andrew James Cooke
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(4 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2022)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address21-27 Lambs Conduit Street Lambs Conduit Street
London
WC1N 3GS
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2023)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameXcell Misting International Ltd (Corporation)
StatusResigned
Appointed09 July 2010(same day as company formation)
Correspondence Address2nd Floor
Coastal Building, Wickham's Cay Ii
Road Town
Tortola
PO Box 2221

Contact

Websitewww.xcellmisting.com

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£112,835
Cash£165,387
Current Liabilities£321,340

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

6 October 2016Delivered on: 12 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 September 2023Appointment of Mr John Foley as a director on 14 August 2023 (2 pages)
6 September 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
13 July 2023Full accounts made up to 30 September 2022 (22 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page)
14 March 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
13 February 2023Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 November 2022Termination of appointment of Richard Hilton Jones as a director on 1 October 2022 (1 page)
25 November 2022Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page)
25 November 2022Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages)
25 August 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
17 August 2022Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
19 July 2022Director's details changed for Mr Andrew John Ellis on 12 April 2022 (2 pages)
18 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
6 July 2022Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
12 April 2022Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 12 April 2022 (1 page)
1 April 2022Appointment of Mr Richard Hilton Jones as a director on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Deborah Bingham as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Mark Ayre as a director on 31 March 2022 (2 pages)
1 April 2022Cessation of Kevin Alan Leslie Musk as a person with significant control on 31 March 2022 (1 page)
1 April 2022Cessation of Andrew James Cooke as a person with significant control on 31 March 2022 (1 page)
1 April 2022Termination of appointment of Andrew James Cooke as a director on 31 March 2022 (1 page)
1 April 2022Appointment of James Earnshaw as a director on 31 March 2022 (2 pages)
1 April 2022Director's details changed for Mr Andrew John Ellis on 31 March 2022 (2 pages)
1 April 2022Termination of appointment of Kevin Musk as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Andrew John Ellis as a director on 31 March 2022 (2 pages)
1 April 2022Notification of Tyco Fire & Integrated Solutions (Uk) Limited as a person with significant control on 31 March 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
9 July 2020Director's details changed for Deborah Bingham on 9 July 2020 (2 pages)
9 July 2020Director's details changed for Mr Kevin Musk on 9 July 2020 (2 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
23 January 2020Registered office address changed from Office 3.20 st George's Works 51 Colegate Norwich NR3 1DD England to C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA on 23 January 2020 (1 page)
17 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
4 October 2018Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to Office 3.20 st George's Works 51 Colegate Norwich NR3 1DD on 4 October 2018 (1 page)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 April 2017Satisfaction of charge 073099950001 in full (1 page)
26 April 2017Satisfaction of charge 073099950001 in full (1 page)
29 March 2017All of the property or undertaking has been released from charge 073099950001 (1 page)
29 March 2017All of the property or undertaking has been released from charge 073099950001 (1 page)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Registration of charge 073099950001, created on 6 October 2016 (18 pages)
12 October 2016Registration of charge 073099950001, created on 6 October 2016 (18 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 October 2014Appointment of Mr Andrew James Cooke as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Andrew James Cooke as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Andrew James Cooke as a director on 1 October 2014 (2 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(4 pages)
4 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Director's details changed for Mr Kevin Musk on 7 July 2013 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Director's details changed for Mr Kevin Musk on 7 July 2013 (2 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
16 July 2013Director's details changed for Deborah Bingham on 9 July 2013 (2 pages)
16 July 2013Director's details changed for Deborah Bingham on 9 July 2013 (2 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA United Kingdom on 26 March 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 November 2012Termination of appointment of Amanda Bradbury as a director (1 page)
27 November 2012Termination of appointment of Amanda Bradbury as a director (1 page)
29 October 2012Appointment of Mr Kevin Musk as a director (2 pages)
29 October 2012Appointment of Mr Kevin Musk as a director (2 pages)
29 October 2012Termination of appointment of Andrew Cooke as a director (1 page)
29 October 2012Termination of appointment of Andrew Cooke as a director (1 page)
2 October 2012Appointment of Mr Andrew James Cooke as a director (2 pages)
2 October 2012Appointment of Mr Andrew James Cooke as a director (2 pages)
25 September 2012Termination of appointment of Kevin Musk as a director (1 page)
25 September 2012Termination of appointment of Kevin Musk as a director (1 page)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 200
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 200
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 200
(4 pages)
1 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase of share capital with the creation of 100 b shares 07/10/2011
(35 pages)
1 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase of share capital with the creation of 100 b shares 07/10/2011
(35 pages)
12 August 2011Appointment of Kevin Alan Leslie Musk as a director (3 pages)
12 August 2011Appointment of Kevin Alan Leslie Musk as a director (3 pages)
25 July 2011Termination of appointment of Walter Reich as a director (2 pages)
25 July 2011Termination of appointment of Xcell Misting International Ltd as a director (2 pages)
25 July 2011Appointment of Amanda Bradbury as a director (3 pages)
25 July 2011Termination of appointment of Xcell Misting International Ltd as a director (2 pages)
25 July 2011Appointment of Deborah Bingham as a director (3 pages)
25 July 2011Appointment of Amanda Bradbury as a director (3 pages)
25 July 2011Appointment of Deborah Bingham as a director (3 pages)
25 July 2011Termination of appointment of Walter Reich as a director (2 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
9 July 2010Incorporation (44 pages)
9 July 2010Incorporation (44 pages)