Company NameXunlocked Limited
Company StatusActive
Company Number11004242
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 6 months ago)
Previous NamesFinance Unlocked Ltd and Finance Unlocked 2 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert John Ellison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Henry Thomas Kingsley White
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Rajan Singh Dosanjh
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Patrick O'Brien
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Benedict Nielsen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Prasad Gollakota
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Graham Stuart Mark Gaddes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Giles David Parker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Leman Street
London
E1 8EU
Director NameMr Christopher Kingsley White
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Unlocked, Wework 199 Bishopsgate
London
EC2M 3TY
Director NameMr Timothy James Hayward Skeet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mutu Accountancy Ltd
7 Chelsea Road
Bath
BA1 3DU
Director NameMr Peter Alan White
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance Unlocked, Wework 199 Bishopsgate
London
EC2M 3TY

Location

Registered Address24-28 Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 August 2023Second filing of a statement of capital following an allotment of shares on 17 January 2022
  • GBP 195.73308
(4 pages)
14 July 2023Confirmation statement made on 6 July 2023 with updates (9 pages)
19 May 2023Appointment of Mr Prasad Gollakota as a director on 22 November 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 July 2022Confirmation statement made on 6 July 2022 with updates (9 pages)
27 January 2022Resolutions
  • RES13 ‐ Share option scheme,subdivision of shares 03/12/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2022Sub-division of shares on 6 January 2022 (6 pages)
24 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 192.91154
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2023
(4 pages)
19 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 169.1177
(3 pages)
13 January 2022Memorandum and Articles of Association (50 pages)
13 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital of the company be sub divided 06/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 July 2021Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 18 December 2020 (2 pages)
22 July 2021Change of details for Mr Robert John Ellison as a person with significant control on 18 December 2020 (2 pages)
21 July 2021Second filing for the appointment of Mr Benedict Nielsen as a director (3 pages)
20 July 2021Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 5 July 2021 (2 pages)
20 July 2021Confirmation statement made on 6 July 2021 with updates (8 pages)
20 July 2021Change of details for Mr Robert John Ellison as a person with significant control on 5 July 2021 (2 pages)
20 July 2021Director's details changed for Mr Robert John Ellison on 5 July 2021 (2 pages)
20 July 2021Director's details changed for Mr Henry Thomas Kingsley White on 5 July 2021 (2 pages)
19 July 2021Appointment of Mr Benedict Peter Marius Nielsen as a director on 19 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/07/2021.
(3 pages)
19 July 2021Termination of appointment of Timothy James Hayward Skeet as a director on 28 May 2021 (1 page)
19 July 2021Appointment of Mr Patrick O'brien as a director on 27 January 2021 (2 pages)
24 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 December 2020Memorandum and Articles of Association (13 pages)
18 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 168.81
(3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 August 2020Confirmation statement made on 6 July 2020 with updates (6 pages)
11 August 2020Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 1 July 2020 (2 pages)
11 August 2020Director's details changed for Mr Rajan Singh Dosanjh on 1 July 2020 (2 pages)
11 August 2020Change of details for Mr Robert John Ellison as a person with significant control on 1 July 2020 (2 pages)
10 August 2020Registered office address changed from Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY England to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU on 10 August 2020 (1 page)
24 July 2020Memorandum and Articles of Association (13 pages)
24 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2020Termination of appointment of Christopher Kingsley White as a director on 23 June 2020 (1 page)
23 June 2020Termination of appointment of Peter Alan White as a director on 23 June 2020 (1 page)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • GBP 138.51
(3 pages)
5 June 2020Cessation of Christopher Kingsley White as a person with significant control on 3 June 2020 (1 page)
5 June 2020Appointment of Mr Rajan Singh Dosanjh as a director on 30 March 2020 (2 pages)
12 March 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
27 February 2020Change of details for Mr Robert John Ellison as a person with significant control on 22 February 2020 (2 pages)
27 February 2020Registered office address changed from 56 Leman Street London E1 8EU England to Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY on 27 February 2020 (1 page)
27 February 2020Change of details for Mr Christopher Kingsley White as a person with significant control on 22 February 2020 (2 pages)
22 November 2019Statement of capital following an allotment of shares on 14 November 2019
  • GBP 135.76
(4 pages)
4 September 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,112.74
(4 pages)
2 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 108.7
(4 pages)
26 July 2019Sub-division of shares on 1 January 2019 (4 pages)
22 July 2019Appointment of Mr Timothy James Hayward Skeet as a director on 6 September 2018 (2 pages)
19 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
19 July 2019Notification of Henry Thomas Kingsley White as a person with significant control on 1 July 2019 (2 pages)
19 July 2019Appointment of Mr Robert John Ellison as a director on 8 July 2018 (2 pages)
19 July 2019Appointment of Mr Peter Alan White as a director on 14 November 2018 (2 pages)
19 July 2019Appointment of Mr Henry Thomas Kingsley White as a director on 8 July 2018 (2 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
6 July 2018Cessation of Hasib Reza Howlader as a person with significant control on 3 July 2018 (1 page)
14 November 2017Notification of Hasib Reza Howlader as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Cessation of Giles David Parker as a person with significant control on 13 November 2017 (1 page)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Notification of Hasib Reza Howlader as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Cessation of Giles David Parker as a person with significant control on 13 November 2017 (1 page)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
11 October 2017Termination of appointment of Giles David Parker as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Giles David Parker as a director on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Christopher Kingsley White as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Christopher Kingsley White as a director on 10 October 2017 (2 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 October 2017Incorporation
Statement of capital on 2017-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)