XP FACTORY PLC

Register to unlock more data on OkredoRegister

XP FACTORY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10184316

Incorporation date

17/05/2016

Size

Group

Contacts

Registered address

Registered address

Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London W1D 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon14/04/2026
Termination of appointment of Graham John Bird as a director on 2026-04-01
dot icon08/04/2026
Statement of capital following an allotment of shares on 2026-04-07
dot icon25/02/2026
Termination of appointment of Richard Sidney Rose as a director on 2026-02-24
dot icon04/02/2026
Appointment of Mr James Gereard Van Den Bergh as a director on 2026-01-30
dot icon18/12/2025
Registration of charge 101843160002, created on 2025-12-12
dot icon10/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/08/2025
Secretary's details changed for Miss Joanne Katherine Briscoe on 2025-08-04
dot icon19/05/2025
Register inspection address has been changed from Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL
dot icon19/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon28/03/2025
Certificate of cancellation of share premium account
dot icon28/03/2025
Reduction of iss capital and minute (oc)
dot icon28/03/2025
Statement of capital on 2025-03-28
dot icon02/10/2024
Registration of charge 101843160001, created on 2024-09-27
dot icon06/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon09/08/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/07/2023
Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to Boom Battle Bar Oxford Street Ground Floor and Basement Level 70-88 Oxford Street London W1D 1BS on 2023-07-28
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-26
dot icon10/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon06/03/2023
Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon16/12/2022
Appointment of Miss Joanne Katherine Briscoe as a secretary on 2022-12-16
dot icon16/12/2022
Termination of appointment of Graham John Bird as a secretary on 2022-12-16
dot icon16/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bach, Karen
Director
03/05/2017 - 29/06/2021
38
Bird, Graham John
Director
28/01/2020 - 01/04/2026
40
Harpham, Richard John
Director
25/05/2016 - 15/06/2016
33
Harpham, Richard John
Director
03/05/2017 - Present
33
Shepherd, Philip Anthony
Director
29/06/2022 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XP FACTORY PLC

XP FACTORY PLC is an(a) Active company incorporated on 17/05/2016 with the registered office located at Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London W1D 1BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XP FACTORY PLC?

toggle

XP FACTORY PLC is currently Active. It was registered on 17/05/2016 .

Where is XP FACTORY PLC located?

toggle

XP FACTORY PLC is registered at Boom Battle Bar Oxford Street Ground Floor And Basement Level, 70-88 Oxford Street, London W1D 1BS.

What does XP FACTORY PLC do?

toggle

XP FACTORY PLC operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for XP FACTORY PLC?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Graham John Bird as a director on 2026-04-01.