XLCC LIMITED

Active Billericay

Manufacture of electricity distribution and control apparatus

28 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electricity distribution and control apparatus
X

XLCC LIMITED

Manufacture of electricity distribution and control apparatus

Founded 2 Dec 2020 Active Billericay, United Kingdom 28 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of electricity distribution and control apparatus
Accounts Submitted 19 Dec 2024 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 17 Dec 2025 Next due 30 Dec 2026 8 months remaining
Net assets £-25K £3M 2024 year on year
Total assets £5M £3M 2024 year on year
Total Liabilities £5M £6M 2024 year on year
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for XLCC LIMITED (13057883), an active supply chain, manufacturing and commerce models company based in Billericay, United Kingdom. Incorporated 2 Dec 2020. Manufacture of electricity distribution and control apparatus. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£3.95M

Increased by £3.54M (+859%)

Net Assets

-£24.99k

Increased by £2.62M (+99%)

Total Liabilities

£5.10M

Decreased by £5.51M (-52%)

Turnover

N/A

Employees

28

Increased by 18 (+180%)

Debt Ratio

100%

Decreased by 33 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 4

Investors (5)

Investor NameInvestor SinceParticipating Rounds
Investor 1Jun 2022Seed
Investor 2Jun 2022Seed
Investor 3Jun 2022Seed

Share Capital

Share Capital

Share allotments and capital structure

13 Allotments 4,381,836 Shares £39.98m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jun 2024268,317£2.95m£11
15 May 2024186,228£5.00m£26.849
29 Feb 2024329,099£3.62m£11
28 Feb 2024181,841£2.00m£11
31 Oct 2023191,860£2.11m£11

Officers

Officers

1 active 2 resigned
Status
Ian David DouglasDirectorBritishEngland5824 Mar 2023Active

Shareholders

Shareholders (81)

Solar Ventus Limited
33.9%
1,485,301
Mr Suntharesan Padmanathan
11.1%
486,810

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Solar Ventus Limited

United Kingdom

Active
Notified 29 Jul 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Rachel Catherine Gundry

Ceased 25 Jun 2021

Ceased

Simon Morrish

Ceased 29 Jul 2024

Ceased

Group Structure

Group Structure

SOLAR VENTUS LIMITED united kingdom
XLCC LIMITED Current Company
XLCC UK LIMITED united kingdom

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
17 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-16 with updates
4 Nov 2025OfficersChange to director Mr Mark Andrew Budd on 2025-11-03
1 Aug 2025OfficersTermination of Dave Lewis as director on 2025-08-01
10 Jan 2025IncorporationMemorandum Articles
22 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

17 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-16 with updates

4 Nov 2025 Officers

Change to director Mr Mark Andrew Budd on 2025-11-03

1 Aug 2025 Officers

Termination of Dave Lewis as director on 2025-08-01

10 Jan 2025 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 22 Jan 2026

Confirmation statement made on 2025-12-16 with updates

4 months ago on 17 Dec 2025

Change to director Mr Mark Andrew Budd on 2025-11-03

5 months ago on 4 Nov 2025

Termination of Dave Lewis as director on 2025-08-01

8 months ago on 1 Aug 2025

Memorandum Articles

1 years ago on 10 Jan 2025