Background WavePink WaveYellow Wave

XLN TELECOM LTD. (03902543)

XLN TELECOM LTD. (03902543) is an active UK company. incorporated on 5 January 2000. with registered office in Reading. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. XLN TELECOM LTD. has been registered for 26 years.

Company Number
03902543
Status
active
Type
ltd
Incorporated
5 January 2000
Age
26 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLN TELECOM LTD.

XLN TELECOM LTD. is an active company incorporated on 5 January 2000 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. XLN TELECOM LTD. was registered 26 years ago.(SIC: 61100)

Status

active

Active since 26 years ago

Company No

03902543

LTD Company

Age

26 Years

Incorporated 5 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MUTUALENTERPRISE LIMITED
From: 10 April 2000To: 14 October 2003
NEVRUS (830) LIMITED
From: 5 January 2000To: 10 April 2000
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England
From: 15 March 2022To: 5 August 2025
First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP
From: 20 January 2015To: 15 March 2022
The Brewery Building 69 Bondway London SW8 1SQ
From: 5 January 2000To: 20 January 2015
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
May 11
Loan Cleared
Dec 13
Loan Secured
Dec 13
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Secured
Mar 22
Loan Cleared
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jul 23
Owner Exit
Sept 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
5 August 2025
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
5 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 August 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Resolution
24 October 2014
RESOLUTIONSResolutions
Resolution
20 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Resolution
13 October 2010
RESOLUTIONSResolutions
Legacy
6 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Resolution
24 February 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
28 February 2008
155(6)a155(6)a
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
363sAnnual Return (shuttle)
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
22 January 2008
AUDAUD
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
287Change of Registered Office
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
21 December 2005
122122
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
122122
Legacy
11 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
225Change of Accounting Reference Date
Legacy
2 September 2002
288cChange of Particulars
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
13 February 2001
363aAnnual Return
Legacy
13 February 2001
288cChange of Particulars
Legacy
13 February 2001
288cChange of Particulars
Legacy
22 January 2001
353353
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
287Change of Registered Office
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 2000
NEWINCIncorporation