Background WavePink WaveYellow Wave

XENIA RISK SERVICES LIMITED (04000171)

XENIA RISK SERVICES LIMITED (04000171) is an active UK company. incorporated on 23 May 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. XENIA RISK SERVICES LIMITED has been registered for 25 years. Current directors include BARKER, Simon David, COLES, Tim.

Company Number
04000171
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, Simon David, COLES, Tim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENIA RISK SERVICES LIMITED

XENIA RISK SERVICES LIMITED is an active company incorporated on 23 May 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. XENIA RISK SERVICES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04000171

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CREDIT & BUSINESS FINANCE LTD
From: 9 September 2014To: 15 February 2023
CREDIT & BUSINESS FINANCE LTD.
From: 31 August 2014To: 9 September 2014
CREDIT AND BUSINESS FINANCE LTD.
From: 23 May 2000To: 31 August 2014
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England
From: 24 May 2017To: 3 April 2019
C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX
From: 18 March 2011To: 24 May 2017
, 144 High Street, Epping, Essex, CM16 4AS
From: 23 May 2000To: 18 March 2011
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Funding Round
Nov 15
Funding Round
May 17
Loan Cleared
Mar 19
Owner Exit
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
May 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Oct 21
Loan Secured
Oct 21
Loan Cleared
May 23
Loan Cleared
Oct 23
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Dec 24
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 31 Dec 2024

BARKER, Simon David

Active
Leadenhall Street, LondonEC3A 2EB
Born October 1966
Director
Appointed 18 Sept 2025

COLES, Tim

Active
Leadenhall Street, LondonEC3A 2EB
Born June 1967
Director
Appointed 10 Jun 2019

CAMBRIDGE, Kelly

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 29 Mar 2019
Resigned 15 Jul 2019

DAVISON, John

Resigned
Allen House, SawbridgeworthCM21 9JX
Secretary
Appointed 01 Apr 2009
Resigned 01 May 2013

FURMSTON, Teresa Jane

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 22 Jul 2019
Resigned 31 Dec 2024

HASLAM, Hannah

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 01 May 2013
Resigned 29 Mar 2019

PRICE, Wendy Margaret

Resigned
Carters Green, Matching TyeCM17 0NX
Secretary
Appointed 23 May 2000
Resigned 01 Jun 2007

WATT, Richardson Alexander

Resigned
15 Grange Park, Bishops StortfordCM23 2HX
Secretary
Appointed 01 Jun 2007
Resigned 01 Apr 2009

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

ADAMS, Jeremy Richard

Resigned
Leadenhall Street, LondonEC3A 2EB
Born December 1956
Director
Appointed 24 Oct 2019
Resigned 31 Dec 2023

GREEN, Matthew Frank

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 28 Oct 2005
Resigned 01 Oct 2021

KENNEDY, Mark Richard

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1972
Director
Appointed 28 Oct 2005
Resigned 28 Jun 2024

PRICE, Trevor John William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born September 1959
Director
Appointed 23 May 2000
Resigned 01 Oct 2021

ROUSE, Stuart Mark

Resigned
Leadenhall Street, LondonEC3A 2EB
Born February 1972
Director
Appointed 10 Jun 2019
Resigned 05 Sept 2025

SWEENEY, Alun

Resigned
Leadenhall Street, LondonEC3A 2EB
Born October 1958
Director
Appointed 30 Apr 2021
Resigned 30 Sept 2024

THOMPSON, Colin William

Resigned
Leadenhall Street, LondonEC3A 2EB
Born March 1973
Director
Appointed 30 Jul 2019
Resigned 28 Jun 2024

WATT, Richardson Alexander

Resigned
15 Grange Park, Bishops StortfordCM23 2HX
Born May 1946
Director
Appointed 28 Oct 2005
Resigned 01 Apr 2009

WHITELEY, Mark Alan

Resigned
Leadenhall Street, LondonEC3A 2EB
Born April 1970
Director
Appointed 06 Jul 2021
Resigned 28 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2019

Mr Trevor John William Price

Ceased
Leadenhall Street, LondonEC3A 2EB
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Resolution
24 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2021
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Resolution
10 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Memorandum Articles
5 April 2017
MAMA
Resolution
5 April 2017
RESOLUTIONSResolutions
Resolution
2 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
27 January 2016
RP04RP04
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 September 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Legacy
22 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
25 June 2008
288cChange of Particulars
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Legacy
16 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 February 2006
AAAnnual Accounts
Legacy
21 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation