Background WavePink WaveYellow Wave

XEINADIN CAMBRIDGE LIMITED (04396812)

XEINADIN CAMBRIDGE LIMITED (04396812) is an active UK company. incorporated on 18 March 2002. with registered office in Sawston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN CAMBRIDGE LIMITED has been registered for 24 years. Current directors include DAWSON, Christina Maria, GAETE, Andrew Claudio, SUSWAIN, Richard John.

Company Number
04396812
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
Unit D South Cambridge Business Park, Sawston, CB22 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAWSON, Christina Maria, GAETE, Andrew Claudio, SUSWAIN, Richard John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN CAMBRIDGE LIMITED

XEINADIN CAMBRIDGE LIMITED is an active company incorporated on 18 March 2002 with the registered office located in Sawston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XEINADIN CAMBRIDGE LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04396812

LTD Company

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

TYRRELL & COMPANY (CAMBRIDGE) LIMITED
From: 21 February 2023To: 30 April 2025
C S CONSULTANCY ACCOUNTANCY & TAXATION CONSULTANTS LTD
From: 18 March 2002To: 21 February 2023
Contact
Address

Unit D South Cambridge Business Park Babraham Road Sawston, CB22 3JH,

Previous Addresses

Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH United Kingdom
From: 28 September 2016To: 12 November 2024
Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH
From: 18 March 2002To: 28 September 2016
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Share Issue
Nov 13
Funding Round
Apr 14
Director Left
Aug 14
Director Left
Jan 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SUSWAIN, Richard John

Active
South Cambridge Business Park, SawstonCB22 3JH
Secretary
Appointed 06 Jun 2023

DAWSON, Christina Maria

Active
South Cambridge Business Park, SawstonCB22 3JH
Born February 1982
Director
Appointed 18 Jun 2025

GAETE, Andrew Claudio

Active
South Cambridge Business Park, SawstonCB22 3JH
Born June 1982
Director
Appointed 06 Jan 2025

SUSWAIN, Richard John

Active
South Cambridge Business, CambridgeCB22 3JH
Born September 1973
Director
Appointed 18 Mar 2002

TYRRELL, Craig Steven

Resigned
87 Station Road, ImpingtonCB24 9NP
Secretary
Appointed 18 Mar 2002
Resigned 01 Mar 2020

TYRRELL, Kaan

Resigned
South Cambridge Business, CambridgeCB22 3JH
Secretary
Appointed 01 Mar 2020
Resigned 06 Jun 2023

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 18 Mar 2002
Resigned 18 Mar 2002

FFRENCH, Alexander Ewart Hay

Resigned
South Cambridge Business Park, SawstonCB22 3JH
Born December 1980
Director
Appointed 06 Jun 2023
Resigned 06 Jan 2025

FLORENCE, Nicholas Charles

Resigned
4 Pyrethrum Way, CambridgeCB4 5UX
Born November 1968
Director
Appointed 18 Mar 2002
Resigned 31 Oct 2014

MEESON SMITH, Kerstin Pamela

Resigned
1 East Barn, RoystonSG8 7NT
Born May 1953
Director
Appointed 29 Aug 2007
Resigned 28 Aug 2014

PURCELL, Darren

Resigned
Chelmer Way, ElyCB6 2WS
Born September 1972
Director
Appointed 18 Mar 2002
Resigned 06 Jun 2023

TYRRELL, Craig Steven

Resigned
87 Station Road, ImpingtonCB24 9NP
Born January 1962
Director
Appointed 18 Mar 2002
Resigned 09 Apr 2025

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 18 Mar 2002
Resigned 18 Mar 2002

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023

Mrs Maria Tyrrell

Ceased
South Cambridge Business, CambridgeCB22 3JH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2023

Mr Richard John Suswain

Ceased
South Cambridge Business, CambridgeCB22 3JH
Born September 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2023

Mr Craig Steven Tyrrell

Ceased
South Cambridge Business, CambridgeCB22 3JH
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Return Purchase Own Shares
17 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 March 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
19 November 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
287Change of Registered Office
Legacy
23 September 2002
88(2)R88(2)R
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Incorporation Company
18 March 2002
NEWINCIncorporation