Background WavePink WaveYellow Wave

XN GLOBAL SYSTEMS LIMITED (05961437)

XN GLOBAL SYSTEMS LIMITED (05961437) is an active UK company. incorporated on 10 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. XN GLOBAL SYSTEMS LIMITED has been registered for 19 years. Current directors include HALL, Michael Andrew, PEARMAN, Mark Chalice, SPICER, Gregory John.

Company Number
05961437
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HALL, Michael Andrew, PEARMAN, Mark Chalice, SPICER, Gregory John
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XN GLOBAL SYSTEMS LIMITED

XN GLOBAL SYSTEMS LIMITED is an active company incorporated on 10 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. XN GLOBAL SYSTEMS LIMITED was registered 19 years ago.(SIC: 58290)

Status

active

Active since 19 years ago

Company No

05961437

LTD Company

Age

19 Years

Incorporated 10 October 2006

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 24 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

XN PROTEL SYSTEMS LIMITED
From: 23 December 2015To: 11 January 2023
XN HOTEL SYSTEMS LIMITED
From: 11 December 2006To: 23 December 2015
SHOO 277 LIMITED
From: 10 October 2006To: 11 December 2006
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 22 March 2017To: 27 October 2025
C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England
From: 5 February 2016To: 22 March 2017
Somerset House Temple Street Birmingham West Midlands B2 5DJ
From: 8 December 2010To: 5 February 2016
115K Milton Park Abingdon Oxfordshire OX14 4RZ
From: 10 October 2006To: 8 December 2010
Timeline

19 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Jul 13
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
Nov 20
Loan Cleared
Jan 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 05 Feb 2016

HALL, Michael Andrew

Active
Level 19, The Shard, LondonSE1 9SG
Born August 1975
Director
Appointed 17 Jan 2019

PEARMAN, Mark Chalice

Active
Level 19, The Shard, LondonSE1 9SG
Born September 1961
Director
Appointed 09 Nov 2006

SPICER, Gregory John

Active
Level 19, The Shard, LondonSE1 9SG
Born June 1961
Director
Appointed 01 Jan 2008

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 10 Oct 2006
Resigned 21 Sept 2007

SP LEGAL SECRETARIES LIMITED

Resigned
Temple Street, BirminghamB2 5DJ
Corporate secretary
Appointed 26 Sept 2007
Resigned 05 Feb 2016

CHAIT, Craig

Resigned
570, Melbourne, Vic 3004
Born April 1971
Director
Appointed 01 Jul 2013
Resigned 06 Dec 2018

DAYAN, Edwin Nessim

Resigned
Flat 30 Peninsula Heights, LondonSE1 7TY
Born December 1952
Director
Appointed 09 Nov 2006
Resigned 20 Jan 2010

FISHER, Kenneth Mark

Resigned
1201 Village Lake Drive, Davidsonville
Born May 1954
Director
Appointed 01 Jan 2011
Resigned 04 Dec 2018

O'RIORDAN, Alan Vincent

Resigned
Temple Street, BirminghamB2 5DJ
Born August 1970
Director
Appointed 01 Jan 2012
Resigned 28 Jul 2018

SPICER, Gregory John

Resigned
Apartment 520, SingaporeFOREIGN
Born September 1961
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2008

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 10 Oct 2006
Resigned 09 Nov 2006

Persons with significant control

1

Level 19, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company
11 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
6 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Legacy
21 October 2010
MG01MG01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
353353
Legacy
3 February 2009
190190
Accounts Amended With Accounts Type Full
2 October 2008
AAMDAAMD
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
287Change of Registered Office
Legacy
16 January 2007
287Change of Registered Office
Legacy
5 January 2007
225Change of Accounting Reference Date
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Incorporation Company
10 October 2006
NEWINCIncorporation