Background WavePink WaveYellow Wave

XLN PAY LIMITED (06436327)

XLN PAY LIMITED (06436327) is an active UK company. incorporated on 23 November 2007. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. XLN PAY LIMITED has been registered for 18 years.

Company Number
06436327
Status
active
Type
ltd
Incorporated
23 November 2007
Age
18 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLN PAY LIMITED

XLN PAY LIMITED is an active company incorporated on 23 November 2007 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. XLN PAY LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06436327

LTD Company

Age

18 Years

Incorporated 23 November 2007

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

XLN CARD PROCESSING SOLUTIONS LIMITED
From: 22 July 2011To: 13 September 2018
CARD PROCESSING SOLUTIONS LIMITED
From: 23 November 2007To: 22 July 2011
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: 12 August 2011To: 20 January 2015
268 Bath Road Slough Berkshire SL1 4DX
From: 23 November 2007To: 12 August 2011
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 12
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Funding Round
Sept 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Jul 23
Owner Exit
Sept 23
Loan Secured
Sept 24
Loan Cleared
May 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
23 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 January 2025
SH10Notice of Particulars of Variation
Resolution
27 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 September 2024
CC04CC04
Resolution
23 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Statement Of Companys Objects
12 September 2024
CC04CC04
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
Mortgage Charge Part Release With Charge Number
28 June 2023
MR05Certification of Charge
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With 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
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
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment 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 Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
7 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 September 2021
SH10Notice of Particulars of Variation
Resolution
7 September 2021
RESOLUTIONSResolutions
Memorandum Articles
7 September 2021
MAMA
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment 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
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 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
4 December 2015
AR01AR01
Change Person Secretary Company With Change Date
4 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
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
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Miscellaneous
20 September 2011
MISCMISC
Auditors Resignation Company
16 August 2011
AUDAUD
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Resolution
27 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2011
CONNOTConfirmation Statement Notification
Legacy
21 July 2011
MG01MG01
Change Account Reference Date Company Previous Extended
20 July 2011
AA01Change of Accounting Reference Date
Legacy
20 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Small
20 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
15 February 2008
287Change of Registered Office
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
1 December 2007
88(2)R88(2)R
Legacy
1 December 2007
122122
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Legacy
1 December 2007
288aAppointment of Director or Secretary
Incorporation Company
23 November 2007
NEWINCIncorporation