Background WavePink WaveYellow Wave

XENFIN TECHNOLOGY LIMITED (08061647)

XENFIN TECHNOLOGY LIMITED (08061647) is an active UK company. incorporated on 9 May 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. XENFIN TECHNOLOGY LIMITED has been registered for 13 years. Current directors include BORRELLI, Cosimo, COOKE, Michael Richard, RIVERS, Martin Andrew.

Company Number
08061647
Status
active
Type
ltd
Incorporated
9 May 2012
Age
13 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BORRELLI, Cosimo, COOKE, Michael Richard, RIVERS, Martin Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XENFIN TECHNOLOGY LIMITED

XENFIN TECHNOLOGY LIMITED is an active company incorporated on 9 May 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XENFIN TECHNOLOGY LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08061647

LTD Company

Age

13 Years

Incorporated 9 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

18 Savile Row London W1S 3PW
From: 9 May 2012To: 5 January 2026
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Left
Aug 14
Loan Secured
Feb 16
Loan Cleared
Nov 19
Loan Secured
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BORRELLI, Cosimo

Active
Grosvenor Street, LondonW1K 3JB
Born February 1967
Director
Appointed 28 Feb 2023

COOKE, Michael Richard

Active
Grosvenor Street, LondonW1K 3JB
Born September 1967
Director
Appointed 28 Feb 2023

RIVERS, Martin Andrew

Active
St. Helens Place, LondonEC3A 6DE
Born May 1961
Director
Appointed 10 Oct 2024

MACINNES, Duncan

Resigned
Savile Row, LondonW1S3PW
Secretary
Appointed 09 May 2012
Resigned 05 Nov 2012

MACINNES, Duncan Finlay

Resigned
Savile Row, LondonW1S 3PW
Born November 1982
Director
Appointed 12 Dec 2013
Resigned 10 Oct 2024

MACINNES, Duncan Finlay

Resigned
Savile Row, LondonW1S3PW
Born November 1982
Director
Appointed 09 May 2012
Resigned 05 Nov 2012

XENFIN GROUP LTD

Resigned
Savile Row, LondonW1S3PW
Corporate director
Appointed 05 Nov 2012
Resigned 31 Mar 2014

Persons with significant control

1

LondonW1K 3JB

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

48

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Resolution
20 October 2024
RESOLUTIONSResolutions
Memorandum Articles
20 October 2024
MAMA
Memorandum Articles
20 October 2024
MAMA
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
20 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
5 November 2012
AP02Appointment of Corporate Director
Incorporation Company
9 May 2012
NEWINCIncorporation