Background WavePink WaveYellow Wave

XEINADIN SOUTH ESSEX LIMITED (08145618)

XEINADIN SOUTH ESSEX LIMITED (08145618) is an active UK company. incorporated on 17 July 2012. with registered office in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. XEINADIN SOUTH ESSEX LIMITED has been registered for 13 years. Current directors include GAETE, Andrew Claudio, HORNSEY, Ian Henry James, HOWARD, Timothy Eugene and 3 others.

Company Number
08145618
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Cumberland House, Southend-On-Sea, SS2 6HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, HORNSEY, Ian Henry James, HOWARD, Timothy Eugene, KRUTANI, Ermal, TAYLOR, Benjamin Charles, WATTS, Robert
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN SOUTH ESSEX LIMITED

XEINADIN SOUTH ESSEX LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Southend-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. XEINADIN SOUTH ESSEX LIMITED was registered 13 years ago.(SIC: 69201, 69203)

Status

active

Active since 13 years ago

Company No

08145618

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

DEVONPORTS LAS ACCOUNTANTS LIMITED
From: 5 October 2022To: 12 September 2025
DEVONPORTS ACCOUNTANTS LIMITED
From: 17 July 2012To: 5 October 2022
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend-On-Sea, SS2 6HZ,

Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 14
Funding Round
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Sept 17
Director Joined
Mar 18
Funding Round
Apr 18
New Owner
Feb 20
New Owner
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Loan Cleared
Jan 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Sept 23
Director Joined
Sept 23
Owner Exit
May 24
Director Left
May 24
Director Left
Jul 24
Owner Exit
Jul 24
Share Buyback
Jul 24
Capital Update
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 25
11
Funding
9
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ANDREWS, Rachel Joy

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Secretary
Appointed 05 Mar 2020

GAETE, Andrew Claudio

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born June 1982
Director
Appointed 13 Aug 2024

HORNSEY, Ian Henry James

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1963
Director
Appointed 17 Jul 2012

HOWARD, Timothy Eugene

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1957
Director
Appointed 01 Oct 2022

KRUTANI, Ermal

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1978
Director
Appointed 01 Apr 2014

TAYLOR, Benjamin Charles

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born September 1991
Director
Appointed 15 Sept 2023

WATTS, Robert

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born December 1987
Director
Appointed 22 Mar 2018

LAST, Simon Ivan

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Secretary
Appointed 17 Jul 2012
Resigned 05 Mar 2020

BEATTIE, Susan Elizabeth

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born April 1981
Director
Appointed 13 Feb 2020
Resigned 21 May 2024

HOWARD, James Michael

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born October 1986
Director
Appointed 01 Oct 2022
Resigned 11 Jul 2024

Persons with significant control

7

1 Active
6 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 13 Aug 2024

Mr Timothy Eugene Howard

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022
Ceased 13 Aug 2024

Mr James Michael Howard

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born October 1986

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Ceased 12 Jul 2024

Mr Robert Watts

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born December 1987

Nature of Control

Significant influence or control
Notified 13 Feb 2020
Ceased 13 Aug 2024

Ms Susan Elizabeth Beattie

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born April 1981

Nature of Control

Significant influence or control
Notified 13 Feb 2020
Ceased 21 May 2024

Mr Ermal Krutani

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born March 1978

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 13 Aug 2024

Mr Ian Henry James Hornsey

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

85

Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Capital Cancellation Treasury Shares With Date Currency Capital Figure
26 July 2024
SH05Notice of Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
26 July 2024
SH19Statement of Capital
Legacy
26 July 2024
CAP-SSCAP-SS
Legacy
26 July 2024
SH20SH20
Resolution
26 July 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
24 July 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Memorandum Articles
6 March 2023
MAMA
Resolution
6 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
17 December 2021
MR05Certification of Charge
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 February 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Resolution
5 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Incorporation Company
17 July 2012
NEWINCIncorporation