Background WavePink WaveYellow Wave

XLN ENERGY LIMITED (09200327)

XLN ENERGY LIMITED (09200327) is an active UK company. incorporated on 2 September 2014. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. XLN ENERGY LIMITED has been registered for 11 years. Current directors include BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman and 1 others.

Company Number
09200327
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BERTRAM, Joanna, MILTON, Paul Stephen, MORTEN, Stuart Norman, SMITH, Nigel Paul
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLN ENERGY LIMITED

XLN ENERGY LIMITED is an active company incorporated on 2 September 2014 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. XLN ENERGY LIMITED was registered 11 years ago.(SIC: 35140)

Status

active

Active since 11 years ago

Company No

09200327

LTD Company

Age

11 Years

Incorporated 2 September 2014

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

HAMSARD 3348 LIMITED
From: 2 September 2014To: 18 November 2014
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: 21 January 2015To: 15 March 2022
The Brewery Building 69 Bondway London SW8 1SQ England
From: 18 November 2014To: 21 January 2015
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 2 September 2014To: 18 November 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Mar 15
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
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
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
Director Left
Nov 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Aug 2025

BERTRAM, Joanna

Active
Brook Drive, ReadingRG2 6UU
Born October 1981
Director
Appointed 01 Aug 2025

MILTON, Paul Stephen

Active
Brook Drive, ReadingRG2 6UU
Born February 1978
Director
Appointed 01 Aug 2025

MORTEN, Stuart Norman

Active
Brook Drive, ReadingRG2 6UU
Born April 1971
Director
Appointed 04 Mar 2022

SMITH, Nigel Paul

Active
Brook Drive, ReadingRG2 6UU
Born February 1977
Director
Appointed 01 Aug 2025

KOULLAS, Panayiotis

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 18 Nov 2014
Resigned 04 Mar 2022

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 02 Sept 2014
Resigned 18 Nov 2014

CONAGHAN, Neil Francis

Resigned
21-24 Millbank, LondonSW1P 4QP
Born December 1971
Director
Appointed 18 Nov 2014
Resigned 04 Mar 2022

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 02 Sept 2014
Resigned 18 Nov 2014

MCGINN, David Raymond

Resigned
Brook Drive, ReadingRG2 6UU
Born January 1966
Director
Appointed 04 Mar 2022
Resigned 31 Oct 2025

NELLEMANN, Christian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1967
Director
Appointed 26 Jun 2020
Resigned 04 Mar 2022

NELLEMANN, Christian

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1967
Director
Appointed 18 Nov 2014
Resigned 22 Mar 2019

SHEIKH, Saeed Mohammed

Resigned
21-24 Millbank, LondonSW1P 4QP
Born August 1965
Director
Appointed 22 Mar 2019
Resigned 26 Jun 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 02 Sept 2014
Resigned 18 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 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
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
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 No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 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
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No 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 No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Resolution
24 December 2020
RESOLUTIONSResolutions
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
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 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 Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Resolution
17 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
18 November 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Incorporation Company
2 September 2014
NEWINCIncorporation