Background WavePink WaveYellow Wave

XEINADIN GROUP LIMITED (11354408)

XEINADIN GROUP LIMITED (11354408) is an active UK company. incorporated on 10 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN GROUP LIMITED has been registered for 7 years. Current directors include BALLARD, Neil Anthony, CROWLEY, Derry, DANGERFIELD, Kevin Jeremy.

Company Number
11354408
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
8th Floor Becket House, London, EC2R 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BALLARD, Neil Anthony, CROWLEY, Derry, DANGERFIELD, Kevin Jeremy
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN GROUP LIMITED

XEINADIN GROUP LIMITED is an active company incorporated on 10 May 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XEINADIN GROUP LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11354408

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

8th Floor Becket House 36 Old Jewry London, EC2R 8DD,

Previous Addresses

8th Floor Becket House 36 Old Jewry London EC2R 8DD United Kingdom
From: 8 January 2019To: 3 August 2020
2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom
From: 10 May 2018To: 8 January 2019
Timeline

43 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Share Issue
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 25
Director Joined
Jul 25
Loan Secured
Nov 25
4
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BALLARD, Neil Anthony

Active
Becket House, LondonEC2R 8DD
Born November 1963
Director
Appointed 29 Jun 2023

CROWLEY, Derry

Active
Becket House, LondonEC2R 8DD
Born July 1967
Director
Appointed 16 Apr 2019

DANGERFIELD, Kevin Jeremy

Active
Becket House, LondonEC2R 8DD
Born January 1967
Director
Appointed 21 Jul 2025

LEE, John David

Resigned
Beckett House, LondonEC2R 8DD
Secretary
Appointed 30 Jun 2020
Resigned 09 Mar 2022

BENNETT, Nigel David

Resigned
Becket House, LondonEC2R 8DD
Born April 1959
Director
Appointed 16 Apr 2019
Resigned 31 Mar 2021

BENOIT, Paula

Resigned
Becket House, LondonEC2R 8DD
Born April 1970
Director
Appointed 07 Jan 2020
Resigned 01 Jun 2023

BERESSI, Julian Leon Victor

Resigned
Becket House, LondonEC2R 8DD
Born November 1958
Director
Appointed 13 Feb 2019
Resigned 08 Feb 2021

BURGESS, Martin Howard

Resigned
Becket House, LondonEC2R 8DD
Born May 1961
Director
Appointed 15 Jun 2021
Resigned 20 May 2022

CLARKE, Sandra Marie

Resigned
The Ward, DublinD11W866
Born June 1972
Director
Appointed 24 Mar 2020
Resigned 20 May 2022

CRAWFORD, Alastair Colin

Resigned
Becket House, LondonEC2R 8DD
Born April 1959
Director
Appointed 13 Feb 2019
Resigned 09 Mar 2022

GROBLER, Chantelle Catharina

Resigned
Becket House, LondonEC2R 8DD
Born August 1980
Director
Appointed 01 Mar 2024
Resigned 02 May 2025

KINGSTON, Michael Kevin

Resigned
Becket House, LondonEC2R 8DD
Born July 1957
Director
Appointed 24 Mar 2021
Resigned 12 Jul 2021

LEE, John David

Resigned
Becket House, LondonEC2R 8DD
Born March 1956
Director
Appointed 10 May 2018
Resigned 09 Mar 2022

MARSH, Alastair Stewart

Resigned
Becket House, LondonEC2R 8DD
Born February 1961
Director
Appointed 24 Mar 2021
Resigned 20 May 2022

MATTHEWS, Peter Charles

Resigned
Becket House, LondonEC2R 8DD
Born July 1956
Director
Appointed 13 Feb 2019
Resigned 15 Jun 2021

NICE, Simon Oliver

Resigned
Becket House, LondonEC2R 8DD
Born October 1968
Director
Appointed 02 Aug 2021
Resigned 21 Feb 2024

STEBBINGS, Robert John

Resigned
Ash Lane, LittlehamptonBN16 3BZ
Born November 1951
Director
Appointed 10 May 2018
Resigned 15 Jun 2021

WALL, Jonathan

Resigned
Becket House, LondonEC2R 8DD
Born February 1964
Director
Appointed 13 Feb 2019
Resigned 20 May 2022

WHITNEY, Paul Andrew

Resigned
36 Old Jewry, LondonEC2R 8DD
Born January 1975
Director
Appointed 13 Feb 2019
Resigned 16 Apr 2019

WILLIAMS, Robin George Walton

Resigned
Becket House, LondonEC2R 8DD
Born June 1957
Director
Appointed 22 Jun 2021
Resigned 20 May 2022

Persons with significant control

3

1 Active
2 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 20 May 2022

John David Lee

Ceased
Hill Rise, RickmansworthWD3 7NY
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2018
Ceased 01 Jun 2019

Mr Robert John Stebbings

Ceased
Ash Lane, LittlehamptonBN16 3BZ
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
6 August 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Legacy
6 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Resolution
22 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
24 June 2022
AAMDAAMD
Accounts Amended With Accounts Type Group
17 June 2022
AAMDAAMD
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 December 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 July 2019
RESOLUTIONSResolutions
Resolution
1 July 2019
RESOLUTIONSResolutions
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2018
CH01Change of Director Details
Incorporation Company
10 May 2018
NEWINCIncorporation