Background WavePink WaveYellow Wave

XEINADIN NORTH LIMITED (11404925)

XEINADIN NORTH LIMITED (11404925) is an active UK company. incorporated on 8 June 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN NORTH LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, BURGESS, David Philip, WHITE, Alexander John Exley.

Company Number
11404925
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
100 Barbirolli Square, Manchester, M2 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, BURGESS, David Philip, WHITE, Alexander John Exley
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN NORTH LIMITED

XEINADIN NORTH LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XEINADIN NORTH LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11404925

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PHILLIP CARROLL LIMITED
From: 8 June 2018To: 12 March 2025
Contact
Address

100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

, 10 Ambassador Place Stockport Road, Altrincham, Cheshire, WA15 8DB, England
From: 8 June 2018To: 12 March 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Dec 23
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Jun 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Peter James

Active
Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 20 Dec 2023

BURGESS, David Philip

Active
Stockport Road, AltrinchamWA15 8DB
Born September 1967
Director
Appointed 08 Jun 2018

WHITE, Alexander John Exley

Active
Barbirolli Square, ManchesterM2 3BD
Born October 1961
Director
Appointed 01 Mar 2025

ANDERSON, Peter James

Resigned
1 City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 01 Apr 2022
Resigned 02 Mar 2023

CHAN, Carol Yuk Wai

Resigned
Stockport Road, AltrinchamWA15 8DB
Born August 1968
Director
Appointed 01 Apr 2022
Resigned 01 Mar 2025

WHITE, Alexander John Exley

Resigned
1 City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 01 Apr 2022
Resigned 02 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr David Philip Burgess

Ceased
Stockport Road, AltrinchamWA15 8DB
Born September 1967

Nature of Control

Significant influence or control
Notified 08 Jun 2018
Ceased 20 May 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
12 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2023
AAAnnual Accounts
Legacy
1 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Memorandum Articles
22 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 June 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 June 2018
NEWINCIncorporation