Background WavePink WaveYellow Wave

XEINADIN SOUTH EAST LIMITED (11411023)

XEINADIN SOUTH EAST LIMITED (11411023) is an active UK company. incorporated on 12 June 2018. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN SOUTH EAST LIMITED has been registered for 7 years. Current directors include BARKWAY, Symon Paul, CARRINGTON, Lesley Ann, FFRENCH, Alexander Ewart and 2 others.

Company Number
11411023
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
12 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BARKWAY, Symon Paul, CARRINGTON, Lesley Ann, FFRENCH, Alexander Ewart, KETCHER, Samuel Antony, TREMAIN, Daniel
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN SOUTH EAST LIMITED

XEINADIN SOUTH EAST LIMITED is an active company incorporated on 12 June 2018 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XEINADIN SOUTH EAST LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11411023

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

WILLIAMS GILES PROFESSIONAL SERVICES LTD
From: 12 June 2018To: 3 June 2024
Contact
Address

12 Conqueror Court Sittingbourne, ME10 5BH,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Owner Exit
Oct 19
Director Joined
Jun 21
Owner Exit
Oct 21
Director Left
Aug 22
Loan Secured
Aug 22
Director Left
Jun 23
Owner Exit
Nov 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARKWAY, Symon Paul

Active
SittingbourneME10 5BH
Born April 1979
Director
Appointed 19 Jul 2018

CARRINGTON, Lesley Ann

Active
SittingbourneME10 5BH
Born May 1962
Director
Appointed 19 Jul 2018

FFRENCH, Alexander Ewart

Active
SittingbourneME10 5BH
Born December 1980
Director
Appointed 19 Jul 2018

KETCHER, Samuel Antony

Active
SittingbourneME10 5BH
Born July 1990
Director
Appointed 01 Jun 2021

TREMAIN, Daniel

Active
SittingbourneME10 5BH
Born December 1978
Director
Appointed 19 Jul 2018

CRAWFORD, Alastair Colin

Resigned
SittingbourneME10 5BH
Born April 1959
Director
Appointed 12 Jun 2018
Resigned 31 May 2023

CRAWFORD, Wendy Joy

Resigned
SittingbourneME10 5BH
Born August 1958
Director
Appointed 12 Jun 2018
Resigned 01 Aug 2022

Persons with significant control

4

1 Active
3 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

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

Mrs Wendy Joy Crawford

Ceased
SittingbourneME10 5BH
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 01 Jun 2019

Mr Alastair Colin Crawford

Ceased
SittingbourneME10 5BH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
3 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
GUARANTEE2GUARANTEE2
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
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
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
12 October 2019
SH01Allotment of Shares
Capital Allotment Shares
13 September 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Incorporation Company
12 June 2018
NEWINCIncorporation