Background WavePink WaveYellow Wave

XEINADIN NORTH WEST LIMITED (11415125)

XEINADIN NORTH WEST LIMITED (11415125) is an active UK company. incorporated on 14 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 WEST LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James, GARRETT, Michael Geoffrey, WHITE, Alexander John Exley.

Company Number
11415125
Status
active
Type
ltd
Incorporated
14 June 2018
Age
7 years
Address
Xeinadin Manchester, Manchester, M2 3BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, GARRETT, Michael Geoffrey, 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 WEST LIMITED

XEINADIN NORTH WEST LIMITED is an active company incorporated on 14 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 WEST LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11415125

LTD Company

Age

7 Years

Incorporated 14 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

KAY JOHNSON GEE LIMITED
From: 23 July 2019To: 3 June 2024
KAY JOHNSON GEE (1948) LIMITED
From: 14 June 2018To: 23 July 2019
Contact
Address

Xeinadin Manchester 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom
From: 6 June 2023To: 5 June 2024
, 1 City Road East, Manchester, M15 4PN, England
From: 13 January 2021To: 6 June 2023
, 1 City Road Manchester, M15 4PN, England
From: 14 June 2018To: 13 January 2021
Timeline

24 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
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Jul 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Funding Round
Jan 20
Director Joined
Feb 22
Director Joined
Mar 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Left
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Jun 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERSON, Peter James

Active
100 Barbirolli Square, ManchesterM2 3BD
Born June 1981
Director
Appointed 15 Jan 2024

GARRETT, Michael Geoffrey

Active
100 Barbirolli Square, ManchesterM2 3BD
Born October 1960
Director
Appointed 19 Jul 2018

WHITE, Alexander John Exley

Active
100 Barbirolli Square, ManchesterM2 3BD
Born October 1961
Director
Appointed 19 Jul 2018

ANDERSON, Peter James

Resigned
City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 28 Feb 2022
Resigned 02 Mar 2023

BERESSI, Julian Leon Victor

Resigned
100 Barbirolli Square, ManchesterM2 3BD
Born November 1958
Director
Appointed 14 Jun 2018
Resigned 31 Dec 2024

BLASKEY, Roger Waldo

Resigned
Barbirolli Square, ManchesterM2 3BD
Born April 1951
Director
Appointed 19 Jul 2018
Resigned 15 Jan 2024

BUTT, Michael Thomas

Resigned
100 Barbirolli Square, ManchesterM2 3BD
Born June 1985
Director
Appointed 18 Jul 2023
Resigned 24 Feb 2025

LINDSAY, Steven James

Resigned
City Road East, ManchesterM15 4PN
Born June 1962
Director
Appointed 19 Jul 2018
Resigned 01 Jun 2023

LLOYD, Richard

Resigned
100 Barbirolli Square, ManchesterM2 3BD
Born August 1965
Director
Appointed 29 Mar 2022
Resigned 24 Feb 2025

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 20 May 2022
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 20 May 2022
8th Floor, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2019
Ceased 20 May 2022

Mr Julian Leon Victor Beressi

Ceased
ManchesterM15 4PN
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2018
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2024
AAAnnual Accounts
Legacy
5 March 2024
PARENT_ACCPARENT_ACC
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2023
AAAnnual Accounts
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
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
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
Second Filing Of Confirmation Statement With Made Up Date
12 August 2022
RP04CS01RP04CS01
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
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
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 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
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Legacy
26 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
23 July 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 June 2019
RESOLUTIONSResolutions
Resolution
26 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Incorporation Company
14 June 2018
NEWINCIncorporation