Background WavePink WaveYellow Wave

XEINADIN CORPORATE RECOVERY LIMITED (11415156)

XEINADIN CORPORATE RECOVERY LIMITED (11415156) 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 CORPORATE RECOVERY LIMITED has been registered for 7 years.

Company Number
11415156
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
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN CORPORATE RECOVERY LIMITED

XEINADIN CORPORATE RECOVERY 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 CORPORATE RECOVERY LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11415156

LTD Company

Age

7 Years

Incorporated 14 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

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 CORPORATE RECOVERY LIMITED
From: 2 July 2019To: 30 March 2023
KAY JOHNSON GEE CR LIMITED
From: 14 June 2018To: 2 July 2019
Contact
Address

Xeinadin Manchester 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 4 June 2024
1 City Road Manchester M15 4PN England
From: 14 June 2018To: 5 June 2023
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 19
Funding Round
Jan 20
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Jul 22
Loan Secured
Aug 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Jun 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2023
CERTNMCertificate of Incorporation on Change of Name
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
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
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
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 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
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
1 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 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
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
2 July 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Incorporation Company
14 June 2018
NEWINCIncorporation