Background WavePink WaveYellow Wave

XEINADIN LONDON LIMITED (11546262)

XEINADIN LONDON LIMITED (11546262) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN LONDON LIMITED has been registered for 7 years. Current directors include DAVIES, Paul Duffield, FRANKS, Marc Ian, GILL, Karanjit and 4 others.

Company Number
11546262
Status
active
Type
ltd
Incorporated
31 August 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
DAVIES, Paul Duffield, FRANKS, Marc Ian, GILL, Karanjit, KHANDWALLA, Yasin Esmail, NELSON, Donald Charles Scott, PALMER, Ian Richard, WALL, Jonathan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN LONDON LIMITED

XEINADIN LONDON LIMITED is an active company incorporated on 31 August 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 LONDON LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11546262

LTD Company

Age

7 Years

Incorporated 31 August 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 10 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

ELMAN WALL LIMITED
From: 31 May 2019To: 3 June 2024
ELMAN WALL LGK LTD
From: 31 August 2018To: 31 May 2019
Contact
Address

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

Previous Addresses

, 8th Floor 36 Old Jewry, London, EC2R 8DD, England
From: 31 August 2018To: 27 August 2025
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Jan 22
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Aug 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

DAVIES, Paul Duffield

Active
Links Road, EpsomKT17 3PP
Born September 1961
Director
Appointed 05 Jan 2024

FRANKS, Marc Ian

Active
149 Tottenham Court Road, LondonW1T 7NF
Born April 1974
Director
Appointed 29 Aug 2025

GILL, Karanjit

Active
36 Old Jewry, LondonEC2R 8DD
Born May 1982
Director
Appointed 01 Aug 2022

KHANDWALLA, Yasin Esmail

Active
36 Old Jewry, LondonEC2R 8DD
Born November 1971
Director
Appointed 31 Aug 2018

NELSON, Donald Charles Scott

Active
East Street, EpsomKT17 1HQ
Born June 1963
Director
Appointed 05 Jan 2024

PALMER, Ian Richard

Active
36 Old Jewry, LondonEC2R 8DD
Born December 1971
Director
Appointed 31 Aug 2018

WALL, Jonathan

Active
36 Old Jewry, LondonEC2R 8DD
Born February 1964
Director
Appointed 03 Jan 2024

EISEN, Russell David

Resigned
36 Old Jewry, LondonEC2R 8DD
Born September 1963
Director
Appointed 31 Aug 2018
Resigned 29 Nov 2024

WALL, Jonathan

Resigned
36 Old Jewry, LondonEC2R 8DD
Born February 1964
Director
Appointed 31 Aug 2018
Resigned 03 Jan 2024

Persons with significant control

5

1 Active
4 Ceased
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 Jonathan Wall

Ceased
36 Old Jewry, LondonEC2R 8DD
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2019
Ceased 20 May 2022

Mr Russell David Eisen

Ceased
36 Old Jewry, LondonEC2R 8DD
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 01 Jun 2019

Mr Ian Richard Palmer

Ceased
36 Old Jewry, LondonEC2R 8DD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 February 2026
GUARANTEE2GUARANTEE2
Legacy
27 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 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
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
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
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 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
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Memorandum Articles
9 September 2021
MAMA
Capital Name Of Class Of Shares
8 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Resolution
8 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 October 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
27 June 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2019
SH01Allotment of Shares
Resolution
31 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
31 May 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
28 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2018
NEWINCIncorporation