Background WavePink WaveYellow Wave

XEINADIN NAL OLDCO LIMITED (11834183)

XEINADIN NAL OLDCO LIMITED (11834183) is an active UK company. incorporated on 19 February 2019. with registered office in Morpeth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN NAL OLDCO LIMITED has been registered for 7 years. Current directors include ANDERSON, Peter James.

Company Number
11834183
Status
active
Type
ltd
Incorporated
19 February 2019
Age
7 years
Address
4 Bridge Street, Morpeth, NE65 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN NAL OLDCO LIMITED

XEINADIN NAL OLDCO LIMITED is an active company incorporated on 19 February 2019 with the registered office located in Morpeth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XEINADIN NAL OLDCO LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11834183

LTD Company

Age

7 Years

Incorporated 19 February 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 8 August 2025 (8 months 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

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

NICKALLS ACCOUNTANTS LTD
From: 19 February 2019To: 14 June 2024
Contact
Address

4 Bridge Street Amble Morpeth, NE65 0DR,

Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANDERSON, Peter James

Active
Amble, MorpethNE65 0DR
Born June 1981
Director
Appointed 04 Jan 2024

ANDERSON, Peter James

Resigned
City Road East, ManchesterM15 4PN
Born June 1981
Director
Appointed 24 Mar 2022
Resigned 02 Mar 2023

GRAHAMSLAW, Patricia Jane

Resigned
Amble, MorpethNE65 0DR
Born November 1963
Director
Appointed 19 Feb 2019
Resigned 30 May 2024

NICKALLS, Derek Gibson Sproat

Resigned
Amble, MorpethNE65 0DR
Born June 1950
Director
Appointed 19 Feb 2019
Resigned 30 May 2024

RAINBOW, Samantha Jane

Resigned
Amble, MorpethNE65 0DR
Born September 1968
Director
Appointed 04 Jan 2024
Resigned 04 Jan 2024

WHITE, Alexander John Exley

Resigned
City Road East, ManchesterM15 4PN
Born October 1961
Director
Appointed 24 Mar 2022
Resigned 02 Mar 2023

Persons with significant control

4

1 Active
3 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

Mrs Patricia Jane Grahamslaw

Ceased
Amble, MorpethNE65 0DR
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Ceased 01 Jun 2019

Mr Derek Gibson Sproat Nickalls

Ceased
Amble, MorpethNE65 0DR
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Feb 2019
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
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
Resolution
28 February 2023
RESOLUTIONSResolutions
Legacy
28 February 2023
PARENT_ACCPARENT_ACC
Legacy
28 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 February 2019
NEWINCIncorporation