Background WavePink WaveYellow Wave

XEINADIN SOUTH WALES & WEST LIMITED (11845798)

XEINADIN SOUTH WALES & WEST LIMITED (11845798) is an active UK company. incorporated on 25 February 2019. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN SOUTH WALES & WEST LIMITED has been registered for 7 years.

Company Number
11845798
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
Suite 2d, Building 1 Eastern Business Park, Cardiff, CF3 5EA
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 SOUTH WALES & WEST LIMITED

XEINADIN SOUTH WALES & WEST LIMITED is an active company incorporated on 25 February 2019 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XEINADIN SOUTH WALES & WEST LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11845798

LTD Company

Age

7 Years

Incorporated 25 February 2019

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 4 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

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

LEWIS BALLARD BBB LIMITED
From: 25 February 2019To: 4 June 2024
Contact
Address

Suite 2d, Building 1 Eastern Business Park St Mellons Cardiff, CF3 5EA,

Previous Addresses

, Celtic House Caxton Place, Cardiff, CF23 8HA, United Kingdom
From: 20 June 2024To: 15 April 2025
, Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom
From: 25 February 2019To: 20 June 2024
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Jun 19
Funding Round
Jul 19
Funding Round
Apr 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Cleared
May 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Left
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Oct 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company
18 July 2025
CH01Change of Director Details
Change Person Director Company
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 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 Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Legacy
23 May 2023
PARENT_ACCPARENT_ACC
Legacy
23 May 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
26 October 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
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
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
10 May 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
14 October 2021
RP04CS01RP04CS01
Capital Name Of Class Of Shares
14 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
16 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Incorporation Company
25 February 2019
NEWINCIncorporation