Background WavePink WaveYellow Wave

XEINADIN DEBTCO 2 LIMITED (13832553)

XEINADIN DEBTCO 2 LIMITED (13832553) is an active UK company. incorporated on 6 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. XEINADIN DEBTCO 2 LIMITED has been registered for 4 years. Current directors include LIGHTOWLER, Thomas Michael, TAYLOR, Mark Steven.

Company Number
13832553
Status
active
Type
ltd
Incorporated
6 January 2022
Age
4 years
Address
XEINADIN DEBTCO 2 LIMITED, London, W1F 8JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LIGHTOWLER, Thomas Michael, TAYLOR, Mark Steven
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN DEBTCO 2 LIMITED

XEINADIN DEBTCO 2 LIMITED is an active company incorporated on 6 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. XEINADIN DEBTCO 2 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13832553

LTD Company

Age

4 Years

Incorporated 6 January 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

XEINADIN DEBTCO 2 LIMITED 6th Floor, 30 Broadwick Street London, W1F 8JB,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 6 January 2022To: 8 June 2022
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
May 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Dec 22
Owner Exit
Feb 24
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LIGHTOWLER, Thomas Michael

Active
LondonW1F 8JB
Born July 1983
Director
Appointed 06 Jan 2022

TAYLOR, Mark Steven

Active
LondonW1F 8JB
Born February 1978
Director
Appointed 06 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Feb 2024
LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Jan 2022
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 November 2022
RP04SH01RP04SH01
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 June 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2022
RESOLUTIONSResolutions
Memorandum Articles
27 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Resolution
10 February 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Change Account Reference Date Company Current Extended
6 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 January 2022
NEWINCIncorporation