Background WavePink WaveYellow Wave

XEINADIN HOLDCO LIMITED (13834629)

XEINADIN HOLDCO LIMITED (13834629) is an active UK company. incorporated on 7 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 HOLDCO LIMITED has been registered for 4 years. Current directors include BALLARD, Neil Anthony, CROWLEY, Derry, DANGERFIELD, Kevin Jeremy.

Company Number
13834629
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 years
Address
8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BALLARD, Neil Anthony, CROWLEY, Derry, DANGERFIELD, Kevin Jeremy
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN HOLDCO LIMITED

XEINADIN HOLDCO LIMITED is an active company incorporated on 7 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 HOLDCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13834629

LTD Company

Age

4 Years

Incorporated 7 January 2022

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 2 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

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

Previous Addresses

8th Floor, Becket House 30 Old Jewry London EC2R 8DD
From: 9 June 2022To: 22 February 2023
10 Norwich Street London EC4A 1BD United Kingdom
From: 7 January 2022To: 9 June 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
May 22
Funding Round
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Director Left
Jun 23
Director Joined
Jul 23
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 25
Director Joined
Jul 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BALLARD, Neil Anthony

Active
Old Jewry, LondonEC2R 8DD
Born November 1963
Director
Appointed 29 Jun 2023

CROWLEY, Derry

Active
Old Jewry, LondonEC2R 8DD
Born July 1967
Director
Appointed 20 May 2022

DANGERFIELD, Kevin Jeremy

Active
Old Jewry, LondonEC2R 8DD
Born January 1967
Director
Appointed 21 Jul 2025

BENOIT, Paula

Resigned
Old Jewry, LondonEC2R 8DD
Born April 1970
Director
Appointed 20 May 2022
Resigned 01 Jun 2023

GROBLER, Chantelle Catharina

Resigned
Old Jewry, LondonEC2R 8DD
Born August 1980
Director
Appointed 01 Mar 2024
Resigned 02 May 2025

LIGHTOWLER, Thomas Michael

Resigned
LondonW1F 8JB
Born July 1983
Director
Appointed 07 Jan 2022
Resigned 20 May 2022

NICE, Simon Oliver

Resigned
Old Jewry, LondonEC2R 8DD
Born October 1968
Director
Appointed 20 May 2022
Resigned 21 Feb 2024

TAYLOR, Mark Steven

Resigned
LondonW1F 8JB
Born February 1978
Director
Appointed 07 Jan 2022
Resigned 20 May 2022

Persons with significant control

1

LondonEC4A 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
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 Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
21 January 2024
PARENT_ACCPARENT_ACC
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
9 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2022
NEWINCIncorporation