Background WavePink WaveYellow Wave

XEINADIN NI LIMITED (NI616452)

XEINADIN NI LIMITED (NI616452) is an active UK company. incorporated on 23 January 2013. with registered office in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. XEINADIN NI LIMITED has been registered for 13 years. Current directors include ANDERSON, Peter James, CLARKE, Sandra, MAGILL, Kieran James.

Company Number
NI616452
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
2 Church Street, Dungannon, BT70 2HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, CLARKE, Sandra, MAGILL, Kieran James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEINADIN NI LIMITED

XEINADIN NI LIMITED is an active company incorporated on 23 January 2013 with the registered office located in Dungannon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. XEINADIN NI LIMITED was registered 13 years ago.(SIC: 69201)

Status

active

Active since 13 years ago

Company No

NI616452

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2023 - 31 May 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

K MAGILL AND CO LTD
From: 10 March 2020To: 3 June 2025
MAGILL CATHERS LIMITED
From: 13 February 2020To: 10 March 2020
K MAGILL AND CO LTD
From: 23 January 2013To: 13 February 2020
Contact
Address

2 Church Street Ballygawley Dungannon, BT70 2HB,

Previous Addresses

2 Whitebridge Road Ballygawley Dungannon Co Tyrone BT70 2JH Northern Ireland
From: 23 January 2013To: 5 December 2013
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Oct 19
Funding Round
Dec 19
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Jul 23
Director Joined
Apr 24
Share Buyback
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Nov 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERSON, Peter James

Active
Church Street, DungannonBT70 2HB
Born June 1981
Director
Appointed 09 Oct 2025

CLARKE, Sandra

Active
Church Street, DungannonBT70 2HB
Born June 1972
Director
Appointed 09 Oct 2025

MAGILL, Kieran James

Active
Tullyglush Road, DungannonBT70 2HB
Born December 1981
Director
Appointed 23 Jan 2013

CATHERS, Richard

Resigned
Church Street, DungannonBT70 2HB
Born October 1980
Director
Appointed 01 Feb 2020
Resigned 10 Mar 2020

FFRENCH, Alexander Ewart Hay

Resigned
Church Street, DungannonBT70 2HB
Born December 1980
Director
Appointed 02 Apr 2024
Resigned 26 Apr 2024

LLOYD, Sian Wyn

Resigned
Church Street, DungannonBT70 2HB
Born August 1984
Director
Appointed 26 Apr 2024
Resigned 09 Oct 2025

OWENS, Julian Spencer

Resigned
Church Street, DungannonBT70 2HB
Born December 1971
Director
Appointed 26 Apr 2024
Resigned 13 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Mr Richard Cathers

Ceased
Church Street, DungannonBT70 2HB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2020
Ceased 10 Mar 2020

Mr Kieran James Magill

Ceased
Church Street, DungannonBT70 2HB
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

70

Resolution
17 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
12 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Dissolved Compulsory Strike Off Suspended
20 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 April 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Resolution
10 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Incorporation Company
23 January 2013
NEWINCIncorporation