XEINADIN CAMBRIDGE LIMITED
Overview
Company Name | XEINADIN CAMBRIDGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04396812 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XEINADIN CAMBRIDGE LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is XEINADIN CAMBRIDGE LIMITED located?
Registered Office Address | Unit D South Cambridge Business Park Babraham Road CB22 3JH Sawston Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XEINADIN CAMBRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
TYRRELL & COMPANY (CAMBRIDGE) LIMITED | Feb 21, 2023 | Feb 21, 2023 |
C S CONSULTANCY ACCOUNTANCY & TAXATION CONSULTANTS LTD | Mar 18, 2002 | Mar 18, 2002 |
What are the latest accounts for XEINADIN CAMBRIDGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for XEINADIN CAMBRIDGE LIMITED?
Last Confirmation Statement Made Up To | Mar 18, 2026 |
---|---|
Next Confirmation Statement Due | Apr 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 18, 2025 |
Overdue | No |
What are the latest filings for XEINADIN CAMBRIDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed tyrrell & company (cambridge) LIMITED\certificate issued on 30/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Craig Steven Tyrrell as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 20 pages | AA | ||||||||||
legacy | 78 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Alexander Ewart Hay Ffrench as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Claudio Gaete as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH United Kingdom to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH on Nov 12, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to May 31, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Alexander Ewart Hay Ffrench as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Richard John Suswain as a secretary on Jun 06, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Darren Purcell as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kaan Tyrrell as a secretary on Jun 06, 2023 | 1 pages | TM02 | ||||||||||
Cessation of Maria Tyrrell as a person with significant control on Jun 06, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Craig Steven Tyrrell as a person with significant control on Jun 06, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Richard John Suswain as a person with significant control on Jun 06, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Xeinadin Group Limited as a person with significant control on Jun 06, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for Maria Tyrrell as a person with significant control on May 30, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Craig Steven Tyrrell as a person with significant control on May 30, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of XEINADIN CAMBRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUSWAIN, Richard John | Secretary | South Cambridge Business Park Babraham Road CB22 3JH Sawston Unit D Cambridge England | 309920110001 | |||||||
GAETE, Andrew Claudio | Director | South Cambridge Business Park Babraham Road CB22 3JH Sawston Unit D Cambridge England | England | British | Director | 111813430002 | ||||
SUSWAIN, Richard John | Director | South Cambridge Business Park Babraham Road Sawston CB22 3JH Cambridge Unit D Cambs United Kingdom | England | British | Accountant | 70573980005 | ||||
TYRRELL, Craig Steven | Secretary | 87 Station Road CB24 9NP Impington Cambs | British | Accountant | 61326430003 | |||||
TYRRELL, Kaan | Secretary | South Cambridge Business Park Babraham Road Sawston CB22 3JH Cambridge Unit D Cambs United Kingdom | 268476890001 | |||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
FFRENCH, Alexander Ewart Hay | Director | South Cambridge Business Park Babraham Road CB22 3JH Sawston Unit D Cambridge England | United Kingdom | British | Accountant | 296234360001 | ||||
FLORENCE, Nicholas Charles | Director | 4 Pyrethrum Way Willingham CB4 5UX Cambridge | United Kingdom | British | Accountant | 81335520001 | ||||
MEESON SMITH, Kerstin Pamela | Director | 1 East Barn Chrishall Grange SG8 7NT Royston Hertfordshire | England | British | Accountant | 124305430001 | ||||
PURCELL, Darren | Director | Chelmer Way CB6 2WS Ely 29 Cambridgeshire England | England | British | Accountant | 70573730006 | ||||
TYRRELL, Craig Steven | Director | 87 Station Road CB24 9NP Impington Cambs | United Kingdom | British | Accountant | 61326430003 | ||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of XEINADIN CAMBRIDGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Xeinadin Group Limited | Jun 06, 2023 | Old Jewry EC2R 8DD London 8th Floor Becket House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Maria Tyrrell | Apr 06, 2016 | South Cambridge Business Park Babraham Road Sawston CB22 3JH Cambridge Unit D Cambs United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard John Suswain | Apr 06, 2016 | South Cambridge Business Park Babraham Road Sawston CB22 3JH Cambridge Unit D Cambs United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Steven Tyrrell | Apr 06, 2016 | South Cambridge Business Park Babraham Road Sawston CB22 3JH Cambridge Unit D Cambs United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0