XLN LIMITED
Overview
| Company Name | XLN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09091934 |
| 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 XLN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is XLN LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XLN LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTON BIDCO LIMITED | Sep 09, 2014 | Sep 09, 2014 |
| HAMSARD 3343 LIMITED | Jun 18, 2014 | Jun 18, 2014 |
What are the latest accounts for XLN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for XLN LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for XLN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nigel Paul Smith as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Paul Stephen Milton as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Joanna Bertram as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Raymond Mcginn as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 090919340009, created on Sep 30, 2025 | 54 pages | MR01 | ||||||||||
Satisfaction of charge 090919340007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 090919340008 in full | 4 pages | MR04 | ||||||||||
Change of details for Daisy Bidco Limited as a person with significant control on Aug 05, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Appointment of Vmed O2 Secretaries Limited as a secretary on Aug 01, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England to 500 Brook Drive Reading United Kingdom RG2 6UU on Aug 05, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Registration of charge 090919340008, created on Sep 09, 2024 | 73 pages | MR01 | ||||||||||
Satisfaction of charge 090919340006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Change of details for Daisy Bidco Limited as a person with significant control on Jun 28, 2023 | 2 pages | PSC05 | ||||||||||
Registration of charge 090919340007, created on Jun 30, 2023 | 19 pages | MR01 | ||||||||||
Certificate of change of name Company name changed aston bidco LIMITED\certificate issued on 12/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||||||
Who are the officers of XLN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom |
| 79050630041 | ||||||||||
| BERTRAM, Joanna | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 287462460001 | |||||||||
| MILTON, Paul Stephen | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 338819280001 | |||||||||
| MORTEN, Stuart Norman | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 253478290001 | |||||||||
| SMITH, Nigel Paul | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | United Kingdom | British | 338816790001 | |||||||||
| KOULLAS, Panayiotis | Secretary | First Floor Millbank Tower 21-24 Millbank SW1P 4QP London C/O Xln Telecom Ltd England | 191342020001 | |||||||||||
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926900002 | ||||||||||
| CONAGHAN, Neil Francis | Director | First Floor Millbank Tower 21-24 Millbank SW1P 4QP London C/O Xln Telecom Ltd England | United Kingdom | British | 159524670001 | |||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| MCGINN, David Raymond | Director | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | England | British | 286701680001 | |||||||||
| NELLEMAN, Christian | Director | First Floor Millbank Tower 21-24 Millbank SW1P 4QP London C/O Xln Telecom Ltd England | England | Danish | 191341860001 | |||||||||
| NELLEMANN, Christian | Director | First Floor Millbank Tower 21-24 Millbank SW1P 4QP London C/O Xln Telecom Ltd England | England | Danish | 192758240001 | |||||||||
| SHEIKH, Saeed Mohammed | Director | First Floor Millbank Tower 21-24 Millbank SW1P 4QP London C/O Xln Telecom Ltd England | England | British | 257470750001 | |||||||||
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of XLN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Bidco Limited | Mar 04, 2022 | Brook Drive RG2 6UU Reading 500 United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Knud Erik Krey Nellemann | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
Nationality: Danish Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Aston (Xln) Topco Limited | Apr 06, 2016 | St Helier JE4 9WG Jersey 44 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
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