XLN LIMITED

Register to unlock more data on OkredoRegister

XLN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09091934

Incorporation date

18/06/2014

Size

Full

Contacts

Registered address

Registered address

500 Brook Drive, Reading, United Kingdom RG2 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2014)
dot icon20/03/2026
Full accounts made up to 2025-03-31
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon10/11/2025
Termination of appointment of David Raymond Mcginn as a director on 2025-10-31
dot icon10/11/2025
Appointment of Joanna Bertram as a director on 2025-10-31
dot icon10/11/2025
Appointment of Paul Stephen Milton as a director on 2025-10-31
dot icon10/11/2025
Appointment of Nigel Paul Smith as a director on 2025-10-31
dot icon03/10/2025
Registration of charge 090919340009, created on 2025-09-30
dot icon27/08/2025
Satisfaction of charge 090919340007 in full
dot icon27/08/2025
Satisfaction of charge 090919340008 in full
dot icon06/08/2025
Change of details for Daisy Bidco Limited as a person with significant control on 2025-08-05
dot icon05/08/2025
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 2025-08-05
dot icon05/08/2025
Appointment of Vmed O2 Secretaries Limited as a secretary on 2025-08-01
dot icon05/08/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon13/09/2024
Registration of charge 090919340008, created on 2024-09-09
dot icon18/03/2024
Satisfaction of charge 090919340006 in full
dot icon09/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon13/09/2023
Change of details for Daisy Bidco Limited as a person with significant control on 2023-06-28
dot icon05/07/2023
Registration of charge 090919340007, created on 2023-06-30
dot icon12/06/2023
Certificate of change of name
dot icon07/03/2023
Full accounts made up to 2022-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon09/08/2022
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon03/08/2022
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon11/04/2022
Notification of Daisy Bidco Limited as a person with significant control on 2022-03-04
dot icon11/04/2022
Cessation of Knud Erik Krey Nellemann as a person with significant control on 2022-03-04
dot icon25/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Resolutions
dot icon15/03/2022
Registered office address changed from C/O Xln Telecom Ltd First Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 2022-03-15
dot icon14/03/2022
Termination of appointment of Christian Nellemann as a director on 2022-03-04
dot icon14/03/2022
Termination of appointment of Neil Francis Conaghan as a director on 2022-03-04
dot icon14/03/2022
Appointment of Mr Stuart Norman Morten as a director on 2022-03-04
dot icon14/03/2022
Appointment of Mr David Raymond Mcginn as a director on 2022-03-04
dot icon14/03/2022
Termination of appointment of Panayiotis Koullas as a secretary on 2022-03-04
dot icon10/03/2022
Satisfaction of charge 090919340005 in full
dot icon07/03/2022
Registration of charge 090919340006, created on 2022-03-04
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon12/01/2021
Full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon23/12/2020
Satisfaction of charge 090919340001 in full
dot icon23/12/2020
Satisfaction of charge 090919340002 in full
dot icon21/12/2020
Registration of charge 090919340005, created on 2020-12-18
dot icon06/07/2020
Termination of appointment of Saeed Mohammed Sheikh as a director on 2020-06-26
dot icon06/07/2020
Appointment of Mr Christian Nellemann as a director on 2020-06-26
dot icon07/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon08/05/2019
Satisfaction of charge 090919340004 in full
dot icon08/05/2019
Satisfaction of charge 090919340003 in full
dot icon11/04/2019
Appointment of Mr Saeed Mohammed Sheikh as a director on 2019-03-22
dot icon11/04/2019
Termination of appointment of Christian Nelleman as a director on 2019-03-22
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon26/01/2018
Notification of Knud Erik Krey Nellemann as a person with significant control on 2016-04-06
dot icon26/01/2018
Cessation of Aston (Xln) Topco Limited as a person with significant control on 2016-04-06
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon15/05/2017
Registered office address changed from First Floor Millbank Tower 21-24 Millbank London SW1P 4QP to C/O Xln Telecom Ltd First Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 2017-05-15
dot icon12/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon02/02/2016
Annual return made up to 2015-06-18 with full list of shareholders
dot icon05/01/2016
Compulsory strike-off action has been discontinued
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Registered office address changed from The Brewery Building 69 Bondway London SW8 1SQ to First Floor Millbank Tower 21-24 Millbank London SW1P 4QD on 2015-03-03
dot icon06/11/2014
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to The Brewery Building 69 Bondway London SW8 1SQ on 2014-11-06
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-03
dot icon24/10/2014
Resolutions
dot icon20/10/2014
Resolutions
dot icon09/10/2014
Registration of charge 090919340003, created on 2014-10-03
dot icon09/10/2014
Registration of charge 090919340004, created on 2014-10-03
dot icon06/10/2014
Registration of charge 090919340002, created on 2014-10-03
dot icon02/10/2014
Registration of charge 090919340001, created on 2014-10-01
dot icon29/09/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon29/09/2014
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2014-08-27
dot icon29/09/2014
Termination of appointment of Peter Mortimer Crossley as a director on 2014-08-27
dot icon29/09/2014
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2014-08-27
dot icon29/09/2014
Appointment of Panayiotis Koullas as a secretary on 2014-08-27
dot icon29/09/2014
Appointment of Mr Christian Nelleman as a director on 2014-08-27
dot icon29/09/2014
Appointment of Mr Neil Francis Conaghan as a director on 2014-08-27
dot icon09/09/2014
Certificate of change of name
dot icon18/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nellemann, Christian
Director
26/06/2020 - 04/03/2022
24
Morten, Stuart Norman
Director
04/03/2022 - Present
45
Nelleman, Christian
Director
27/08/2014 - 22/03/2019
-
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
18/06/2014 - 27/08/2014
351
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
18/06/2014 - 27/08/2014
358

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XLN LIMITED

XLN LIMITED is an(a) Active company incorporated on 18/06/2014 with the registered office located at 500 Brook Drive, Reading, United Kingdom RG2 6UU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XLN LIMITED?

toggle

XLN LIMITED is currently Active. It was registered on 18/06/2014 .

Where is XLN LIMITED located?

toggle

XLN LIMITED is registered at 500 Brook Drive, Reading, United Kingdom RG2 6UU.

What does XLN LIMITED do?

toggle

XLN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for XLN LIMITED?

toggle

The latest filing was on 20/03/2026: Full accounts made up to 2025-03-31.