UKBizDB.co.uk

XLN TELECOM LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Xln Telecom Ltd.. The company was founded 24 years ago and was given the registration number 03902543. The firm's registered office is in LONDON. You can find them at First Floor, Millbank Tower,, 21-24 Millbank, London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:XLN TELECOM LTD.
Company Number:03902543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director04 March 2022Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Director04 March 2022Active
20 Sibella Road, London, SW4 6HX

Secretary30 March 2000Active
8 Foundry Close, Cottenham, Cambridge, CB4 8TU

Secretary10 May 2000Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Secretary15 January 2008Active
26 Addington Road, South Croydon, CR2 8RB

Secretary05 January 2000Active
823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ

Corporate Secretary29 July 2002Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Director01 March 2011Active
7 Ferndown Gardens, Cobham, KT11 2BH

Director15 January 2008Active
112 Greencroft Gardens, Flat 8, London, NW6 3PH

Director30 March 2000Active
69 Elms Crescent, London, SW4 8QF

Director30 March 2000Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director05 January 2000Active
8 Foundry Close, Cottenham, Cambridge, CB4 8TU

Director31 March 2000Active
53a Moreton Street, London, SW1V 2NY

Director14 December 2004Active
9 Sinclair Road, London, W14 0NS

Director25 January 2007Active
3 Saint Hughes Close, Wandsworth, London, SW17 7UE

Director31 March 2000Active
First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP

Director26 June 2020Active
First Floor, Millbank Tower,, 21-24 Millbank, London, England, SW1P 4QP

Director02 December 2002Active
33a Sandringham Road, Dollis Hill, London, NW2 5EP

Director16 July 2002Active
First Floor, Millbank Tower,, 21-24 Millbank, London, SW1P 4QP

Director22 March 2019Active
33 The Avenue, Sale, Manchester, M33 4PJ

Director15 January 2008Active

People with Significant Control

Xln Limited
Notified on:28 June 2023
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hamsard 3222 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lindred House, 20 Lindred Road, Nelson, United Kingdom, BB9 5SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Address

Move registers to sail company with new address.

Download
2022-08-08Address

Change sail address company with new address.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-25Incorporation

Memorandum articles.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.