ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xeinadin Corporate Finance Limited

Xeinadin Corporate Finance Limited is an active company incorporated on 24 May 2018 with the registered office located in Manchester, Greater Manchester. Xeinadin Corporate Finance Limited was registered 7 years ago.
Status
Active
Active since 6 years ago
Company No
11380661
Private limited company
Age
7 years
Incorporated 24 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 May 2025 (7 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
100 Barbirolli Square
Manchester
M2 3BD
England
Address changed on 13 Jun 2025 (7 months ago)
Previous address was Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England
Telephone
0161 4768276
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1981
Director • British • Lives in UK • Born in Jan 1975
Director • British • Lives in England • Born in Jun 1962
Xeinadin Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Manchester Concert Hall Limited
Steven James Lindsay is a mutual person.
Active
Manchester City Galleries Trust
Steven James Lindsay is a mutual person.
Active
Jones Harris Limited
Peter James Anderson is a mutual person.
Active
Hallidays WM Ltd
Paul Andrew Whitney is a mutual person.
Active
Westpoint (Castlefield) Management Company Limited
Steven James Lindsay is a mutual person.
Active
The North West Business Support Centre Limited
Peter James Anderson is a mutual person.
Active
Blue Abacus Limited
Paul Andrew Whitney is a mutual person.
Active
Omega Research Foundation Limited
Steven James Lindsay is a mutual person.
Active
Brands
Xeinadin
Xeinadin is an accountancy firm that provides financial guidance and support to businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£108.92K
Decreased by £158.14K (-59%)
Turnover
Unreported
Same as previous period
Employees
62
Decreased by 1 (-2%)
Total Assets
£2.78M
Increased by £153.45K (+6%)
Total Liabilities
-£2.42M
Increased by £244.99K (+11%)
Net Assets
£356.38K
Decreased by £91.54K (-20%)
Debt Ratio (%)
87%
Increased by 4.24% (+5%)
Latest Activity
Registered Address Changed
7 Months Ago on 13 Jun 2025
Confirmation Submitted
7 Months Ago on 23 May 2025
Xeinadin Uk Professional Services Limited (PSC) Resigned
8 Months Ago on 6 May 2025
Xeinadin Group Limited (PSC) Appointed
8 Months Ago on 6 May 2025
Valerie Susan Wain Resigned
8 Months Ago on 1 May 2025
Philip Greg Jones Resigned
8 Months Ago on 1 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 7 Mar 2025
Mr Steven James Lindsay Appointed
11 Months Ago on 12 Feb 2025
Steven James Lindsay Resigned
1 Year 6 Months Ago on 10 Jul 2024
Paul Richards Resigned
1 Year 6 Months Ago on 10 Jul 2024
Get Credit Report
Discover Xeinadin Corporate Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to 100 Barbirolli Square Manchester M2 3BD on 13 June 2025
Submitted on 13 Jun 2025
Certificate of change of name
Submitted on 2 Jun 2025
Confirmation statement made on 19 May 2025 with updates
Submitted on 23 May 2025
Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 6 May 2025
Submitted on 23 May 2025
Notification of Xeinadin Group Limited as a person with significant control on 6 May 2025
Submitted on 23 May 2025
Termination of appointment of Valerie Susan Wain as a director on 1 May 2025
Submitted on 2 May 2025
Termination of appointment of Philip Greg Jones as a director on 1 May 2025
Submitted on 2 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 7 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 7 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 7 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year