ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

XDN (Bristol) Limited

XDN (Bristol) Limited is an active company incorporated on 18 June 2018 with the registered office located in London, City of London. XDN (Bristol) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11420396
Private limited company
Age
7 years
Incorporated 18 June 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 2 years 10 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 (5 months remaining)
Contact
Address
8th Floor, Beckett House
36 Old Jewry
London
EC2R 8DD
England
Address changed on 24 Jun 2024 (1 year 2 months ago)
Previous address was 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England
Telephone
01179681673
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in Wales • Born in Aug 1984
Xeinadin UK Professional Services Limited
PSC
Xeinadin Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graham Paul Limited
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
Curtis Bowden & Thomas Limited
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
Clay Shaw Thomas Limited
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
Clay Shaw Butler Limited
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
Fooks & Co 2018 Ltd
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
McManus Williams KGG Limited
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
O'Brien & Partners Kve Ltd
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
GCSD Accountants Ltd
Julian Spencer Owens and Sian Wyn Lloyd are mutual people.
Active
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
Unreported
Decreased by £45.58K (-100%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£1.07M
Increased by £719.09K (+206%)
Total Liabilities
-£137.49K
Increased by £72.31K (+111%)
Net Assets
£930.86K
Increased by £646.78K (+228%)
Debt Ratio (%)
13%
Decreased by 5.79% (-31%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 4 Mar 2025
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Jun 2024
Miss Sian Wyn Lloyd Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Peter John Root Resigned
1 Year 4 Months Ago on 29 Apr 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 9 Mar 2024
Miss Sian Wyn Lloyd Appointed
1 Year 8 Months Ago on 4 Jan 2024
Mr Julian Spencer Owens Appointed
1 Year 8 Months Ago on 4 Jan 2024
Julian Spencer Owens Resigned
1 Year 8 Months Ago on 4 Jan 2024
Sian Wyn Lloyd Resigned
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover XDN (Bristol) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 4 Mar 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 4 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 4 Mar 2025
Confirmation statement made on 16 October 2024 with no updates
Submitted on 24 Oct 2024
Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 8th Floor, Beckett House 36 Old Jewry London EC2R 8DD on 24 June 2024
Submitted on 24 Jun 2024
Director's details changed for Miss Sian Wyn Lloyd on 29 April 2024
Submitted on 24 Jun 2024
Certificate of change of name
Submitted on 9 May 2024
Termination of appointment of Peter John Root as a director on 29 April 2024
Submitted on 3 May 2024
Audit exemption subsidiary accounts made up to 31 May 2023
Submitted on 9 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year