ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xeinadin Nal Oldco Limited

Xeinadin Nal Oldco Limited is an active company incorporated on 19 February 2019 with the registered office located in Morpeth, Northumberland. Xeinadin Nal Oldco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
11834183
Private limited company
Age
6 years
Incorporated 19 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 2 years 8 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 (4 months remaining)
Address
4 Bridge Street
Amble
Morpeth
Northumberland
NE65 0DR
England
Same address since incorporation
Telephone
01665 710547
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1981
Director • Accountant • British • Lives in England • Born in Jun 1950
Director • Accountant • British • Lives in England • Born in Nov 1963
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
Jones Harris Limited
Peter James Anderson is a mutual person.
Active
Age UK Northumberland
Patricia Jane Grahamslaw is a mutual person.
Active
The North West Business Support Centre Limited
Peter James Anderson is a mutual person.
Active
Xeinadin Midlands Limited
Peter James Anderson is a mutual person.
Active
Xeinadin Yorkshire & North East Limited
Peter James Anderson is a mutual person.
Active
Weaver Wroot Limited
Peter James Anderson is a mutual person.
Active
JW Walsh Accountants 2018 Limited
Peter James Anderson is a mutual person.
Active
Riley Moss 2018 Limited
Peter James Anderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £60.47K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£143.89K
Decreased by £89.82K (-38%)
Total Liabilities
-£57.17K
Decreased by £18.64K (-25%)
Net Assets
£86.72K
Decreased by £71.19K (-45%)
Debt Ratio (%)
40%
Increased by 7.3% (+22%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 8 Aug 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 2 Aug 2025
Compulsory Gazette Notice
2 Months Ago on 29 Jul 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Patricia Jane Grahamslaw Resigned
1 Year 4 Months Ago on 30 May 2024
Derek Gibson Sproat Nickalls Resigned
1 Year 4 Months Ago on 30 May 2024
Compulsory Strike-Off Discontinued
1 Year 5 Months Ago on 25 May 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 23 May 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Feb 2024
Get Credit Report
Discover Xeinadin Nal Oldco 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 8 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 8 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 8 Aug 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 8 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 2 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 25 Feb 2025
Certificate of change of name
Submitted on 14 Jun 2024
Termination of appointment of Derek Gibson Sproat Nickalls as a director on 30 May 2024
Submitted on 10 Jun 2024
Termination of appointment of Patricia Jane Grahamslaw as a director on 30 May 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year