ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xeinadin South Wales & West Limited

Xeinadin South Wales & West Limited is an active company incorporated on 25 February 2019 with the registered office located in Cardiff, South Glamorgan. Xeinadin South Wales & West Limited was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
11845798
Private limited company
Age
6 years
Incorporated 25 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 October 2025 (26 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (11 months remaining)
Last change occurred 19 days 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 (3 months remaining)
Address
Suite 2d, Building 1 Eastern Business Park
St Mellons
Cardiff
CF3 5EA
United Kingdom
Address changed on 15 Apr 2025 (6 months ago)
Previous address was , Celtic House Caxton Place, Cardiff, CF23 8HA, United Kingdom
Telephone
029 20735502
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Apr 1963
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in Wales • Born in Aug 1984
Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in Wales • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lewis Ballard Limited
Sian Wyn Lloyd, Janet Patricia Ballard, and 1 more are mutual people.
Active
Harris & Co Consultants Ltd
Sian Wyn Lloyd, Janet Patricia Ballard, and 1 more are mutual people.
Active
Apple Bookkeeping & Accounts Limited
Sian Wyn Lloyd, Janet Patricia Ballard, and 1 more are mutual people.
Active
Building Brilliant Businesses LBC Ltd
Sian Wyn Lloyd, Janet Patricia Ballard, and 1 more are mutual people.
Active
Graham Paul Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Curtis Bowden & Thomas Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Clay Shaw Thomas Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Clay Shaw Butler Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Brands
Xeinadin
Xeinadin is an accounting firm in Shirehampton that provides financial guidance and support to businesses and individuals.
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
£56.61K
Decreased by £34.49K (-38%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 8 (+33%)
Total Assets
£1.36M
Decreased by £126.96K (-9%)
Total Liabilities
-£1.08M
Increased by £82.05K (+8%)
Net Assets
£273.68K
Decreased by £209.02K (-43%)
Debt Ratio (%)
80%
Increased by 12.36% (+18%)
Latest Activity
Confirmation Submitted
19 Days Ago on 20 Oct 2025
Appointment Details Changed
3 Months Ago on 18 Jul 2025
Appointment Details Changed
3 Months Ago on 18 Jul 2025
Ms Sian Wyn Lloyd Details Changed
3 Months Ago on 16 Jul 2025
Xeinadin Uk Professional Services Limited (PSC) Resigned
5 Months Ago on 28 May 2025
Mr Giles Adam Stuart George Murphy Appointed
6 Months Ago on 23 Apr 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Neil Anthony Ballard Resigned
7 Months Ago on 2 Apr 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Mar 2025
Janet Patricia Ballard Resigned
1 Year 5 Months Ago on 31 May 2024
Get Credit Report
Discover Xeinadin South Wales & West Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 28 May 2025
Submitted on 20 Oct 2025
Confirmation statement made on 13 October 2025 with updates
Submitted on 20 Oct 2025
Director's details changed
Submitted on 18 Jul 2025
Director's details changed
Submitted on 18 Jul 2025
Director's details changed for Ms Sian Wyn Lloyd on 16 July 2025
Submitted on 17 Jul 2025
Appointment of Mr Giles Adam Stuart George Murphy as a director on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from , Celtic House Caxton Place, Cardiff, CF23 8HA, United Kingdom to Suite 2D, Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 15 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Neil Anthony Ballard as a director on 2 April 2025
Submitted on 7 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year