Xln Pay Limited

DataGardener
live
Small

Xln Pay Limited

06436327Private Limited With Share Capital

500 Brook Drive, Reading, United Kingdom, RG26UU
Incorporated

23/11/2007

Company Age

18 years

Directors

6

Employees

20

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Xln Pay Limited (06436327) is a private limited with share capital incorporated on 23/11/2007 (18 years old) and registered in united kingdom, RG26UU. The company operates under SIC code 64999 and is classified as Small.

Private Limited With Share Capital
SIC: 64999
Small
Incorporated 23/11/2007
RG26UU
20 employees

Financial Overview

Total Assets

£5.38M

Liabilities

£164.0K

Net Assets

£5.22M

Turnover

£2.88M

Cash

£59.0K

Key Metrics

20

Employees

6

Directors

1

Shareholders

Board of Directors

4

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-08-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-01-2025
Resolution
Category:Resolution
Date:27-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:23-12-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-09-2024
Resolution
Category:Resolution
Date:23-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2024
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2023
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:28-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2023
Move Registers To Sail Company With New Address
Category:Address
Date:08-08-2022
Change Sail Address Company With New Address
Category:Address
Date:08-08-2022
Memorandum Articles
Category:Incorporation
Date:25-03-2022
Resolution
Category:Resolution
Date:25-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:07-09-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-09-2021
Resolution
Category:Resolution
Date:07-09-2021
Memorandum Articles
Category:Incorporation
Date:07-09-2021
Capital Allotment Shares
Category:Capital
Date:02-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2019
Resolution
Category:Resolution
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Resolution
Category:Resolution
Date:24-10-2014
Resolution
Category:Resolution
Date:20-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2012
Miscellaneous
Category:Miscellaneous
Date:20-09-2011
Auditors Resignation Company
Category:Auditors
Date:16-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2011
Termination Director Company With Name
Category:Officers
Date:12-08-2011
Termination Secretary Company With Name
Category:Officers
Date:12-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:12-08-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date13/03/2026
Latest Accounts31/03/2025

Trading Addresses

500 Brook Drive, Reading, RG26UURegistered
Tintagel House, 92 Albert Embankment, Lambeth, London, SE17TY

Contact

03448807777
www.xln.co.uk
500 Brook Drive, Reading, United Kingdom, RG26UU