Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XLN TELECOM LTD.
Company Information for

XLN TELECOM LTD.

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
03902543
Private Limited Company
Active

Company Overview

About Xln Telecom Ltd.
XLN TELECOM LTD. was founded on 2000-01-05 and has its registered office in Nelson. The organisation's status is listed as "Active". Xln Telecom Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XLN TELECOM LTD.
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in SW8
 
Filing Information
Company Number 03902543
Company ID Number 03902543
Date formed 2000-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918445212  
Last Datalog update: 2024-04-06 23:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XLN TELECOM LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XLN TELECOM LTD.

Current Directors
Officer Role Date Appointed
PANAYIOTIS KOULLAS
Company Secretary 2008-01-15
NEIL FRANCIS CONAGHAN
Director 2011-03-01
CHRISTIAN NELLEMANN
Director 2002-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DICKIN
Director 2008-01-15 2010-09-24
ANTHONY VAHAN KARIBIAN
Director 2004-12-14 2010-09-24
GARY WILLIAM TIPPER
Director 2008-01-15 2010-09-24
COMPSEC K&R LIMITED
Company Secretary 2002-07-29 2008-01-16
GEORGE KARIBIAN
Director 2007-01-25 2008-01-15
NICKY ODELL
Director 2002-07-16 2003-07-01
JAMES MAURICE LAING
Director 2000-03-31 2002-07-29
TREVOR CHRISTOPHER HARRIS
Company Secretary 2000-05-10 2002-07-14
JAN FARRARONS
Director 2000-03-30 2002-07-14
TREVOR CHRISTOPHER HARRIS
Director 2000-03-31 2002-07-14
TRISTAN GORDON ALEXANDER FISCHER
Director 2000-03-30 2002-07-05
TRISTAN GORDON ALEXANDER FISCHER
Company Secretary 2000-03-30 2000-05-10
SALLY SUZANNE WHITTINGTON
Company Secretary 2000-01-05 2000-03-30
DAVID VICTOR GIBBONS
Nominated Director 2000-01-05 2000-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PANAYIOTIS KOULLAS HAMSARD 3222 LIMITED Company Secretary 2008-01-15 CURRENT 2007-10-25 Active - Proposal to Strike off
PANAYIOTIS KOULLAS HAMSARD 3220 LIMITED Company Secretary 2008-01-15 CURRENT 2007-10-25 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN XLN ENERGY LIMITED Director 2014-11-18 CURRENT 2014-09-02 Active
NEIL FRANCIS CONAGHAN XLN LIMITED Director 2014-08-27 CURRENT 2014-06-18 Active
NEIL FRANCIS CONAGHAN SHINE TELECOM LIMITED Director 2013-01-31 CURRENT 2006-01-13 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING GROUP LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING FINANCE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING SERVICE LIMITED Director 2011-07-14 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN XLN PAY LIMITED Director 2011-07-14 CURRENT 2007-11-23 Active
NEIL FRANCIS CONAGHAN XLN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2008-07-21 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CARD PROCESSING SOLUTIONS LIMITED Director 2011-07-14 CURRENT 2011-06-07 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN CPS MERCHANT SERVICES LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3209 LIMITED Director 2011-03-31 CURRENT 2010-05-06 Active
NEIL FRANCIS CONAGHAN HAMSARD 3210 LIMITED Director 2011-03-31 CURRENT 2010-05-06 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3219 LIMITED Director 2011-03-31 CURRENT 2010-06-16 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN ONEBILL GROUP LTD Director 2011-03-01 CURRENT 2005-08-08 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3222 LIMITED Director 2011-03-01 CURRENT 2007-10-25 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN HAMSARD 3220 LIMITED Director 2011-03-01 CURRENT 2007-10-25 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN ONEBILL LIMITED Director 2011-03-01 CURRENT 2000-07-14 Active - Proposal to Strike off
NEIL FRANCIS CONAGHAN ONEBILLTELECOM LIMITED Director 2011-03-01 CURRENT 2000-07-20 Active
CHRISTIAN NELLEMANN SHINE TELECOM LIMITED Director 2013-01-31 CURRENT 2006-01-13 Active - Proposal to Strike off
CHRISTIAN NELLEMANN XLN PAY LIMITED Director 2011-07-14 CURRENT 2007-11-23 Active
CHRISTIAN NELLEMANN ONEBILL GROUP LTD Director 2009-02-17 CURRENT 2005-08-08 Active - Proposal to Strike off
CHRISTIAN NELLEMANN ONEBILL LIMITED Director 2009-02-17 CURRENT 2000-07-14 Active - Proposal to Strike off
CHRISTIAN NELLEMANN ONEBILLTELECOM LIMITED Director 2009-02-17 CURRENT 2000-07-20 Active
CHRISTIAN NELLEMANN HAMSARD 3222 LIMITED Director 2008-01-15 CURRENT 2007-10-25 Active - Proposal to Strike off
CHRISTIAN NELLEMANN HAMSARD 3220 LIMITED Director 2008-01-15 CURRENT 2007-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039025430013
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039025430014
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-06FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-13CESSATION OF HAMSARD 3222 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-13Notification of Xln Limited as a person with significant control on 2023-06-28
2023-08-03Change of details for Hamsard 3222 Limited as a person with significant control on 2022-03-15
2023-07-06Change of details for Xln Limited as a person with significant control on 2023-06-12
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 039025430014
2023-03-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-08Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-08Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-08AD03Registers moved to registered inspection location of Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-08-08AD02Register inspection address changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
2022-04-05AP01DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2022-03-25MEM/ARTSARTICLES OF ASSOCIATION
2022-03-25RES01ADOPT ARTICLES 25/03/22
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRANCIS CONAGHAN
2022-03-14TM02Termination of appointment of Panayiotis Koullas on 2022-03-04
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039025430012
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039025430013
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039025430011
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039025430012
2020-07-06AP01DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAEED MOHAMMED SHEIKH
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
2019-04-11AP01DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH
2019-04-11AP01DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-02PSC05Change of details for Xln Telecom (No.1) Limited as a person with significant control on 2017-11-16
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 205.1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 205.1
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 205.1
2015-01-20AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/15 FROM The Brewery Building 69 Bondway London SW8 1SQ
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-24RES01ADOPT ARTICLES 24/10/14
2014-10-20RES13Resolutions passed:<ul><li>Agreements & debenture 03/10/2014</ul>
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039025430010
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039025430011
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 205.1
2014-02-18AR0105/01/14 ANNUAL RETURN FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039025430010
2013-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-01-16AR0105/01/13 ANNUAL RETURN FULL LIST
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN NELLEMANN / 01/07/2012
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS CONAGHAN / 01/07/2012
2013-01-16CH03SECRETARY'S DETAILS CHNAGED FOR PANAYIOTIS KOULLAS on 2012-07-01
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19AR0105/01/12 NO MEMBER LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP01DIRECTOR APPOINTED NEIL FRANCIS CONAGHAN
2011-02-15AR0105/01/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-13RES13DOCUMENTS 24/09/2010
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY TIPPER
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KARIBIAN
2010-01-14AR0105/01/10 FULL LIST
2009-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / PANAYIOTIS KOULLAS / 17/07/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-24RES01ADOPT ARTICLES 17/02/2009
2009-02-24RES13SECTION 175(5)(A) CA2006 QUOTED 17/02/2009
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-18363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01363sRETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS
2008-01-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-26395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22AUDAUDITOR'S RESIGNATION
2008-01-22RES12VARYING SHARE RIGHTS AND NAMES
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2288(2)RAD 11/01/08--------- £ SI 510000@.00001=5 £ IC 200/205
2008-01-17288bSECRETARY RESIGNED
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21122S-DIV 30/11/05
2005-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to XLN TELECOM LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XLN TELECOM LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-06 Outstanding U.S. BANK TRUSTEES LIMITED IN ITS CAPACITY AS SECURITY AGENT
2013-12-05 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2010-10-02 Satisfied ECI VENTURES NOMINEES LIMITED (AS SECURITY TRUSTEE)
GROUP DEBENTURE 2010-09-24 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
COMPOSITE GUARANTEE AND DEBENTURE 2009-02-17 Satisfied ZEUS PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
DEBENTURE 2009-02-17 Satisfied ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2009-02-17 Satisfied GRAHAM MICHAEL THORNLEY
COMPOSITE GUARANTEE AND DEBENTURE 2008-01-15 Satisfied ZEUS PRIVATE EQUITY LLP (THE SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2008-01-15 Satisfied KAUPTHING SINGER & FRIEDLANDER LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2008-01-15 Satisfied GEORGE VAHAK KARIBIAN IN HIS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES(THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2008-01-15 Satisfied ANTHONY VAHAN KARIBIAN IN HIS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of XLN TELECOM LTD. registering or being granted any patents
Domain Names

XLN TELECOM LTD. owns 23 domain names.

netdailer.co.uk   netdailler.co.uk   netdialer.co.uk   onebillelectric.co.uk   onebillelectricity.co.uk   onebillenergy.co.uk   onebillgas.co.uk   onebillnet.co.uk   onebillonline.co.uk   onebillpower.co.uk   onebillutility.co.uk   telecom-service.co.uk   theregionaloffice.co.uk   xln.co.uk   xlninternet.co.uk   xlntelecom.co.uk   adslnetwork.co.uk   eyetelecom.co.uk   ipbxonline.co.uk   procurementportal.co.uk   officecalls.co.uk   businessphonedirectory.co.uk   topemail.co.uk  

Trademarks
We have not found any records of XLN TELECOM LTD. registering or being granted any trademarks
Income
Government Income

Government spend with XLN TELECOM LTD.

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-1 GBP £5,000 TELECOMMUNICATION SERVICES
Isle of Wight Council 2014-9 GBP £244
Isle of Wight Council 2014-8 GBP £481
Isle of Wight Council 2014-7 GBP £241
Isle of Wight Council 2014-6 GBP £236
Isle of Wight Council 2014-5 GBP £238
Isle of Wight Council 2014-3 GBP £238
Isle of Wight Council 2014-2 GBP £237
Isle of Wight Council 2014-1 GBP £239
Isle of Wight Council 2013-12 GBP £234
Isle of Wight Council 2013-11 GBP £232
Isle of Wight Council 2013-10 GBP £239
Isle of Wight Council 2013-9 GBP £464
Isle of Wight Council 2013-7 GBP £459
Isle of Wight Council 2013-5 GBP £229
Isle of Wight Council 2013-4 GBP £232
Isle of Wight Council 2013-3 GBP £736
Isle of Wight Council 2013-1 GBP £521
Isle of Wight Council 2012-11 GBP £514
Isle of Wight Council 2011-11 GBP £750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where XLN TELECOM LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XLN TELECOM LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XLN TELECOM LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.