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

XLN PAY LIMITED

LINDRED HOUSE 20 LINDRED ROAD, BRIERFIELD, NELSON, BB9 5SR,
Company Registration Number
06436327
Private Limited Company
Active

Company Overview

About Xln Pay Ltd
XLN PAY LIMITED was founded on 2007-11-23 and has its registered office in Nelson. The organisation's status is listed as "Active". Xln Pay Limited 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 PAY LIMITED
 
Legal Registered Office
LINDRED HOUSE 20 LINDRED ROAD
BRIERFIELD
NELSON
BB9 5SR
Other companies in SW8
 
Previous Names
XLN CARD PROCESSING SOLUTIONS LIMITED13/09/2018
CARD PROCESSING SOLUTIONS LIMITED22/07/2011
Filing Information
Company Number 06436327
Company ID Number 06436327
Date formed 2007-11-23
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 GB922019261  
Last Datalog update: 2024-03-05 08:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XLN PAY LIMITED
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 PAY LIMITED

Current Directors
Officer Role Date Appointed
PANAYIOTIS KOULLAS
Company Secretary 2011-07-14
NEIL FRANCIS CONAGHAN
Director 2011-07-14
CHRISTIAN NELLEMANN
Director 2011-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN AULT
Director 2007-11-23 2012-07-02
SONIA AULT
Company Secretary 2007-11-23 2011-07-14
SONIA AULT
Director 2007-11-23 2011-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 XLN TELECOM LTD. Director 2011-03-01 CURRENT 2000-01-05 Active
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 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
CHRISTIAN NELLEMANN XLN TELECOM LTD. Director 2002-12-02 CURRENT 2000-01-05 Active

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
2024-01-09CONFIRMATION 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 064363270007
2023-03-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH 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
2022-03-25MEM/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
2022-03-14AP01DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN
2022-03-14TM02Termination of appointment of Panayiotis Koullas on 2022-03-04
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064363270005
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064363270006
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-07SH08Change of share class name or designation
2021-09-07SH10Particulars of variation of rights attached to shares
2021-09-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2021-09-07MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02SH0127/08/21 STATEMENT OF CAPITAL GBP 1111.11
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064363270004
2020-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064363270005
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SAEED MOHAMMED SHEIKH
2020-07-06AP01DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN
2019-04-11AP01DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-01-03CS01CONFIRMATION 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
2018-09-13RES15CHANGE OF COMPANY NAME 13/09/18
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-12CS01CONFIRMATION 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 1000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN NELLEMANN / 01/01/2015
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRANCIS CONAGHAN / 01/01/2015
2015-12-04CH03SECRETARY'S DETAILS CHNAGED FOR PANAYIOTIS KOULLAS on 2015-01-01
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
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-24RES01ADOPT ARTICLES 24/10/14
2014-10-20RES13Resolutions passed:<ul><li>Agreement & debenture 03/10/2014</ul>
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064363270003
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064363270004
2013-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064363270003
2013-12-02AR0123/11/13 FULL LIST
2013-02-04AR0123/11/12 FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AULT
2012-01-09AR0123/11/11 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20MISCSECTION 519
2011-08-16AUDAUDITOR'S RESIGNATION
2011-08-15AP01DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SONIA AULT
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY SONIA AULT
2011-08-12AP03SECRETARY APPOINTED PANAYIOTIS KOULLAS
2011-08-12AP01DIRECTOR APPOINTED MR NEIL FRANCIS CONAGHAN
2011-07-27RES13CONFLICT OF INTEREST 14/07/2011
2011-07-27RES01ADOPT ARTICLES 14/07/2011
2011-07-25RES13DIRECTORS POWERS 14/07/2011
2011-07-25RES01ALTER ARTICLES 14/07/2011
2011-07-22RES15CHANGE OF NAME 14/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED CARD PROCESSING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/07/11
2011-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-20AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-29AR0123/11/10 FULL LIST
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-25AR0123/11/09 FULL LIST
2009-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: BEECHWOOD HOUSE, PARSONAGE LANE FARNHAM COMMON SLOUGH SL2 3PA
2007-12-10225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-12-01122S-DIV 23/11/07
2007-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01RES13SUB DIVISION DIR APP 23/11/07
2007-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-0188(2)RAD 23/11/07--------- £ SI 50000@.01=500 £ IC 500/1000
2007-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to XLN PAY LIMITED 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 PAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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)
ACCESSION DEED 2011-07-20 Satisfied ECI VENTURES NOMINEES LIMITED
ACCESSION DEED TO A GROUP DEBENTURE DATED 24 SEPTEMBER 2010 AND 2011-07-14 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of XLN PAY LIMITED registering or being granted any patents
Domain Names

XLN PAY LIMITED owns 17 domain names.

cpgltd.co.uk   cardpg.co.uk   card-ps.co.uk   cps-holdings.co.uk   cpsgp.co.uk   cpsgroupltd.co.uk   cpsgroupplc.co.uk   cpsms.co.uk   credit-card-machines.co.uk   credit-card-terminal.co.uk   merchant-acquiring.co.uk   merchant-processing.co.uk   pdqpaymemts.co.uk   pdqpayment.co.uk   cardprocessingfinance.co.uk   cardprocessinggroup.co.uk   cpsgateway.co.uk  

Trademarks
We have not found any records of XLN PAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XLN PAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as XLN PAY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where XLN PAY LIMITED 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 PAY LIMITED 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 PAY LIMITED 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.