XEINADIN SOUTH ESSEX LIMITED
Accounting and auditing activities
XEINADIN SOUTH ESSEX LIMITED
Accounting and auditing activities
Previous Company Names
Contact & Details
Contact
Registered Address
Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ
Full company profile for XEINADIN SOUTH ESSEX LIMITED (08145618), an active professional services company based in Southend-On-Sea, United Kingdom. Incorporated 17 Jul 2012. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£577.87k
Net Assets
£3.18M
Total Liabilities
£616.41k
Turnover
N/A
Employees
23
Debt Ratio
16%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Robert Watts | Director | British | England | 22 Mar 2018 | Active |
| Timothy Eugene Howard | Director | British | England | 1 Oct 2022 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
James Michael Howard
British
- Significant Influence Or Control
Xeinadin Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Susan Elizabeth Beattie
British
- Significant Influence Or Control
Robert Watts
Ceased 13 Aug 2024
Timothy Eugene Howard
Ceased 13 Aug 2024
Ermal Krutani
Ceased 13 Aug 2024
Ian Henry James Hornsey
Ceased 13 Aug 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Devonports L A S, Rivendell, White Horse Lane, Maldon (CM9 5QP) MALDON | Leasehold | - | 26 Jul 2024 |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea (SS2 6HZ) SOUTHEND-ON-SEA | Leasehold | - | 8 Apr 2019 |
Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea (SS2 6HZ) SOUTHEND-ON-SEA | Leasehold | - | 12 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Nov 2025 | Incorporation | Memorandum Articles | |
| 19 Nov 2025 | Resolution | Resolutions | |
| 11 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Sept 2025 | Change Of Name | Certificate Change Of Name Company | |
| 28 Jul 2025 | Confirmation Statement | Confirmation statement made on 26 Jul 2025 with updates |
Memorandum Articles
Resolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
Certificate Change Of Name Company
Confirmation statement made on 26 Jul 2025 with updates
Recent Activity
Latest Activity
Memorandum Articles
5 months ago on 19 Nov 2025
Resolutions
5 months ago on 19 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 11 Nov 2025
Certificate Change Of Name Company
8 months ago on 12 Sept 2025
Confirmation statement made on 26 Jul 2025 with updates
9 months ago on 28 Jul 2025
