Company NameXLIN Startup Services C.I.C.
Company StatusActive
Company Number07478782
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Previous NameXLIN Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dattatraya Kadikar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressOffice Suite 27a, 23 Wharf Street
London
SE8 3GG
Secretary NameMrs Ranjan Dattatraya Kadikar
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOffice Suite 27a, 23 Wharf Street
London
SE8 3GG
Director NameMrs Ranjan Dattatraya Kadikar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed09 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressOffice Suite 27a, 23 Wharf Street
London
SE8 3GG
Director NameMr Vaibhav Dattatraya Kadikar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 27a, 23 Wharf Street
London
SE8 3GG
Director NameMrs Nishi Bala Varma
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 27a, 23 Wharf Street
London
SE8 3GG
Director NameMrs Gytri Kadikar
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 27a, 23 Wharf Street
London
SE8 3GG

Contact

Websitexlin.com
Telephone020 86945300
Telephone regionLondon

Location

Registered AddressOffice Suite 27a, 23 Wharf Street
London
SE8 3GG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£295
Cash£1,484
Current Liabilities£1,429

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

12 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
29 March 2023Total exemption full accounts made up to 28 March 2022 (11 pages)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
16 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
23 March 2022Total exemption full accounts made up to 29 March 2021 (12 pages)
27 January 2022Change of details for Mr. Dattatraya Kadikar as a person with significant control on 27 January 2022 (2 pages)
27 January 2022Secretary's details changed for Mrs. Ranjan Kadikar on 27 January 2022 (1 page)
27 January 2022Director's details changed for Mrs Gytri Kadikar on 27 January 2022 (2 pages)
24 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
14 July 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 March 2020 (12 pages)
9 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 30 March 2019 (12 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
1 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 July 2017Notification of Dattatraya Kadikar as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Dattatraya Kadikar as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Dattatraya Kadikar as a person with significant control on 6 April 2016 (2 pages)
22 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
22 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(42 pages)
20 May 2016Change of name notice (2 pages)
20 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-29
(42 pages)
20 May 2016Change of name notice (2 pages)
9 May 2016Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mr Vaibhav Dattatraya Kadikar as a director on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Appointment of Mr Vaibhav Dattatraya Kadikar as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Gytri Kadikar as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Ranjan Dattatraya Kadikar as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Nishibala Varma as a director on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Appointment of Mrs Gytri Kadikar as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Nishibala Varma as a director on 9 May 2016 (2 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
29 December 2015Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, 23 Wharf Street London SE8 3GG on 29 December 2015 (1 page)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(3 pages)
29 December 2015Registered office address changed from Office Suite 27a Wharf Street London SE8 3GG England to Office Suite 27a, 23 Wharf Street London SE8 3GG on 29 December 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 October 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Unit 3 California Building Deals Gateway London SE13 7SB to Office Suite 27a Wharf Street London SE8 3GG on 13 October 2015 (1 page)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(3 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)