XLN PAY LIMITED
Get an alert when XLN PAY LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2025-03-31
Confirmation statement due
2027-01-14 (in 8mo)
Last made up 2025-12-31
Watchouts
None on the register
Name history
Renamed 2 times since incorporation
- XLN PAY LIMITED 2018-09-13 → present
- XLN CARD PROCESSING SOLUTIONS LIMITED 2011-07-22 → 2018-09-13
- CARD PROCESSING SOLUTIONS LIMITED 2007-11-23 → 2011-07-22
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company is generating profit and has a current and net asset position. Directors received confirmation of sufficient financial support from VMED O2 UK Holdings Limited for at least 12 months. This allows the company to meet its liabilities, and directors therefore adopt the going concern basis.”
Significant events
- “Subsequent to the year end in May 2025, VMED O2 and Daisy Group announced the creation of a new B2B company, combining their complementary direct B2B operations to create a major new force in the UK business communications and IT sector. The transaction completed on 1 August 2025 with creation of O2 Daisy Limited, the parent of the group (O2 Daisy).”
- “On 30 September 2025, the Company became a guarantor to intercompany loans totalling £1,351 million which are secured by a fixed and floating charge over the assets of the Company and certain fellow group undertakings.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 9 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Corporate Secretary | 2025-08-01 | — | — |
| BERTRAM, Joanna | Director | 2025-10-31 | Oct 1981 | British |
| MILTON, Paul Stephen | Director | 2025-10-31 | Feb 1978 | British |
| MORTEN, Stuart Norman | Director | 2022-03-04 | Apr 1971 | British |
| SMITH, Nigel Paul | Director | 2025-10-31 | Feb 1977 | British |
Show 9 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| AULT, Sonia | Secretary | 2007-11-23 | 2011-07-14 |
| KOULLAS, Panayiotis | Secretary | 2011-07-14 | 2022-03-04 |
| AULT, Michael John | Director | 2007-11-23 | 2012-07-02 |
| AULT, Sonia | Director | 2007-11-23 | 2011-07-14 |
| CONAGHAN, Neil Francis | Director | 2011-07-14 | 2022-03-04 |
| MCGINN, David Raymond | Director | 2022-03-04 | 2025-10-31 |
| NELLEMANN, Christian | Director | 2020-06-26 | 2022-03-04 |
| NELLEMANN, Christian | Director | 2011-07-14 | 2019-03-22 |
| SHEIKH, Saeed Mohammed | Director | 2019-03-22 | 2020-06-26 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Xln Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2023-06-28 | Active |
| Hamsard 3222 Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2023-06-28 |
Filing timeline
Last 20 of 122 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-12-27 RESOLUTIONS Resolution
- 2024-09-23 CC04 Statement of companys objects
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-20 | AA | accounts | Accounts with accounts type full | |
| 2026-01-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-11-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-11-10 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-08-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-07 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-08-05 | AA01 | accounts | Change account reference date company current shortened | |
| 2025-08-05 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2025-08-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-05-23 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-01-13 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-01-06 | SH10 | capital | Capital variation of rights attached to shares | |
| 2024-12-27 | RESOLUTIONS | resolution | Resolution | |
| 2024-12-23 | AA | accounts | Accounts with accounts type full | |
| 2024-12-23 | SH08 | capital | Capital name of class of shares | |
| 2024-09-23 | CC04 | change-of-constitution | Statement of companys objects |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 2
- Officers appointed
- 4
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one