XLN ENERGY LIMITED
Get an alert when XLN ENERGY 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 1 time since incorporation
- XLN ENERGY LIMITED 2014-11-18 → present
- HAMSARD 3348 LIMITED 2014-09-02 → 2014-11-18
Accounts
Audit & accounting basis
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have received a confirmation letter from the directors of VMED O2 UK Holdings Limited, the direct subsidiary of VMED O2 UK Limited, confirming it will continue to provide sufficient financial support to enable the Company to meet its liabilities as they fall due for at least the next 12 months. As such, the directors continue to adopt the going concern basis in preparing the financial statements.”
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). The ownership of O2 Daisy is split 70% VMED O2 and 30% Daisy Group. Under the new ownership structure, the combined entity will be consolidated by VMED O2 with a non-controlling interest recognised for the proportion of the combined entity's consolidated results attributable to the Daisy Group. Also, 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 | 2025-08-01 | Oct 1981 | British |
| MILTON, Paul Stephen | Director | 2025-08-01 | Feb 1978 | British |
| MORTEN, Stuart Norman | Director | 2022-03-04 | Apr 1971 | British |
| SMITH, Nigel Paul | Director | 2025-08-01 | Feb 1977 | British |
Show 9 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| KOULLAS, Panayiotis | Secretary | 2014-11-18 | 2022-03-04 |
| SQUIRE PATTON BOGGS SECRETARIES LIMITED | Corporate Secretary | 2014-09-02 | 2014-11-18 |
| CONAGHAN, Neil Francis | Director | 2014-11-18 | 2022-03-04 |
| CROSSLEY, Peter Mortimer | Director | 2014-09-02 | 2014-11-18 |
| MCGINN, David Raymond | Director | 2022-03-04 | 2025-10-31 |
| NELLEMANN, Christian | Director | 2020-06-26 | 2022-03-04 |
| NELLEMANN, Christian | Director | 2014-11-18 | 2019-03-22 |
| SHEIKH, Saeed Mohammed | Director | 2019-03-22 | 2020-06-26 |
| SQUIRE PATTON BOGGS DIRECTORS LIMITED | Corporate Director | 2014-09-02 | 2014-11-18 |
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 74 total filings
| 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 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-03 | 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 | |
| 2025-08-07 | AP01 | officers | Appoint person director company with name date | |
| 2025-08-07 | AP01 | officers | Appoint person director company with name date | |
| 2025-08-07 | AP01 | officers | Appoint person director company with name date | |
| 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 no updates | |
| 2024-12-23 | AA | accounts | Accounts with accounts type full | |
| 2024-09-13 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-01-09 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-01-04 | AA | accounts | Accounts with accounts type full | |
| 2023-09-13 | PSC02 | persons-with-significant-control | Notification of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 0
- 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