Manchester
M22 5LW
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Simon Strang Heyes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Thirlmere Road Hightown Liverpool L38 3RQ |
Director Name | Mrs Susan Caroline Heyes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Thirlmere Road Hightown Liverpool L38 3RQ |
Secretary Name | Mrs Susan Heyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Thirlmere Road Hightown Liverpool L38 3RQ |
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Website | xicon.com |
---|---|
Telephone | 01925 240342 |
Telephone region | Warrington |
Registered Address | Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £0.01 | Simon Strang Heyes 50.00% Ordinary |
---|---|
100 at £0.01 | Susan Caroline Heyes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
29 March 2023 | Delivered on: 6 April 2023 Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eci 11 Nominees Limited as Security Trustee Classification: A registered charge Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged. Outstanding |
18 June 2022 | Delivered on: 20 June 2022 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
24 May 2021 | Delivered on: 1 June 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 February 2012 | Delivered on: 28 February 2012 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Registration of charge 036693140006, created on 29 March 2023 (77 pages) |
4 April 2023 | Registration of charge 036693140005, created on 29 March 2023 (67 pages) |
3 February 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
22 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
6 July 2022 | Memorandum and Articles of Association (38 pages) |
6 July 2022 | Resolutions
|
4 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
30 June 2022 | Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page) |
27 June 2022 | Registration of charge 036693140004, created on 18 June 2022 (23 pages) |
20 June 2022 | Registration of charge 036693140003, created on 18 June 2022 (23 pages) |
20 June 2022 | Satisfaction of charge 036693140002 in full (1 page) |
9 June 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
7 June 2022 | Second filing of Confirmation Statement dated 18 November 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 18 November 2021 with no updates
|
1 June 2021 | Registration of charge 036693140002, created on 24 May 2021 (8 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
1 February 2021 | Registered office address changed from Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page) |
22 January 2021 | Termination of appointment of Simon Strang Heyes as a director on 23 December 2020 (1 page) |
13 January 2021 | Resolutions
|
13 January 2021 | Memorandum and Articles of Association (38 pages) |
5 January 2021 | Appointment of Mr Simon Edward Kelf as a director on 23 December 2020 (2 pages) |
5 January 2021 | Appointment of Mr Matthew Lewis Smith as a director on 23 December 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
5 January 2021 | Appointment of Mr Julian David Llewellyn as a director on 23 December 2020 (2 pages) |
5 January 2021 | Cessation of Simon Strang Heyes as a person with significant control on 23 December 2020 (1 page) |
5 January 2021 | Registered office address changed from Bank House 1 Bank Street Warrington Cheshire WA1 2AP to Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB on 5 January 2021 (1 page) |
5 January 2021 | Termination of appointment of Susan Caroline Heyes as a director on 23 December 2020 (1 page) |
5 January 2021 | Cessation of Susan Caroline Heyes as a person with significant control on 23 December 2020 (1 page) |
5 January 2021 | Notification of Bcn Topco Limited as a person with significant control on 23 December 2020 (2 pages) |
5 January 2021 | Current accounting period shortened from 30 July 2021 to 30 April 2021 (1 page) |
5 January 2021 | Termination of appointment of Susan Heyes as a secretary on 23 December 2020 (1 page) |
5 January 2021 | Appointment of Mr Robert Davies as a director on 23 December 2020 (2 pages) |
23 October 2020 | Satisfaction of charge 1 in full (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
27 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
9 December 2016 | 18/11/16 Statement of Capital gbp 2 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 November 2013 | Company name changed xicon education LIMITED\certificate issued on 04/11/13
|
4 November 2013 | Company name changed xicon education LIMITED\certificate issued on 04/11/13
|
16 October 2013 | Change of name notice (2 pages) |
16 October 2013 | Change of name notice (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Secretary's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Simon Strang Heyes on 24 November 2011 (2 pages) |
2 December 2011 | Director's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Simon Strang Heyes on 24 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2011 | Sub-division of shares on 22 February 2011 (5 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Sub-division of shares on 22 February 2011 (5 pages) |
15 March 2011 | Resolutions
|
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 February 2010 | Director's details changed for Mrs Susan Heyes on 18 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Strang Heyes on 18 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mrs Susan Heyes on 18 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Strang Heyes on 18 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
11 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
11 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
27 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
11 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
15 February 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
15 February 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
12 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 February 2006 | Return made up to 18/11/05; full list of members (7 pages) |
23 February 2006 | Return made up to 18/11/05; full list of members (7 pages) |
22 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 January 2005 | Return made up to 18/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 18/11/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
23 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
23 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
24 May 2003 | Full accounts made up to 31 July 2002 (14 pages) |
24 May 2003 | Full accounts made up to 31 July 2002 (14 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
8 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 18/11/01; full list of members (6 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 5 victoria building victoria road freshfield liverpool L37 7DB (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 5 victoria building victoria road freshfield liverpool L37 7DB (1 page) |
19 July 2001 | Return made up to 18/11/00; full list of members (6 pages) |
19 July 2001 | Return made up to 18/11/00; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
5 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2000 | Director's particulars changed (2 pages) |
5 July 2000 | Director's particulars changed (2 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
3 April 2000 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
3 April 2000 | Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page) |
14 January 2000 | Return made up to 18/11/99; full list of members
|
14 January 2000 | Return made up to 18/11/99; full list of members
|
18 November 1998 | Incorporation (19 pages) |
18 November 1998 | Incorporation (19 pages) |