Company NameXicon Holdings Limited
DirectorsRobert James Davies and Julian David Llewellyn
Company StatusActive
Company Number03669314
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 5 months ago)
Previous NameXicon Education Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert James Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Simon Strang Heyes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Thirlmere Road
Hightown
Liverpool
L38 3RQ
Director NameMrs Susan Caroline Heyes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Thirlmere Road
Hightown
Liverpool
L38 3RQ
Secretary NameMrs Susan Heyes
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft Thirlmere Road
Hightown
Liverpool
L38 3RQ
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW

Contact

Websitexicon.com
Telephone01925 240342
Telephone regionWarrington

Location

Registered AddressSecond Floor, Building 4, Manchester Green
Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.01Simon Strang Heyes
50.00%
Ordinary
100 at £0.01Susan Caroline Heyes
50.00%
Ordinary

Financials

Year2014
Net Worth£202

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

29 March 2023Delivered 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 2023Delivered on: 4 April 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 June 2022Delivered 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 2022Delivered on: 20 June 2022
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
24 May 2021Delivered on: 1 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 February 2012Delivered 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

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
6 April 2023Registration of charge 036693140006, created on 29 March 2023 (77 pages)
4 April 2023Registration of charge 036693140005, created on 29 March 2023 (67 pages)
3 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
22 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
6 July 2022Memorandum and Articles of Association (38 pages)
6 July 2022Resolutions
  • RES13 ‐ Re-documents 18/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2022Particulars of variation of rights attached to shares (3 pages)
30 June 2022Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page)
30 June 2022Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page)
27 June 2022Registration of charge 036693140004, created on 18 June 2022 (23 pages)
20 June 2022Registration of charge 036693140003, created on 18 June 2022 (23 pages)
20 June 2022Satisfaction of charge 036693140002 in full (1 page)
9 June 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
7 June 2022Second filing of Confirmation Statement dated 18 November 2021 (3 pages)
11 January 2022Confirmation statement made on 18 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 07.06.2022.
(4 pages)
1 June 2021Registration of charge 036693140002, created on 24 May 2021 (8 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
1 February 2021Registered 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 2021Termination of appointment of Simon Strang Heyes as a director on 23 December 2020 (1 page)
13 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Memorandum and Articles of Association (38 pages)
5 January 2021Appointment of Mr Simon Edward Kelf as a director on 23 December 2020 (2 pages)
5 January 2021Appointment of Mr Matthew Lewis Smith as a director on 23 December 2020 (2 pages)
5 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
5 January 2021Appointment of Mr Julian David Llewellyn as a director on 23 December 2020 (2 pages)
5 January 2021Cessation of Simon Strang Heyes as a person with significant control on 23 December 2020 (1 page)
5 January 2021Registered 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 2021Termination of appointment of Susan Caroline Heyes as a director on 23 December 2020 (1 page)
5 January 2021Cessation of Susan Caroline Heyes as a person with significant control on 23 December 2020 (1 page)
5 January 2021Notification of Bcn Topco Limited as a person with significant control on 23 December 2020 (2 pages)
5 January 2021Current accounting period shortened from 30 July 2021 to 30 April 2021 (1 page)
5 January 2021Termination of appointment of Susan Heyes as a secretary on 23 December 2020 (1 page)
5 January 2021Appointment of Mr Robert Davies as a director on 23 December 2020 (2 pages)
23 October 2020Satisfaction of charge 1 in full (1 page)
24 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
9 December 201618/11/16 Statement of Capital gbp 2 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
4 November 2013Company name changed xicon education LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(3 pages)
4 November 2013Company name changed xicon education LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(3 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Change of name notice (2 pages)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
2 December 2011Secretary's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages)
2 December 2011Director's details changed for Mr Simon Strang Heyes on 24 November 2011 (2 pages)
2 December 2011Director's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages)
2 December 2011Director's details changed for Mr Simon Strang Heyes on 24 November 2011 (2 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages)
2 December 2011Secretary's details changed for Mrs Susan Heyes on 24 November 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 March 2011Sub-division of shares on 22 February 2011 (5 pages)
15 March 2011Resolutions
  • RES13 ‐ Sub division 22/02/2011
(2 pages)
15 March 2011Sub-division of shares on 22 February 2011 (5 pages)
15 March 2011Resolutions
  • RES13 ‐ Sub division 22/02/2011
(2 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 February 2010Director's details changed for Mrs Susan Heyes on 18 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Simon Strang Heyes on 18 November 2009 (2 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Susan Heyes on 18 November 2009 (2 pages)
11 February 2010Director's details changed for Mr Simon Strang Heyes on 18 November 2009 (2 pages)
11 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (5 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (5 pages)
11 February 2009Return made up to 18/11/08; full list of members (4 pages)
11 February 2009Auditor's resignation (1 page)
11 February 2009Auditor's resignation (1 page)
11 February 2009Return made up to 18/11/08; full list of members (4 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
11 December 2007Return made up to 18/11/07; full list of members (2 pages)
11 December 2007Return made up to 18/11/07; full list of members (2 pages)
15 February 2007Accounts for a small company made up to 31 July 2006 (5 pages)
15 February 2007Accounts for a small company made up to 31 July 2006 (5 pages)
12 December 2006Return made up to 18/11/06; full list of members (2 pages)
12 December 2006Return made up to 18/11/06; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 February 2006Return made up to 18/11/05; full list of members (7 pages)
23 February 2006Return made up to 18/11/05; full list of members (7 pages)
22 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
11 January 2005Return made up to 18/11/04; full list of members (7 pages)
11 January 2005Return made up to 18/11/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 January 2004Return made up to 18/11/03; full list of members (7 pages)
23 January 2004Return made up to 18/11/03; full list of members (7 pages)
24 May 2003Full accounts made up to 31 July 2002 (14 pages)
24 May 2003Full accounts made up to 31 July 2002 (14 pages)
20 November 2002Return made up to 18/11/02; full list of members (7 pages)
20 November 2002Return made up to 18/11/02; full list of members (7 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 November 2001Return made up to 18/11/01; full list of members (6 pages)
8 November 2001Return made up to 18/11/01; full list of members (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 5 victoria building victoria road freshfield liverpool L37 7DB (1 page)
1 October 2001Registered office changed on 01/10/01 from: 5 victoria building victoria road freshfield liverpool L37 7DB (1 page)
19 July 2001Return made up to 18/11/00; full list of members (6 pages)
19 July 2001Return made up to 18/11/00; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 July 2000Director's particulars changed (2 pages)
5 July 2000Director's particulars changed (2 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 April 2000Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
3 April 2000Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
14 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Return made up to 18/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998Incorporation (19 pages)
18 November 1998Incorporation (19 pages)