Company NameLeadx Limited
Company StatusActive
Company Number05494152
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Timothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
Lancashire
BL9 0DN
Secretary NameMr Mark Philip Simpkins
NationalityBritish
StatusCurrent
Appointed26 September 2005(2 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
Lancashire
BL9 0DN
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Parklands
Devisdale Road
Bowdon
Cheshire
WA14 2AT
Secretary NameMr Timothy Andrew Berry
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Lodge Lane
Dutton
Cheshire
WA4 4HP
Director NameThe Marquis  Of Granville Huntly
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressAboyne Castle
Aboyne
Aberdeenshire
AB34 5JP
Scotland
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2007)
RoleOperations
Country of ResidenceEngland
Correspondence AddressThe Coach House
Lodge Lane Dutton
Warrington
Cheshire
WA4 4HP
Director NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL

Contact

Websiteleadx.com
Email address[email protected]
Telephone08448714300
Telephone regionUnknown

Location

Registered AddressThe Exchange
5 Bank Street
Bury
BL9 0DN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65.5k at £1Leadx Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£836,958
Gross Profit£408,789
Net Worth£885,965
Cash£82,809
Current Liabilities£5,630

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

28 February 2018Delivered on: 14 March 2018
Persons entitled:
Gerald Epstein
Richard Barlow
Mark Philip Simpkins

Classification: A registered charge
Outstanding
13 May 2011Delivered on: 21 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2008Delivered on: 15 April 2008
Persons entitled: Lombard Technology Services Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10316912 161512 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

3 July 2023Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to The Exchange 5 Bank Street Bury BL9 0DN on 3 July 2023 (1 page)
3 July 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
31 March 2023Accounts for a small company made up to 30 June 2022 (8 pages)
11 August 2022Change of details for Leadx Holdings Limited as a person with significant control on 31 July 2022 (2 pages)
4 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
28 March 2022Accounts for a small company made up to 30 June 2021 (8 pages)
6 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
6 July 2021Director's details changed for Mr Mark Philip Simpkins on 29 June 2021 (2 pages)
28 June 2021Accounts for a small company made up to 30 June 2020 (7 pages)
4 June 2021Satisfaction of charge 1 in full (1 page)
4 June 2021Satisfaction of charge 054941520003 in full (1 page)
4 June 2021Satisfaction of charge 2 in full (1 page)
19 January 2021Registered office address changed from 1st Foor Lynnfield House Church Street Altrincham Cheshire WA14 4DZ United Kingdom to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 19 January 2021 (1 page)
27 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
12 June 2020Accounts for a small company made up to 30 June 2019 (7 pages)
27 March 2020Appointment of Mr Mark Philip Simpkins as a director on 11 March 2020 (2 pages)
27 March 2020Notification of Leadx Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 March 2020Cessation of Timothy Andrew Berry as a person with significant control on 11 March 2020 (1 page)
27 March 2020Cessation of Mark Philip Simpkins as a person with significant control on 11 March 2020 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
22 March 2019Accounts for a small company made up to 30 June 2018 (6 pages)
5 October 2018Change of details for Mr Timothy Andrew Berry as a person with significant control on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Ms Helen Mary Dwyer on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
11 April 2018Appointment of Ms Helen Mary Dwyer as a director on 18 March 2018 (2 pages)
10 April 2018Registered office address changed from 1st Floor Lynnfield House Church Street Altrincham Cheshire WA14 4DZ to 1st Foor Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 10 April 2018 (1 page)
10 April 2018Change of details for Mr Mark Philip Simpkins as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Change of details for Mr Timonthy Berry as a person with significant control on 10 April 2018 (2 pages)
14 March 2018Registration of charge 054941520003, created on 28 February 2018 (33 pages)
9 March 2018Accounts for a small company made up to 30 June 2017 (7 pages)
3 January 2018Change of details for Mr Mark Philip Simpkins as a person with significant control on 21 December 2017 (2 pages)
6 July 2017Notification of Mark Philip Simpkins as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Mark Philip Simpkins as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Timonthy Berry as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Timonthy Berry as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 100
(3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 100
(3 pages)
11 August 2016Statement by Directors (1 page)
11 August 2016Statement by Directors (1 page)
11 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 August 2016Solvency Statement dated 28/07/16 (1 page)
11 August 2016Solvency Statement dated 28/07/16 (1 page)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 65,515
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 65,515
(6 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
22 July 2015Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page)
22 July 2015Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 pages)
22 July 2015Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 65,515
(4 pages)
22 July 2015Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 65,515
(4 pages)
22 July 2015Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page)
22 July 2015Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 65,515
(4 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 65,515
(4 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Timothy Andrew Berry on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Timothy Andrew Berry on 21 October 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
26 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 9 November 2009 (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 July 2009Return made up to 29/06/09; full list of members (3 pages)
29 July 2009Return made up to 29/06/09; full list of members (3 pages)
8 February 2009Accounting reference date extended from 28/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
8 February 2009Accounting reference date extended from 28/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
2 December 2008Accounts for a small company made up to 31 December 2007 (9 pages)
2 December 2008Accounts for a small company made up to 31 December 2007 (9 pages)
30 July 2008Return made up to 29/06/08; full list of members (3 pages)
30 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (10 pages)
4 September 2007Return made up to 29/06/07; full list of members (4 pages)
4 September 2007Return made up to 29/06/07; full list of members (4 pages)
22 August 2007Ad 26/09/05-26/09/05 £ si [email protected]=2500 (1 page)
22 August 2007Ad 26/09/05-26/09/05 £ si [email protected]=2500 (1 page)
22 August 2007Ad 01/06/07-01/06/07 £ si [email protected]=7280 £ ic 64470/71750 (1 page)
22 August 2007Ad 01/06/07-01/06/07 £ si [email protected]=7280 £ ic 64470/71750 (1 page)
22 August 2007Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 55735/64470 (2 pages)
22 August 2007Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 55735/64470 (2 pages)
7 June 2007Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 47000/55735 (2 pages)
7 June 2007Ad 31/03/07-31/03/07 £ si [email protected]=8735 £ ic 47000/55735 (2 pages)
24 May 2007£ nc 50000/100000 31/03/07 (2 pages)
24 May 2007£ nc 50000/100000 31/03/07 (2 pages)
6 March 2007Accounting reference date extended from 30/06/06 to 28/12/06 (1 page)
6 March 2007Accounting reference date extended from 30/06/06 to 28/12/06 (1 page)
7 February 2007Ad 17/10/06-31/12/06 £ si [email protected]=500 £ ic 46500/47000 (1 page)
7 February 2007Ad 17/10/06-31/12/06 £ si [email protected]=500 £ ic 46500/47000 (1 page)
17 July 2006Return made up to 29/06/06; full list of members (4 pages)
17 July 2006Return made up to 29/06/06; full list of members (4 pages)
26 June 2006Ad 26/09/05--------- £ si 2500@1=2500 £ ic 46500/49000 (1 page)
26 June 2006Ad 26/09/05--------- £ si 2500@1=2500 £ ic 46500/49000 (1 page)
16 February 2006Registered office changed on 16/02/06 from: 2 parklands, devisdale road bowdon altrincham cheshire WA14 2AT (1 page)
16 February 2006Registered office changed on 16/02/06 from: 2 parklands, devisdale road bowdon altrincham cheshire WA14 2AT (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
23 January 2006Ad 06/01/06--------- £ si 4250@1=4250 £ ic 42250/46500 (2 pages)
23 January 2006Ad 06/01/06--------- £ si 4250@1=4250 £ ic 42250/46500 (2 pages)
26 October 2005Nc inc already adjusted 26/09/05 (1 page)
26 October 2005Nc inc already adjusted 26/09/05 (1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2005Ad 26/09/05-26/09/05 £ si 42150@1=42150 £ ic 100/42250 (3 pages)
26 October 2005Ad 26/09/05-26/09/05 £ si 42150@1=42150 £ ic 100/42250 (3 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
12 September 2005Director's particulars changed (2 pages)
12 September 2005Director's particulars changed (2 pages)
7 September 2005New director appointed (1 page)
7 September 2005New director appointed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New director appointed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
29 June 2005Incorporation (14 pages)
29 June 2005Incorporation (14 pages)