Company NameLeadx Marketing Limited
Company StatusActive
Company Number06299317
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Timothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(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
Appointed02 July 2007(same day as company formation)
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(10 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(12 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

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

1 at £1Leadx Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 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

Filing History

3 July 2023Change of details for Leadx Holdings Limited as a person with significant control on 2 July 2023 (2 pages)
3 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
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 2023Director's details changed for Mr Mark Philip Simpkins on 2 July 2023 (2 pages)
28 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
2 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 2 July 2022 with updates (4 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
6 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
7 January 2021Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ United Kingdom to Hamilton House Church Street Altrincham Greater Manchester WA14 4DR on 7 January 2021 (1 page)
27 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
6 April 2020Accounts for a dormant 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)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 October 2018Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Ms Helen Mary Dwyer on 1 October 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 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 Lynnfield House, Church Street Altrincham Cheshire WA14 4DZ to Lynnfield House Church Street Altrincham Cheshire WA14 4DZ on 10 April 2018 (1 page)
14 March 2018Registration of charge 062993170002, created on 28 February 2018 (33 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 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 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 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 2015Director's details changed for Mr Timothy Andrew Berry on 1 April 2015 (2 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 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page)
22 July 2015Secretary's details changed for Mr Mark Philip Simpkins on 1 April 2015 (1 page)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Annual return made up to 2 July 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 2 July 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 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 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)
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)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 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 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)
10 November 2009Director's details changed for Mr Timothy Andrew Berry on 9 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
29 July 2009Return made up to 02/07/09; full list of members (3 pages)
8 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
15 April 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
2 July 2007Incorporation (17 pages)
2 July 2007Incorporation (17 pages)