Company NameLeadx Holdings Limited
Company StatusActive
Company Number06299337
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

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 NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(4 months, 4 weeks after company formation)
Appointment Duration16 years, 4 months
RoleFinance 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
Appointed11 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 NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 months, 4 weeks after company formation)
Appointment Duration3 weeks (resigned 19 December 2007)
RoleOperations
Country of ResidenceEngland
Correspondence AddressThe Coach House
Lodge Lane Dutton
Warrington
Cheshire
WA4 4HP
Director NameMr Richard Barlow
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 18 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
Lancashire
BL9 0DN
Director NameMr Gerald Epstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 18 March 2018)
RoleChartered Accounant
Country of ResidenceEngland
Correspondence AddressThe Exchange 5 Bank Street
Bury
Lancashire
BL9 0DN

Contact

Websiteleadx.com
Telephone07 788818979
Telephone regionMobile

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

6.7k at £1Robert Issacs
8.24%
Ordinary
6.8k at £1Tim Berry
8.24%
Ordinary
2.5k at £1Granville Huntley
3.05%
Ordinary
2.5k at £1Mark Philip Simpkins
3.05%
Ordinary
2.5k at £1Richard Barlow
3.05%
Ordinary
21.2k at £1Gerald Epstein
25.92%
Ordinary
16.4k at £1European Founders Fund Beteiligungs Gmbh & Co
20.00%
Preference
13.1k at £1Graham White
16.00%
Ordinary
8.2k at £1European Founders Fund Beteiligungs Gmbh & Co
10.00%
Ordinary
1.5k at £1Andrew Leitch
1.83%
Ordinary
500 at £1Henry Knapman
0.61%
Ordinary

Financials

Year2014
Turnover£39,739,047
Gross Profit£19,063,279
Net Worth£4,305,936
Cash£7,096,695
Current Liabilities£7,713,534

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
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
31 March 2016Delivered on: 12 April 2016
Persons entitled:
Gerald Epstein
Richard Barlow
Mark Philip Simpkins
Richard Barlow
Timothy Andrew Berry
Mark Philip Simpkins
Gerald Epstein

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
13 February 2010Delivered on: 16 February 2010
Persons entitled: Lombard North Central PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £38,994.5 credited to account designation number 10378799 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

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)
31 March 2023Full accounts made up to 30 June 2022 (24 pages)
6 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
28 March 2022Full accounts made up to 30 June 2021 (23 pages)
6 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
28 June 2021Full accounts made up to 30 June 2020 (23 pages)
4 June 2021Satisfaction of charge 062993370003 in full (1 page)
4 June 2021Satisfaction of charge 1 in full (1 page)
4 June 2021Satisfaction of charge 062993370004 in full (1 page)
7 January 2021Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA144DZ England to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 7 January 2021 (1 page)
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 WA144DZ on 7 January 2021 (1 page)
27 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
6 April 2020Full accounts made up to 30 June 2019 (23 pages)
25 March 2020Cessation of Timothy Andrew Berry as a person with significant control on 11 March 2020 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
22 March 2019Full accounts made up to 30 June 2018 (25 pages)
5 October 2018Director's details changed for Mr Timothy Andrew Berry on 1 October 2018 (2 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)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
11 April 2018Cessation of Gerald Epstein as a person with significant control on 18 March 2018 (1 page)
11 April 2018Cessation of Richard Michael Barlow as a person with significant control on 18 March 2018 (1 page)
11 April 2018Termination of appointment of Gerald Epstein as a director on 18 March 2018 (1 page)
11 April 2018Director's details changed for Mr. Richard Barlow on 10 April 2018 (2 pages)
11 April 2018Termination of appointment of Richard Barlow as a director on 18 March 2018 (1 page)
11 April 2018Appointment of Ms Helen Mary Dwyer as a director on 11 March 2018 (2 pages)
10 April 2018Change of details for Mr Richard Michael Barlow as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Change of details for Mr Timothy Andrew Berry as a person with significant control on 10 April 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)
10 April 2018Change of details for Mr Gerald Epstein as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Timothy Andrew Berry on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Mr Gerald Epstein on 10 April 2018 (2 pages)
4 April 2018All of the property or undertaking has been released from charge 1 (2 pages)
3 April 2018All of the property or undertaking has been released from charge 062993370003 (1 page)
14 March 2018Registration of charge 062993370004, created on 28 February 2018 (33 pages)
9 March 2018Full accounts made up to 30 June 2017 (26 pages)
3 January 2018Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
2 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
2 October 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (10 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (10 pages)
26 April 2016Resolutions
  • RES13 ‐ Guarantee / debenture agreement director auth / company business 31/03/2016
(3 pages)
26 April 2016Resolutions
  • RES13 ‐ Guarantee / debenture agreement director auth / company business 31/03/2016
(3 pages)
12 April 2016Registration of charge 062993370003, created on 31 March 2016 (61 pages)
12 April 2016Registration of charge 062993370003, created on 31 March 2016 (61 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 March 2016Statement by Directors (1 page)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Resolutions
  • RES13 ‐ Share premium a/c cancelled 29/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 65,515
(4 pages)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c cancelled 29/03/2016
(1 page)
30 March 2016Statement by Directors (1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 65,515
(4 pages)
7 March 2016Satisfaction of charge 2 in full (1 page)
7 March 2016Satisfaction of charge 2 in full (1 page)
30 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 August 2015All of the property or undertaking has been released from charge 2 (2 pages)
6 August 2015All of the property or undertaking has been released from charge 2 (2 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 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 81,893
(8 pages)
22 July 2015Director's details changed for Mr Gerald Epstein on 1 April 2015 (2 pages)
22 July 2015Director's details changed for Mr Mark Philip Simpkins on 1 April 2015 (2 pages)
22 July 2015Director's details changed for Mr. Richard Barlow 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 81,893
(8 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 81,893
(8 pages)
22 July 2015Director's details changed for Mr. Richard Barlow 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 Mark Philip Simpkins on 1 April 2015 (2 pages)
22 July 2015Director's details changed for Mr Gerald Epstein 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 2015Director's details changed for Mr. Richard Barlow on 1 April 2015 (2 pages)
22 July 2015Director's details changed for Mr Mark Philip Simpkins on 1 April 2015 (2 pages)
22 July 2015Director's details changed for Mr Gerald Epstein on 1 April 2015 (2 pages)
16 January 2015Director's details changed for Mr. Richard Barlow on 15 January 2015 (2 pages)
16 January 2015Director's details changed for Mr. Richard Barlow on 15 January 2015 (2 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (30 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 81,893
(8 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 81,893
(8 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 81,893
(8 pages)
29 November 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
29 November 2013Group of companies' accounts made up to 31 December 2012 (28 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
(8 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
(8 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
(8 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Group of companies' accounts made up to 31 December 2010 (25 pages)
3 January 2012Group of companies' accounts made up to 31 December 2010 (25 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
30 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2010Director'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 2010Secretary's details changed for Mr Mark Philip Simpkins on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Mr. Richard Barlow on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Gerald Epstein 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. Richard Barlow on 21 October 2010 (2 pages)
4 November 2010Director's details changed for Gerald Epstein on 21 October 2010 (2 pages)
4 November 2010Director'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)
26 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
16 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (9 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 11 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Mark Philip Simpkins on 11 November 2009 (1 page)
10 November 2009Director's details changed for Gerald Epstein on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr. Richard Barlow 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 Gerald Epstein on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Philip Simpkins on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr. Richard Barlow on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Gerald Epstein on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr. Richard Barlow 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 Mark Philip Simpkins on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Philip Simpkins on 9 November 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
29 July 2009Return made up to 02/07/09; full list of members (7 pages)
29 July 2009Return made up to 02/07/09; full list of members (7 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 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
2 December 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
30 July 2008Return made up to 02/07/08; full list of members (6 pages)
30 July 2008Return made up to 02/07/08; full list of members (6 pages)
18 April 2008Ad 30/01/08\gbp si 16378@1=16378\gbp ic 65515/81893\ (2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2008Ad 30/01/08\gbp si 16378@1=16378\gbp ic 65515/81893\ (2 pages)
18 April 2008Director appointed gerald epstein (2 pages)
18 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 April 2008Director appointed gerald epstein (2 pages)
18 April 2008Appointment terminated director helen dwyer (1 page)
18 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 April 2008Appointment terminated director helen dwyer (1 page)
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)
12 December 2007Statement of affairs (21 pages)
12 December 2007Ad 28/11/07--------- £ si 65514@1=65514 £ ic 1/65515 (4 pages)
12 December 2007Ad 28/11/07--------- £ si 65514@1=65514 £ ic 1/65515 (4 pages)
12 December 2007Statement of affairs (21 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Nc inc already adjusted 28/11/07 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Nc inc already adjusted 28/11/07 (2 pages)
5 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2007Incorporation (17 pages)
2 July 2007Incorporation (17 pages)