NUMICON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNUMICON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03613924
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUMICON LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is NUMICON LIMITED located?

    Registered Office Address
    Oxford University Press
    Great Clarendon Street
    OX2 6DP Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of NUMICON LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAGE LEARNING SYSTEMS LIMITEDAug 12, 1998Aug 12, 1998

    What are the latest accounts for NUMICON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2025
    Next Accounts Due OnJul 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for NUMICON LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for NUMICON LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    5 pagesAA
    ADFCFPVE

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01
    XD93QPLT

    Accounts for a dormant company made up to Oct 31, 2023

    5 pagesAA
    ACHN9XWA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01
    XC9KWQC4

    Statement of capital on Mar 13, 2023

    • Capital: GBP 1.00
    5 pagesSH19
    YBZ6WN11

    legacy

    1 pagesSH20
    YBZ6WMHC

    legacy

    1 pagesCAP-SS
    YBZ6WLUZ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling the capital redemption reserve 09/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Oct 31, 2022

    5 pagesAA
    ABJ0E3ZS

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01
    XBA353MI

    Accounts for a dormant company made up to Oct 31, 2021

    4 pagesAA
    AAJ2G7A6

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01
    XAA6TYCI

    Appointment of Ms Gillian Mary Bisset as a director on Jul 02, 2021

    2 pagesAP01
    XA8S963C

    Termination of appointment of Kevin James Brown as a director on Jul 02, 2021

    1 pagesTM01
    XA8S93W8

    Accounts for a dormant company made up to Oct 31, 2020

    4 pagesAA
    A9HBVILC

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01
    X9ASQDLN

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Patrick Walsh as a secretary on Feb 28, 2020

    1 pagesTM02
    X8ZRJCO9

    Accounts for a dormant company made up to Oct 31, 2019

    4 pagesAA
    A8HO5R0A

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01
    X8AWNJI0

    Secretary's details changed for John Patrick Walsh on Apr 16, 2019

    1 pagesCH03
    X83HFGLV

    Director's details changed for Mr Kevin James Brown on Apr 16, 2019

    2 pagesCH01
    X83HFGQQ

    Accounts for a dormant company made up to Oct 31, 2018

    4 pagesAA
    A7I72FSR

    Termination of appointment of Katharine Yeoman Harris as a director on Nov 02, 2018

    1 pagesTM01
    X7I1M48R

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01
    X7CA6SHM

    Who are the officers of NUMICON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISSET, Gillian Mary
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    Director
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    EnglandBritishChartered Accountant284932730001
    DAVIS, Tami Mari
    8 Hawthorn Rise
    BN9 9UY Newhaven
    East Sussex
    Secretary
    8 Hawthorn Rise
    BN9 9UY Newhaven
    East Sussex
    British82801080001
    MIDDLETON, Jane Elizabeth
    52 Hermitage Way
    DY13 0DB Stourport On Severn
    Worcestershire
    Secretary
    52 Hermitage Way
    DY13 0DB Stourport On Severn
    Worcestershire
    British59919070001
    SAWTELL, Mark Alan
    Moat Cottage
    Pipe Passage
    BN7 1YQ Lewes
    East Sussex
    Secretary
    Moat Cottage
    Pipe Passage
    BN7 1YQ Lewes
    East Sussex
    British75296180003
    SAWTELL, Mark Alan
    Flat 1, 43 The Tything
    WR1 1JT Worcester
    Worcestershire
    Secretary
    Flat 1, 43 The Tything
    WR1 1JT Worcester
    Worcestershire
    British75296180002
    WALSH, John Patrick
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    Secretary
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    British170699200001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BROWN, Andrew Jonathan
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton-On-The-Hill
    Surrey
    EnglandBritishConsultant73633340001
    BROWN, Kevin James
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    Director
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    United KingdomBritishChartered Accountant62341450001
    BROWN, Sara
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton On The Hill
    Surrey
    Director
    Pilgrims
    Ebbisham Lane
    KT20 5BT Walton On The Hill
    Surrey
    EnglandBritishSchool Govenor125268300001
    ELLICOCK, John Henry
    Longmead House
    SP11 6PZ Andover
    Hampshire
    Director
    Longmead House
    SP11 6PZ Andover
    Hampshire
    United KingdomBritishRetired96699040001
    ELLICOCK, Michael John Henry
    St Johns Street
    BN7 2QD Lewes
    27
    East Sussex
    Director
    St Johns Street
    BN7 2QD Lewes
    27
    East Sussex
    BritishDirector129392080001
    FOSH, Simon Arthur
    14 The Tything
    WR1 1HD Worcester
    Director
    14 The Tything
    WR1 1HD Worcester
    BritishChartered Accountant59919030002
    HARRIS, Katharine Yeoman
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    England
    Director
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    England
    EnglandBritishDirector152503890002
    MASON, Peter Maurice Calthorpe
    Freemans Place
    Berrington
    WR15 8TH Tenbury Wells
    Worcestershire
    Director
    Freemans Place
    Berrington
    WR15 8TH Tenbury Wells
    Worcestershire
    EnglandBritishManager63150430001
    MITCHELL, Angus
    Camino Viejo Del Encinar 7 (12/1a)
    Alcobendas 28109
    FOREIGN Spain
    Director
    Camino Viejo Del Encinar 7 (12/1a)
    Alcobendas 28109
    FOREIGN Spain
    BritishDirector63150640003
    SAWTELL, Mark Alan
    Moat Cottage
    Pipe Passage
    BN7 1YQ Lewes
    East Sussex
    Director
    Moat Cottage
    Pipe Passage
    BN7 1YQ Lewes
    East Sussex
    BritishChartered Accountant75296180003
    SAWTELL, Rosemary Bridget
    Moat Cottage
    Pipe Passage
    BN7 1YQ Lewes
    East Sussex
    Director
    Moat Cottage
    Pipe Passage
    BN7 1YQ Lewes
    East Sussex
    BritishTeacher58504050003
    TACON, Jonathan Richard
    Balfour Road
    BN1 6ND Brighton
    126
    East Sussex
    Uk
    Director
    Balfour Road
    BN1 6ND Brighton
    126
    East Sussex
    Uk
    United KingdomBritishDesigner & Brand Manager77162710002
    VANCE, David
    2 Roderick Avenue
    BN10 8LE Peacehaven
    East Sussex
    Director
    2 Roderick Avenue
    BN10 8LE Peacehaven
    East Sussex
    BritishRegional Manager84571860001
    WEBB, Stuart David
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    Oxfordshire
    Director
    Great Clarendon Street
    OX2 6DP Oxford
    Oxford University Press
    Oxfordshire
    EnglandBritishDirector152503960001
    WING, Anthony, Dr
    24 Hillyfield
    BN7 1LA Lewes
    East Sussex
    Director
    24 Hillyfield
    BN7 1LA Lewes
    East Sussex
    BritishLecturer58685100001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    What are the latest statements on persons with significant control for NUMICON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0