NUMICON LIMITED
Overview
Company Name | NUMICON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03613924 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NUMICON LIMITED?
Company Name | From | Until |
---|---|---|
IMAGE LEARNING SYSTEMS LIMITED | Aug 12, 1998 | Aug 12, 1998 |
What are the latest accounts for NUMICON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2025 |
Next Accounts Due On | Jul 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for NUMICON LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2025 |
---|---|
Next Confirmation Statement Due | Aug 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2024 |
Overdue | No |
What are the latest filings for NUMICON LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Mar 13, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Gillian Mary Bisset as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin James Brown as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Patrick Walsh as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for John Patrick Walsh on Apr 16, 2019 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Kevin James Brown on Apr 16, 2019 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 4 pages | AA | ||||||||||||||
Termination of appointment of Katharine Yeoman Harris as a director on Nov 02, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of NUMICON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISSET, Gillian Mary | Director | Great Clarendon Street OX2 6DP Oxford Oxford University Press | England | British | Chartered Accountant | 284932730001 | ||||
DAVIS, Tami Mari | Secretary | 8 Hawthorn Rise BN9 9UY Newhaven East Sussex | British | 82801080001 | ||||||
MIDDLETON, Jane Elizabeth | Secretary | 52 Hermitage Way DY13 0DB Stourport On Severn Worcestershire | British | 59919070001 | ||||||
SAWTELL, Mark Alan | Secretary | Moat Cottage Pipe Passage BN7 1YQ Lewes East Sussex | British | 75296180003 | ||||||
SAWTELL, Mark Alan | Secretary | Flat 1, 43 The Tything WR1 1JT Worcester Worcestershire | British | 75296180002 | ||||||
WALSH, John Patrick | Secretary | Great Clarendon Street OX2 6DP Oxford Oxford University Press | British | 170699200001 | ||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
BROWN, Andrew Jonathan | Director | Pilgrims Ebbisham Lane KT20 5BT Walton-On-The-Hill Surrey | England | British | Consultant | 73633340001 | ||||
BROWN, Kevin James | Director | Great Clarendon Street OX2 6DP Oxford Oxford University Press | United Kingdom | British | Chartered Accountant | 62341450001 | ||||
BROWN, Sara | Director | Pilgrims Ebbisham Lane KT20 5BT Walton On The Hill Surrey | England | British | School Govenor | 125268300001 | ||||
ELLICOCK, John Henry | Director | Longmead House SP11 6PZ Andover Hampshire | United Kingdom | British | Retired | 96699040001 | ||||
ELLICOCK, Michael John Henry | Director | St Johns Street BN7 2QD Lewes 27 East Sussex | British | Director | 129392080001 | |||||
FOSH, Simon Arthur | Director | 14 The Tything WR1 1HD Worcester | British | Chartered Accountant | 59919030002 | |||||
HARRIS, Katharine Yeoman | Director | Great Clarendon Street OX2 6DP Oxford Oxford University Press England | England | British | Director | 152503890002 | ||||
MASON, Peter Maurice Calthorpe | Director | Freemans Place Berrington WR15 8TH Tenbury Wells Worcestershire | England | British | Manager | 63150430001 | ||||
MITCHELL, Angus | Director | Camino Viejo Del Encinar 7 (12/1a) Alcobendas 28109 FOREIGN Spain | British | Director | 63150640003 | |||||
SAWTELL, Mark Alan | Director | Moat Cottage Pipe Passage BN7 1YQ Lewes East Sussex | British | Chartered Accountant | 75296180003 | |||||
SAWTELL, Rosemary Bridget | Director | Moat Cottage Pipe Passage BN7 1YQ Lewes East Sussex | British | Teacher | 58504050003 | |||||
TACON, Jonathan Richard | Director | Balfour Road BN1 6ND Brighton 126 East Sussex Uk | United Kingdom | British | Designer & Brand Manager | 77162710002 | ||||
VANCE, David | Director | 2 Roderick Avenue BN10 8LE Peacehaven East Sussex | British | Regional Manager | 84571860001 | |||||
WEBB, Stuart David | Director | Great Clarendon Street OX2 6DP Oxford Oxford University Press Oxfordshire | England | British | Director | 152503960001 | ||||
WING, Anthony, Dr | Director | 24 Hillyfield BN7 1LA Lewes East Sussex | British | Lecturer | 58685100001 | |||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
What are the latest statements on persons with significant control for NUMICON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 10, 2016 | The 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