Background WavePink WaveYellow Wave

SLX GROUP LIMITED (00306440)

SLX GROUP LIMITED (00306440) is an active UK company. incorporated on 26 October 1935. with registered office in Andover. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). SLX GROUP LIMITED has been registered for 90 years. Current directors include BLAIR, Richard John, BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell and 1 others.

Company Number
00306440
Status
active
Type
ltd
Incorporated
26 October 1935
Age
90 years
Address
Slx House, Andover, SP10 2PE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BLAIR, Richard John, BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell, POOLE, Marcus Clive
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLX GROUP LIMITED

SLX GROUP LIMITED is an active company incorporated on 26 October 1935 with the registered office located in Andover. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). SLX GROUP LIMITED was registered 90 years ago.(SIC: 46140)

Status

active

Active since 90 years ago

Company No

00306440

LTD Company

Age

90 Years

Incorporated 26 October 1935

Size

N/A

Accounts

ARD: 1/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SIMPLEX-TURBULO GROUP LIMITED
From: 31 January 2013To: 10 October 2022
SIMPLEX-TURBULO COMPANY LIMITED
From: 17 December 1987To: 31 January 2013
SIMPLEX-TURBULO MARINE CO.LIMITED
From: 26 October 1935To: 17 December 1987
Contact
Address

Slx House 24-32 London Street Andover, SP10 2PE,

Previous Addresses

Wherwell Priory Wherwell Andover Hampshire SP11 7JH
From: 26 October 1935To: 8 December 2022
Timeline

28 key events • 1935 - 2026

Funding Officers Ownership
Company Founded
Oct 35
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jan 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Sept 22
Director Joined
Oct 22
Loan Secured
Oct 22
Director Left
Mar 23
Loan Cleared
Mar 23
Director Left
Oct 23
Loan Secured
Jul 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Loan Secured
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BLAIR, Richard John

Active
24-32 London Street, AndoverSP10 2PE
Born August 1969
Director
Appointed 01 Oct 2024

BROOKING, Justin Alexander Spice

Active
24-32 London Street, AndoverSP10 2PE
Born May 1966
Director
Appointed 27 Sept 2022

PATTERSON, Adrian Thomas Campbell

Active
24-32 London Street, AndoverSP10 2PE
Born March 1969
Director
Appointed 20 Sept 2022

POOLE, Marcus Clive

Active
24-32 London Street, AndoverSP10 2PE
Born September 1984
Director
Appointed 20 Sept 2022

BROOKING, Justin Alexander Spice

Resigned
Wherwell Priory, AndoverSP11 7JH
Secretary
Appointed 14 May 2010
Resigned 01 Dec 2020

HARDY, Paul

Resigned
7 Celtic Drive, AndoverSP10 2UA
Secretary
Appointed 03 Mar 2000
Resigned 14 May 2010

TWOMEY, Janet Florence Doris

Resigned
10 Kerchers Field, BasingstokeRG25 3JS
Secretary
Appointed N/A
Resigned 03 Mar 2000

ALY, Herbert Werner Gottfried Haider, Dr

Resigned
Grob-Flottbeker Str. 78, 22607 HamburgFOREIGN
Born June 1958
Director
Appointed 01 Apr 2005
Resigned 31 Jan 2008

BROOKING, Justin Alexander Spice

Resigned
Wherwell Priory, AndoverSP11 7JH
Born May 1966
Director
Appointed 01 Feb 2013
Resigned 01 Dec 2020

CUNYNGHAME, Andrew David Francis, Sir

Resigned
12 Vicarage Gardens, LondonW8 4AH
Born December 1942
Director
Appointed 19 May 1992
Resigned 01 Feb 2013

GIBSON, Matthew Ian

Resigned
24-32 London Street, AndoverSP10 2PE
Born October 1970
Director
Appointed 20 Sept 2022
Resigned 28 Feb 2023

HOGG, Dorothy Clare, The Hon

Resigned
Wherwell Priory, AndoverSP11 7JH
Born April 1955
Director
Appointed 01 Feb 2013
Resigned 20 Sept 2022

HOGG, James Richard Martin, The Hon

Resigned
Wherwell Priory, AndoverSP11 7JH
Born March 1951
Director
Appointed N/A
Resigned 20 Sept 2022

JOHANNSMANN, Martin

Resigned
Appel, Am Stubbenberg 1
Born August 1963
Director
Appointed 01 Feb 2008
Resigned 31 Jan 2012

KAISER-SICHAU, Thomas

Resigned
Wherwell Priory, AndoverSP11 7JH
Born May 1965
Director
Appointed 20 Feb 2019
Resigned 20 Sept 2022

LOHMANN, Gerd

Resigned
Gartenstrasse 12, Schenefeld GermanyFOREIGN
Born November 1940
Director
Appointed 01 Oct 1994
Resigned 31 Mar 2005

MATANTOS, Michael

Resigned
Kanari 1, PiraeusFOREIGN
Born December 1948
Director
Appointed N/A
Resigned 19 May 1992

ROBINSON, Michael James

Resigned
24-32 London Street, AndoverSP10 2PE
Born November 1974
Director
Appointed 20 Sept 2022
Resigned 15 Sept 2023

ROSCHMAN, Dieter, Dr Ing

Resigned
Widenstorfer Feld 22, Buxtehhde
Born September 1940
Director
Appointed 13 Jan 1994
Resigned 30 Sept 1994

SIEMER, Guenter

Resigned
C/O Blohm & Voss, Hermann Blohm Strasse 3
Born June 1947
Director
Appointed N/A
Resigned 13 Jan 1994

STEVENSON, Peter Anthony

Resigned
Wherwell Priory, AndoverSP11 7JH
Born March 1960
Director
Appointed 31 Jan 2012
Resigned 01 Feb 2013

THIELE, Andreas

Resigned
Wherwell Priory, AndoverSP11 7JH
Born October 1969
Director
Appointed 31 Jan 2012
Resigned 20 Feb 2019

Persons with significant control

1

Wherwell, AndoverSP11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2022
Fundings
Financials
Latest Activities

Filing History

150

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Certificate Change Of Name Company
10 October 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Auditors Resignation Limited Company
14 October 2016
AA03AA03
Auditors Resignation Company
30 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Auditors Resignation Company
16 September 2015
AUDAUD
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
28 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Group
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Group
14 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
288cChange of Particulars
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Group
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Group
13 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Auditors Resignation Company
22 February 2005
AUDAUD
Accounts With Accounts Type Group
15 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
288cChange of Particulars
Accounts With Accounts Type Group
17 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 February 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 March 2000
AAAnnual Accounts
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 February 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Accounts With Accounts Type Full Group
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 March 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 1992
AUDAUD
Legacy
29 May 1992
288288
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1992
AAAnnual Accounts
Legacy
25 February 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
29 August 1990
288288
Legacy
27 April 1990
363363
Accounts With Accounts Type Full Group
27 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
22 December 1988
288288
Legacy
15 November 1988
288288
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 October 1935
NEWINCIncorporation