Background WavePink WaveYellow Wave

X-ON HEALTH LIMITED (02578478)

X-ON HEALTH LIMITED (02578478) is an active UK company. incorporated on 31 January 1991. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. X-ON HEALTH LIMITED has been registered for 35 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
02578478
Status
active
Type
ltd
Incorporated
31 January 1991
Age
35 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X-ON HEALTH LIMITED

X-ON HEALTH LIMITED is an active company incorporated on 31 January 1991 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. X-ON HEALTH LIMITED was registered 35 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 35 years ago

Company No

02578478

LTD Company

Age

35 Years

Incorporated 31 January 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

STORACALL TECHNOLOGY LIMITED
From: 31 January 1991To: 24 May 2023
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

Avaland House 110 London Road Hemel Hempstead Hertfordshire HP3 9SD
From: 31 January 1991To: 16 March 2022
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Loan Cleared
Mar 17
New Owner
Jan 18
Loan Secured
Jun 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Nov 22
Funding Round
Feb 23
Loan Secured
Jun 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Secretary
Appointed 15 Mar 2022

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 15 Mar 2022

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 15 Mar 2022

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 15 Mar 2022

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 15 Mar 2022

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 15 Mar 2022

BENSLEY, Lesley Ann

Resigned
The Firs, WoodbridgeIP13 0AT
Secretary
Appointed 17 Oct 2000
Resigned 15 Mar 2022

KEARSLEY, Alan

Resigned
Twin Trees 48 Parkway, CamberleyGU15 2PE
Secretary
Appointed 31 Jan 1991
Resigned 17 Oct 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 31 Jan 1991
Resigned 31 Jan 1991

BENSLEY, Lesley Ann

Resigned
The Firs, WoodbridgeIP13 0AT
Born June 1957
Director
Appointed 17 Oct 2000
Resigned 15 Mar 2022

BENSLEY, Paul

Resigned
The Firs, WoodbridgeIP13 0AT
Born June 1957
Director
Appointed 31 Jan 1991
Resigned 15 Mar 2022

HEEREN, Paul John

Resigned
7 Salamander Court, Mermaid Waters
Born November 1954
Director
Appointed 01 Apr 2008
Resigned 15 Mar 2022

KEARSLEY, Alan

Resigned
Twin Trees 48 Parkway, CamberleyGU15 2PE
Born November 1946
Director
Appointed 31 Jan 1991
Resigned 19 Jun 2000

LEIGHTON, John Anthony Graham

Resigned
Mallows Warreners Lane, WeybridgeKT13 0LH
Born March 1949
Director
Appointed 31 Jan 1991
Resigned 19 Jun 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 31 Jan 1991
Resigned 31 Jan 1991

Persons with significant control

3

1 Active
2 Ceased
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022

Mr Paul Heeren

Ceased
Salamander Court, Queensland 4218
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2017
Ceased 15 Mar 2022

Mr Paul Bensley

Ceased
Marlesford, WoodbridgeIP13 0AT
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Mar 2022
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
16 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
23 August 1995
287Change of Registered Office
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
26 March 1992
363sAnnual Return (shuttle)
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
26 April 1991
88(2)R88(2)R
Legacy
26 April 1991
224224
Legacy
27 March 1991
287Change of Registered Office
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Incorporation Company
31 January 1991
NEWINCIncorporation