Background WavePink WaveYellow Wave

LEXON (UK) LIMITED (03076698)

LEXON (UK) LIMITED (03076698) is an active UK company. incorporated on 6 July 1995. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). LEXON (UK) LIMITED has been registered for 30 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
03076698
Status
active
Type
ltd
Incorporated
6 July 1995
Age
30 years
Address
18 Oxleasow Road, Redditch, B98 0RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXON (UK) LIMITED

LEXON (UK) LIMITED is an active company incorporated on 6 July 1995 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). LEXON (UK) LIMITED was registered 30 years ago.(SIC: 46460)

Status

active

Active since 30 years ago

Company No

03076698

LTD Company

Age

30 Years

Incorporated 6 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

18 Oxleasow Road Moons Moat East Redditch, B98 0RE,

Previous Addresses

Merchants Warehouse Castle Street Manchester M3 4LZ England
From: 26 April 2023To: 7 July 2023
18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE
From: 6 July 1995To: 26 April 2023
Timeline

57 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Aug 16
Director Joined
May 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FERGUSON, Thomas Richard John

Active
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 14 Apr 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

JACOBS, Nathan Charles

Resigned
3 Pink Green Lane, RedditchB97 6GU
Secretary
Appointed 28 Feb 2005
Resigned 30 Apr 2006

PEAKE, Philip Robin

Resigned
10 Oak Close, EveshamWR11 5TA
Secretary
Appointed 06 Jul 1995
Resigned 30 Mar 1996

SONPAL, Pritesh Ramesh

Resigned
2 Why Not Close, BromsgroveB60 4DF
Secretary
Appointed 31 Mar 2006
Resigned 03 Oct 2007

SONPAL, Pritesh Ramesh

Resigned
2 Why Not Close, BromsgroveB60 4DF
Secretary
Appointed 30 Mar 1996
Resigned 28 Feb 2005

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 06 Jul 1995
Resigned 06 Jul 1995

BEER, Thorsten

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

GALIA, Faruk

Resigned
9 Crondal Place, BirminghamB15 2LB
Born June 1964
Director
Appointed 01 Aug 2007
Resigned 31 Jul 2008

HOBBS, Sebastian

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1969
Director
Appointed 14 Apr 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Oxleasow Road, RedditchB98 0RE
Born October 1977
Director
Appointed 14 Apr 2023
Resigned 14 Oct 2024

JACOBS, Nathan Charles

Resigned
3 Pink Green Lane, RedditchB97 6GU
Born March 1973
Director
Appointed 28 Feb 2005
Resigned 30 Apr 2006

NEWMAN, Timothy Paul

Resigned
Oxleasow Road, RedditchB98 0RE
Born March 1959
Director
Appointed 01 Mar 2017
Resigned 14 Apr 2023

SODHA, Anand Rati Nitin

Resigned
Palmers Road, RedditchB98 0RF
Born June 1991
Director
Appointed 09 Apr 2021
Resigned 14 Apr 2023

SODHA, Anup

Resigned
18 Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 14 Dec 2000
Resigned 14 Apr 2023

SODHA, Nimesh

Resigned
18 Oxleasow Road, RedditchB98 0RE
Born November 1988
Director
Appointed 16 Dec 2019
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
18 Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 06 Jul 1995
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
18 Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 10 Jul 1995
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
18 Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 14 Dec 2000
Resigned 09 Apr 2021

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 06 Jul 1995
Resigned 06 Jul 1995

Persons with significant control

5

1 Active
4 Ceased
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018

Mr Pritesh Ramesh Sonpal

Ceased
18 Oxleasow Road, RedditchB98 0RE
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Nitin Trembaklal Sodha

Ceased
18 Oxleasow Road, RedditchB98 0RE
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Anup Sodha

Ceased
18 Oxleasow Road, RedditchB98 0RE
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Pankaj Sodha

Ceased
18 Oxleasow Road, RedditchB98 0RE
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Memorandum Articles
25 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 March 2018
MAMA
Resolution
16 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Group
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Legacy
16 August 2012
MG02MG02
Legacy
16 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Group
19 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Group
17 November 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
363aAnnual Return
Legacy
19 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 December 2007
AAAnnual Accounts
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
403aParticulars of Charge Subject to s859A
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
122122
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
22 May 2007
AUDAUD
Resolution
27 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 March 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
287Change of Registered Office
Legacy
15 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
25 October 2001
287Change of Registered Office
Legacy
21 August 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
287Change of Registered Office
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
2 December 1998
287Change of Registered Office
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Accounts Amended With Made Up Date
27 November 1997
AAMDAAMD
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
88(2)R88(2)R
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
25 March 1996
224224
Legacy
21 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Incorporation Company
6 July 1995
NEWINCIncorporation