Background WavePink WaveYellow Wave

XEIKON (UK) LIMITED (04788308)

XEIKON (UK) LIMITED (04788308) is an active UK company. incorporated on 5 June 2003. with registered office in Greater Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). XEIKON (UK) LIMITED has been registered for 22 years. Current directors include BENZ, Walter Carl Valentin, STRIERATH, Georg Heinrich Johannes.

Company Number
04788308
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Varn House Northbank Industrial Estate Brinell Drive, Greater Manchester, M44 5BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BENZ, Walter Carl Valentin, STRIERATH, Georg Heinrich Johannes
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEIKON (UK) LIMITED

XEIKON (UK) LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Greater Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). XEIKON (UK) LIMITED was registered 22 years ago.(SIC: 33200)

Status

active

Active since 22 years ago

Company No

04788308

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

PUNCH GRAPHIX (UK) LIMITED
From: 29 June 2005To: 14 April 2022
XEIKON GB LIMITED
From: 5 June 2003To: 29 June 2005
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam Greater Manchester, M44 5BL,

Previous Addresses

Endeavour House Glaisdale Road Northminster Business Park York North Yorkshire YO26 6QT
From: 26 March 2013To: 31 January 2024
Unit 1C Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU
From: 5 June 2003To: 26 March 2013
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Aug 21
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Mar 26
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

BENZ, Walter Carl Valentin

Active
Brinell Drive, Greater ManchesterM44 5BL
Born November 1965
Director
Appointed 31 Jan 2025

STRIERATH, Georg Heinrich Johannes

Active
Brinell Drive, Greater ManchesterM44 5BL
Born March 1976
Director
Appointed 10 Jul 2017

ELLIS, Sally

Resigned
Helmsley Grove, YorkYO32 2QD
Secretary
Appointed 01 Jan 2009
Resigned 31 Dec 2014

FLOYD, Lesley Anne

Resigned
32 Chapel Walk, YorkYO19 6NU
Secretary
Appointed 05 Jun 2003
Resigned 09 Jun 2003

MOONEY, David

Resigned
12 Rowley Court, YorkYO32 9UY
Secretary
Appointed 09 Jun 2003
Resigned 01 Jan 2009

WILLIAMS, Jayne Evelyn

Resigned
Glaisdale Road, YorkYO26 6QT
Secretary
Appointed 10 Jul 2017
Resigned 26 Jul 2021

WILLIAMS, Jayne Evelyn

Resigned
PO BOX 186, WolverhamptonWV1 2QT
Secretary
Appointed 12 Apr 2017
Resigned 12 Apr 2017

BERENZWEIG, Jeremy Theodore

Resigned
Brinell Drive, Greater ManchesterM44 5BL
Born June 1972
Director
Appointed 10 Jul 2017
Resigned 31 Jan 2026

BERENZWEIG, Jeremy Theodore

Resigned
Old Heath Road, WolverhamptonWV1 2QT
Born June 1972
Director
Appointed 12 Apr 2017
Resigned 12 Apr 2017

BRUSSEL, Marcus Johannes

Resigned
Glaisdale Road, YorkYO26 6QT
Born April 1968
Director
Appointed 01 Oct 2016
Resigned 08 Nov 2019

DE GRAEVE, Joost

Resigned
Serskampsteenweg 226, 9230 Wetteren
Born March 1967
Director
Appointed 09 Jun 2003
Resigned 12 Nov 2003

DEBLAUWE, Wim Georges Maurits

Resigned
Grote Heerweg 123/B, 8791 Waregem
Born September 1974
Director
Appointed 08 Dec 2003
Resigned 03 Jun 2005

DESCHUYTERE, Frank

Resigned
Glaisdale Road, YorkYO26 6QT
Born June 1964
Director
Appointed 01 Jan 2013
Resigned 23 Sept 2013

DUMAREY, Guido Lieven Pieter

Resigned
Pontstraat 132, BelgiumFOREIGN
Born September 1959
Director
Appointed 12 Aug 2003
Resigned 03 Jun 2005

LAVERTY, Ann

Resigned
Haybarn Village Farm Court, Newton On DerwentYO41 4DA
Born January 1968
Director
Appointed 05 Jun 2003
Resigned 09 Jun 2003

MAES, Wim Marcel

Resigned
Glaisdale Road, YorkYO26 6QT
Born May 1972
Director
Appointed 23 Sept 2013
Resigned 10 Jul 2017

MAES, Wim, Mr.

Resigned
Lenteakkerstraat, Ingelmunster8770
Born May 1972
Director
Appointed 01 Jan 2010
Resigned 01 Jan 2013

MATTHEWS, Chris

Resigned
Badgers Gate, DunstableLU6 2BF
Born July 1963
Director
Appointed 01 Jan 2009
Resigned 31 Aug 2010

MOONEY, David

Resigned
12 Rowley Court, YorkYO32 9UY
Born August 1949
Director
Appointed 09 Jun 2003
Resigned 01 Jan 2009

RUYS, Wouter

Resigned
Brinell Drive, Greater ManchesterM44 5BL
Born December 1979
Director
Appointed 11 Nov 2019
Resigned 31 Jan 2025

SMIT, Jan Agnes Jozef

Resigned
Deken De Winterstraat 8, 2600 Antwerpen (Berchem)
Born August 1958
Director
Appointed 10 Jul 2005
Resigned 21 Mar 2007

STRIERATH, Georg Heinrich Johannes

Resigned
Mahatma-Gandhi-Strasse 44, Stuttgart 70376
Born March 1976
Director
Appointed 12 Apr 2017
Resigned 12 Apr 2017

TYTGADT, Peter

Resigned
Pauwshof 1, Astene
Born December 1970
Director
Appointed 21 Mar 2007
Resigned 01 Jan 2010

VAN DER ELST, Koenraad Omaar

Resigned
Hof Leeuwergem 4, Aalst
Born December 1961
Director
Appointed 03 Jun 2005
Resigned 03 Aug 2005

VERHOEVEN, Hildegard Julia

Resigned
Glaisdale Road, YorkYO26 6QT
Born August 1969
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2016

VLASBLOM, Cornelis, Mr.

Resigned
Tijmblauwtjelaan, Son5691 NV
Born December 1966
Director
Appointed 01 Jan 2010
Resigned 01 Sept 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Wim Marcel Maes

Ceased
Glaisdale Road, YorkYO26 6QT
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2017
West Street, New York 10282

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Xeikon Limited

Active
Northminster Business Park, YorkYO26 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Small
10 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
21 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
12 August 2004
225Change of Accounting Reference Date
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
123Notice of Increase in Nominal Capital
Legacy
18 July 2003
88(2)R88(2)R
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
287Change of Registered Office
Incorporation Company
5 June 2003
NEWINCIncorporation