Background WavePink WaveYellow Wave

XEIKON LIMITED (05403372)

XEIKON LIMITED (05403372) is an active UK company. incorporated on 24 March 2005. with registered office in Greater Manchester. The company operates in the Information and Communication sector, engaged in other publishing activities. XEIKON LIMITED has been registered for 21 years. Current directors include BENZ, Walter Carl Valentin, STRIERATH, Georg Heinrich Johannes.

Company Number
05403372
Status
active
Type
ltd
Incorporated
24 March 2005
Age
21 years
Address
Varn House Northbank Industrial Estate Brinell Drive, Greater Manchester, M44 5BL
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BENZ, Walter Carl Valentin, STRIERATH, Georg Heinrich Johannes
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEIKON LIMITED

XEIKON LIMITED is an active company incorporated on 24 March 2005 with the registered office located in Greater Manchester. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. XEIKON LIMITED was registered 21 years ago.(SIC: 58190)

Status

active

Active since 21 years ago

Company No

05403372

LTD Company

Age

21 Years

Incorporated 24 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 20 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PUNCH GRAPHIX LIMITED
From: 24 March 2005To: 29 April 2005
Contact
Address

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

Previous Addresses

Endeavour House Glaisdale Road, Northminster Business Park Upper Poppleton York YO26 6QT
From: 20 May 2014To: 31 January 2024
Endeavour House Glaisdale Road, Northminster Business Park Upper Poppleton York YO26 6QT England
From: 20 May 2014To: 20 May 2014
Unit 1 Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU
From: 24 March 2005To: 20 May 2014
Timeline

27 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Mar 10
Loan Secured
Oct 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Dec 14
Capital Update
Dec 14
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Feb 20
Owner Exit
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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

BEENAERT, Filip Remi Andre

Resigned
Bonaventurestraat 132-131, Jette
Secretary
Appointed 19 Sept 2005
Resigned 01 Jan 2010

MAES, Wim Marcel

Resigned
Glaisdale Road, Northminster Business Park, YorkYO26 6QT
Secretary
Appointed 12 Apr 2017
Resigned 10 Jul 2017

MAES, Wim Marcel

Resigned
Brieverstraat, Eede
Secretary
Appointed 01 Oct 2013
Resigned 12 Apr 2017

VAN DER ELST, Koenraad Omaar

Resigned
Hof Leeuwergem 4, Aalst
Secretary
Appointed 24 Mar 2005
Resigned 19 Sept 2005

VLASBLOM, Cornelis, Mr.

Resigned
Glaisdale Road, Northminster Business Park, YorkYO26 6QT
Secretary
Appointed 01 Jan 2010
Resigned 30 Sept 2013

WILLIAMS, Jayne Evelyn

Resigned
Glaisdale Road, Northminster Business Park, YorkYO26 6QT
Secretary
Appointed 04 Oct 2017
Resigned 26 Jul 2021

WILLIAMS, Jayne Evelyn

Resigned
Old Heath Road, Wolverhampton
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, Wolverhampton
Born June 1972
Director
Appointed 12 Apr 2016
Resigned 12 Apr 2017

BRUSSEL, Marcus Johannes

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

DEBLAUWE, Wim Georges Maurits

Resigned
Heyestraat 1, 8878 Izegem
Born September 1974
Director
Appointed 20 Feb 2007
Resigned 01 Jan 2010

DUMAREY, Guido Lieven Pieter

Resigned
Pontstraat 132, BelgiumFOREIGN
Born September 1959
Director
Appointed 30 Mar 2005
Resigned 09 Sept 2008

GHEKIERE, Philip Johan Piet

Resigned
Sandy Lane, Latemstraat 153, 9830 Sint-Martens-Latem
Born February 1960
Director
Appointed 20 Feb 2007
Resigned 09 Sept 2008

HUMPHREYS, Kenneth

Resigned
Breage 71 Oakhill Road, SevenoaksTN13 1NU
Born April 1947
Director
Appointed 30 Mar 2005
Resigned 20 Feb 2007

MAES, Wim Marcel

Resigned
Glaisdale Road, Northminster Business Park, YorkYO26 6QT
Born May 1972
Director
Appointed 01 Oct 2013
Resigned 10 Jul 2017

MC CORKELL, Henry Nigel Pakenham

Resigned
The Hatch, WimborneBH21 4JP
Born January 1947
Director
Appointed 30 Mar 2005
Resigned 20 Feb 2007

RUYS, Wouter

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

SMITS, Jan Agnes Jozef

Resigned
Wilruk, Deken De Winterstraat 8
Born August 1958
Director
Appointed 24 Mar 2005
Resigned 08 May 2007

STRIERATH, Georg Heinrich Johannes

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

STROBBE, Dirk Antoine Alois

Resigned
Gentse Heirweg 98, Izegem
Born October 1933
Director
Appointed 08 May 2007
Resigned 09 Sept 2008

TILANUS, Dirk Willem Jacob

Resigned
Van Hogendorplaan 8, 5681 Ak EindhovenFOREIGN
Born July 1948
Director
Appointed 24 Mar 2005
Resigned 09 Jan 2006

VAN ASSCHE, Ben Charles

Resigned
Hof Ter Weerdestraat 16, Grimbergen
Born February 1946
Director
Appointed 24 May 2006
Resigned 09 Sept 2008

VERHOEVEN, Hildegard

Resigned
9031, Drongen
Born August 1969
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2016

VLASBLOM, Cornelis, Mr.

Resigned
Glaisdale Road, Northminster Business Park, YorkYO26 6QT
Born December 1966
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2013

WHITE, Geoffrey Charles

Resigned
8 Rawlings Street, LondonSW3 2LS
Born September 1952
Director
Appointed 30 Mar 2005
Resigned 20 Feb 2007

CORNELIS VLASBLOM

Resigned
Tijmblauwtjelaan 14, Son5691 NV
Corporate director
Appointed 01 Jan 2010
Resigned 01 Jan 2010

XEIKON N V

Resigned
Brieversstraat, Eede
Corporate director
Appointed 09 Sept 2008
Resigned 10 Jun 2017

Persons with significant control

1

0 Active
1 Ceased
West Street Ny 10282,, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

164

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 Full
4 November 2025
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
10 October 2025
RP04AR01RP04AR01
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
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 Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
13 March 2018
AAMDAAMD
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
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
9 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
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
Annual Return Company
18 July 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Legacy
11 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2014
SH19Statement of Capital
Legacy
11 December 2014
CAP-SSCAP-SS
Resolution
11 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Corporate Director Company With Change Date
12 September 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Change Corporate Director Company With Change Date
8 July 2014
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 May 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Administrative Restoration Company
1 May 2013
RT01RT01
Gazette Dissolved Compulsary
13 July 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Corporate Director Company With Change Date
3 March 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Appoint Corporate Director Company With Name
1 March 2010
AP02Appointment of Corporate Director
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 June 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
20 May 2009
AAMDAAMD
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
27 February 2008
CERT10CERT10
Re Registration Memorandum Articles
27 February 2008
MARMAR
Legacy
27 February 2008
5353
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
22 June 2007
363sAnnual Return (shuttle)
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
88(2)R88(2)R
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
3 July 2006
288aAppointment of Director or Secretary
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
88(2)R88(2)R
Legacy
21 June 2005
123Notice of Increase in Nominal Capital
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
287Change of Registered Office
Statement Of Affairs
9 June 2005
SASA
Statement Of Affairs
9 June 2005
SASA
Legacy
9 June 2005
88(2)R88(2)R
Legacy
9 June 2005
88(2)R88(2)R
Statement Of Affairs
5 May 2005
SASA
Legacy
5 May 2005
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
29 April 2005
CERT5CERT5
Re Registration Memorandum Articles
29 April 2005
MARMAR
Accounts Balance Sheet
29 April 2005
BSBS
Auditors Report
29 April 2005
AUDRAUDR
Auditors Statement
29 April 2005
AUDSAUDS
Legacy
29 April 2005
43(3)e43(3)e
Legacy
29 April 2005
43(3)43(3)
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
287Change of Registered Office
Incorporation Company
24 March 2005
NEWINCIncorporation