Background WavePink WaveYellow Wave

LEXABLE LTD. (06284793)

LEXABLE LTD. (06284793) is an active UK company. incorporated on 19 June 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LEXABLE LTD. has been registered for 18 years. Current directors include BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn and 1 others.

Company Number
06284793
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
115 Tivoli Road, London, SE27 0EE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BELL, Richard Thomas James, MCKAY, Martin Andrew Kerr, O’SULLIVAN, Erinn, ØIEN, Marit Fageraas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXABLE LTD.

LEXABLE LTD. is an active company incorporated on 19 June 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LEXABLE LTD. was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06284793

LTD Company

Age

18 Years

Incorporated 19 June 2007

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 23 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

115 Tivoli Road London, SE27 0EE,

Previous Addresses

Cbtc Senghennydd Road Cardiff CF24 4AY
From: 27 October 2009To: 6 April 2023
22 Highwoods Drive Marlow Buckinghamshire SL7 3PY United Kingdom
From: 19 June 2007To: 27 October 2009
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Mar 12
Director Joined
Mar 16
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Feb 22
Director Joined
May 24
Director Left
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BELL, Richard Thomas James

Active
Orchard Way, AntrimBT41 2RU
Born August 1983
Director
Appointed 09 Mar 2021

MCKAY, Martin Andrew Kerr

Active
Orchard Way, AntrimBT41 2RU
Born May 1970
Director
Appointed 09 Mar 2021

O’SULLIVAN, Erinn

Active
Tivoli Road, LondonSE27 0EE
Born June 1982
Director
Appointed 30 Apr 2024

ØIEN, Marit Fageraas

Active
Gate 2, 7030 Tronheim
Born June 1983
Director
Appointed 23 Sept 2020

COTTRELL, Helen

Resigned
Senghennydd Road, CardiffCF24 4AY
Secretary
Appointed 02 Jun 2014
Resigned 23 Sept 2020

COTTRELL, Robert

Resigned
Senghennydd Road, CardiffCF24 4AY
Secretary
Appointed 19 Jun 2007
Resigned 02 Jun 2014

DOHERTY, Carleen Mary

Resigned
Orchard Way, Texthelp Ltd, AntrimBT41 2RU
Secretary
Appointed 09 Mar 2021
Resigned 09 Jul 2021

COTTRELL, Helen Marie

Resigned
Senghennydd Road, CardiffCF24 4AY
Born February 1989
Director
Appointed 23 Mar 2016
Resigned 23 Sept 2020

COTTRELL, Neil James

Resigned
Senghennydd Road, CardiffCF24 4AY
Born January 1988
Director
Appointed 19 Jun 2007
Resigned 09 Mar 2021

SCULLION, Seamus Brendan

Resigned
Orchard Way, AntrimBT41 2RU
Born June 1969
Director
Appointed 09 Mar 2021
Resigned 30 Apr 2024

THULIEN, Frode Magnar

Resigned
Gate 2, 7030 Tronheim
Born June 1975
Director
Appointed 23 Sept 2020
Resigned 09 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2020

Mrs Helen Marie Cottrell

Ceased
Senghennydd Road, CardiffCF24 4AY
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Neil James Cottrell

Ceased
Senghennydd Road, CardiffCF24 4AY
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Resolution
16 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
190190
Legacy
26 June 2008
353353
Legacy
26 June 2008
287Change of Registered Office
Incorporation Company
19 June 2007
NEWINCIncorporation