Background WavePink WaveYellow Wave

LEXXIC LIMITED (06353268)

LEXXIC LIMITED (06353268) is an active UK company. incorporated on 28 August 2007. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LEXXIC LIMITED has been registered for 18 years. Current directors include FRITH, Alexander William, PUTTICK, Oliver Mark.

Company Number
06353268
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Old Station House, Swindon, SN1 3DU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FRITH, Alexander William, PUTTICK, Oliver Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXXIC LIMITED

LEXXIC LIMITED is an active company incorporated on 28 August 2007 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LEXXIC LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06353268

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Old Station House Station Approach Swindon, SN1 3DU,

Previous Addresses

Unit Ch3.20, Kennington Park 1-3 Brixton Road Oval London SW9 6DE United Kingdom
From: 12 October 2016To: 22 October 2025
100 Clements Road Unit K, Office 211 London SE16 4DG
From: 26 November 2014To: 12 October 2016
21 Bedford Square London WC1B 3HH
From: 10 April 2012To: 26 November 2014
25 Friars Road Braughing Ware Herts SG11 2NN
From: 28 August 2007To: 10 April 2012
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Sept 20
Director Joined
Oct 21
Owner Exit
Jun 23
Director Left
Nov 23
Loan Secured
Mar 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Feb 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRITH, Alexander William

Active
Station Approach, SwindonSN1 3DU
Born October 1979
Director
Appointed 05 Jul 2024

PUTTICK, Oliver Mark

Active
Station Approach, SwindonSN1 3DU
Born June 1983
Director
Appointed 01 Oct 2021

JAMES, Caroline

Resigned
25 Friars Road, WareSG11 2NN
Secretary
Appointed 28 Aug 2007
Resigned 22 Oct 2018

HEALY, Aidan John

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born June 1986
Director
Appointed 01 Sept 2020
Resigned 10 Nov 2023

JAMES, Nicola Manon

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born May 1979
Director
Appointed 28 Aug 2007
Resigned 05 Jul 2024

WISE, Kathryn Hannah

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born December 1973
Director
Appointed 05 Jul 2024
Resigned 14 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
1-3 Brixton Road, LondonSW9 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Miss Nicola Manon James

Ceased
1-3 Brixton Road, LondonSW9 6DE
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Resolution
16 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 July 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Resolution
15 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Incorporation Company
28 August 2007
NEWINCIncorporation