Background WavePink WaveYellow Wave

THENONEXEC LIMITED (07097026)

THENONEXEC LIMITED (07097026) is an active UK company. incorporated on 7 December 2009. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THENONEXEC LIMITED has been registered for 16 years. Current directors include LEVINE, Caroline Anne, LEVINE, Justin Anthos Colin.

Company Number
07097026
Status
active
Type
ltd
Incorporated
7 December 2009
Age
16 years
Address
5th Floor Merck House, Poole, BH15 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LEVINE, Caroline Anne, LEVINE, Justin Anthos Colin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THENONEXEC LIMITED

THENONEXEC LIMITED is an active company incorporated on 7 December 2009 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THENONEXEC LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07097026

LTD Company

Age

16 Years

Incorporated 7 December 2009

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 24 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FUTURESTECH BRANDING AND MARKETING LIMITED
From: 7 December 2009To: 20 November 2018
Contact
Address

5th Floor Merck House Seldown Lane Poole, BH15 1TW,

Previous Addresses

North Plumley Farm Harbridge Ringwood Hampshire BH24 3QA
From: 7 December 2009To: 6 February 2020
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Aug 13
Director Joined
Jan 14
Capital Reduction
Apr 14
Director Left
Apr 14
Share Buyback
Apr 14
Loan Secured
Apr 20
Loan Cleared
Aug 21
New Owner
Aug 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEVINE, Caroline Anne

Active
Harbridge, RingwoodBH24 3QA
Born December 1965
Director
Appointed 07 Dec 2009

LEVINE, Justin Anthos Colin

Active
Harbridge, RingwoodBH24 3QA
Born August 1967
Director
Appointed 07 Dec 2009

CLARK, Steven James

Resigned
Harbridge, RingwoodBH24 3QA
Born April 1965
Director
Appointed 24 Jul 2013
Resigned 31 Mar 2014

Persons with significant control

2

Mrs. Caroline Levine

Active
Merck House, PooleBH15 1TW
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2025

Justin Anthos Colin Levine

Active
Merck House, PooleBH15 1TW
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Capital Cancellation Shares
30 April 2014
SH06Cancellation of Shares
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Capital Return Purchase Own Shares
30 April 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Resolution
8 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Incorporation Company
7 December 2009
NEWINCIncorporation