Background WavePink WaveYellow Wave

VEXICA TECHNOLOGY LIMITED (07097823)

VEXICA TECHNOLOGY LIMITED (07097823) is an active UK company. incorporated on 8 December 2009. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (27400) and 1 other business activities. VEXICA TECHNOLOGY LIMITED has been registered for 16 years. Current directors include ASTLEY, Melissa Jane, BURT, Terence William, LITTLER, Andrew Peter and 1 others.

Company Number
07097823
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
Typhoon House Moxon Way, Leeds, LS25 6FB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
ASTLEY, Melissa Jane, BURT, Terence William, LITTLER, Andrew Peter, VEAL, Jonathan Robert
SIC Codes
27400, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEXICA TECHNOLOGY LIMITED

VEXICA TECHNOLOGY LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400) and 1 other business activity. VEXICA TECHNOLOGY LIMITED was registered 16 years ago.(SIC: 27400, 46690)

Status

active

Active since 16 years ago

Company No

07097823

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

LITELED (UK) LTD
From: 8 December 2009To: 21 April 2010
Contact
Address

Typhoon House Moxon Way Sherburn In Elmet Leeds, LS25 6FB,

Previous Addresses

2 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP
From: 23 September 2014To: 12 October 2017
Works of Iron No 36 Whitehouse Street Leeds West Yorks LS10 1AD
From: 6 October 2010To: 23 September 2014
Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF
From: 20 April 2010To: 6 October 2010
Unit 5 Parkside Industrial Estate Glover Way Leeds W Yorkshire LS11 5JP
From: 10 January 2010To: 20 April 2010
Unit 5 Parkside Industrial Estate Glover Way Leeds LS11 5JP United Kingdom
From: 8 December 2009To: 10 January 2010
Timeline

25 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Sept 10
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 12
Director Joined
Jul 12
Loan Secured
Dec 13
Loan Cleared
May 15
Loan Secured
Mar 16
Loan Cleared
Jun 20
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Dec 22
Owner Exit
Oct 24
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ASTLEY, Melissa Jane

Active
Moxon Way, LeedsLS25 6FB
Born November 1977
Director
Appointed 23 May 2011

BURT, Terence William

Active
Moxon Way, LeedsLS25 6FB
Born June 1956
Director
Appointed 10 Apr 2022

LITTLER, Andrew Peter

Active
Moxon Way, LeedsLS25 6FB
Born September 1974
Director
Appointed 23 May 2011

VEAL, Jonathan Robert

Active
Moxon Way, LeedsLS25 6FB
Born August 1984
Director
Appointed 11 Jun 2012

HORTON, David Owen

Resigned
Moxon Way, LeedsLS25 6FB
Born September 1939
Director
Appointed 23 May 2011
Resigned 10 Apr 2022

HORTON, David Owen

Resigned
Glover Way, LeedsLS11 5JP
Born September 1939
Director
Appointed 17 Dec 2009
Resigned 14 Apr 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 08 Dec 2009
Resigned 08 Dec 2009

LITTLER, Alana

Resigned
Harold Gardens, LeedsLS27 8HW
Born October 1985
Director
Appointed 12 Apr 2010
Resigned 14 Mar 2011

LITTLER, Andrew Peter

Resigned
Glover Way, LeedsLS11 5JP
Born September 1974
Director
Appointed 17 Dec 2009
Resigned 14 Apr 2010

VEAL, Jonathan Robert

Resigned
No 36 Whitehouse Street, LeedsLS10 1AD
Born August 1984
Director
Appointed 12 Apr 2010
Resigned 02 Mar 2012

Persons with significant control

3

1 Active
2 Ceased
Moxon Way, LeedsLS25 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2022
Moxon Way, LeedsLS25 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2022
Ceased 30 Sept 2023

Mr Andrew Peter Littler

Ceased
Moxon Way, LeedsLS25 6FB
Born September 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Apr 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
8 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Change Account Reference Date Company
17 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Legacy
13 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Legacy
10 June 2011
MG01MG01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
21 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Incorporation Company
8 December 2009
NEWINCIncorporation