Background WavePink WaveYellow Wave

LEXON (HOLDINGS) LIMITED (08694486)

LEXON (HOLDINGS) LIMITED (08694486) is an active UK company. incorporated on 17 September 2013. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LEXON (HOLDINGS) LIMITED has been registered for 12 years. Current directors include DAVIS, Benjamin John.

Company Number
08694486
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
Brook House Mill Lane, Exeter, EX3 0PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DAVIS, Benjamin John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXON (HOLDINGS) LIMITED

LEXON (HOLDINGS) LIMITED is an active company incorporated on 17 September 2013 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LEXON (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08694486

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Brook House Mill Lane Exton Exeter, EX3 0PH,

Previous Addresses

6/7 Rush Drive Pen-Y-Fan Ind Estate Crumlin NP11 3AA
From: 17 September 2013To: 7 December 2023
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Loan Secured
Jan 15
Loan Secured
Dec 15
Loan Secured
Jul 18
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Loan Secured
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Oct 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIS, Benjamin John

Active
Mill Lane, ExeterEX3 0PH
Born July 1971
Director
Appointed 17 Sept 2013

DAVIS, Edward Garth

Resigned
Rush Drive, CrumlinNP11 3AA
Born December 1969
Director
Appointed 17 Sept 2013
Resigned 28 Jun 2019

DAVIS, Malcolm Kenneth

Resigned
Llansor, CaerleonNP18 1LS
Born January 1944
Director
Appointed 17 Sept 2013
Resigned 28 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Mill Lane, ExeterEX3 0PH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jun 2019

Mr Benjamin John Davis

Ceased
Mill Lane, ExeterEX3 0PH
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2024

Mr Edward Garth Davis

Ceased
Llanmartin, NewportNP18 2EB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
3 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
13 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Incorporation Company
17 September 2013
NEWINCIncorporation