Background WavePink WaveYellow Wave

SECONDS X OUT LIMITED (09090421)

SECONDS X OUT LIMITED (09090421) is an active UK company. incorporated on 17 June 2014. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (16240). SECONDS X OUT LIMITED has been registered for 11 years. Current directors include SWANSTON, Neil Carrington.

Company Number
09090421
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
SWANSTON, Neil Carrington
SIC Codes
16240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECONDS X OUT LIMITED

SECONDS X OUT LIMITED is an active company incorporated on 17 June 2014 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240). SECONDS X OUT LIMITED was registered 11 years ago.(SIC: 16240)

Status

active

Active since 11 years ago

Company No

09090421

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Artemis House 4a Bramley Road Bletchley Milton Keynes, MK1 1PT,

Previous Addresses

19 the Brambles Thorpe Park Caravan Park Cleethorpes North Lincolnshire DN35 0PW
From: 17 June 2014To: 15 August 2017
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
New Owner
Aug 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SWANSTON, Neil Carrington

Active
Northampton Road, TowcesterNN12 7SN
Born January 1963
Director
Appointed 01 Sept 2014

LEWIS, Jonathan Edward

Resigned
Thorpe Park Caravan Park, CleethorpesDN35 0PW
Born September 1969
Director
Appointed 17 Jun 2014
Resigned 01 Sept 2014

Persons with significant control

1

Mr Neil Carrington Swanston

Active
Northampton Road, TowcesterNN12 7SN
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Incorporation Company
17 June 2014
NEWINCIncorporation