Background WavePink WaveYellow Wave

LEXON UK HOLDINGS LIMITED (11217461)

LEXON UK HOLDINGS LIMITED (11217461) is an active UK company. incorporated on 21 February 2018. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). LEXON UK HOLDINGS LIMITED has been registered for 8 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
11217461
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
18 Oxleasow Road, Redditch, B98 0RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEXON UK HOLDINGS LIMITED

LEXON UK HOLDINGS LIMITED is an active company incorporated on 21 February 2018 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). LEXON UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 46460)

Status

active

Active since 8 years ago

Company No

11217461

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

18 Oxleasow Road Redditch, B98 0RE,

Previous Addresses

Merchants Warehouse Castle Street Manchester M3 4LZ England
From: 2 May 2023To: 3 May 2023
18 Oxleasow Road Redditch Worcestershire B98 0RE United Kingdom
From: 21 February 2018To: 2 May 2023
Timeline

45 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
19
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FERGUSON, Thomas Richard John

Active
Oxleasow Road, RedditchB98 0RE
Secretary
Appointed 14 Apr 2023

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

BEER, Thorsten

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

HOBBS, Sebastian

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1969
Director
Appointed 14 Apr 2023
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Oxleasow Road, RedditchB98 0RE
Born October 1977
Director
Appointed 14 Apr 2023
Resigned 14 Oct 2024

SODHA, Anand Rati Nitin

Resigned
Palmers Road, RedditchB98 0RF
Born June 1991
Director
Appointed 09 Apr 2021
Resigned 14 Apr 2023

SODHA, Anup

Resigned
Oxleasow Road, RedditchB98 0RE
Born June 1962
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SODHA, Nimesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1988
Director
Appointed 16 Dec 2019
Resigned 14 Apr 2023

SODHA, Nitin Trembaklal

Resigned
Oxleasow Road, RedditchB98 0RE
Born November 1955
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SODHA, Pankaj

Resigned
Oxleasow Road, RedditchB98 0RE
Born April 1953
Director
Appointed 01 Mar 2018
Resigned 14 Apr 2023

SONPAL, Pritesh Ramesh

Resigned
Oxleasow Road, RedditchB98 0RE
Born January 1969
Director
Appointed 21 Feb 2018
Resigned 09 Apr 2021

Persons with significant control

6

1 Active
5 Ceased
Castle Street, ManchesterM3 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Oxleasow Road, RedditchB98 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2023
Ceased 14 Apr 2023

Mr Pankaj Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born April 1953

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 09 Apr 2021

Mr Nitin Trembaklal Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born November 1955

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 09 Apr 2021

Mr Anup Sodha

Ceased
Oxleasow Road, RedditchB98 0RE
Born June 1962

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 09 Apr 2021

Pritesh Ramesh Sonpal

Ceased
Oxleasow Road, RedditchB98 0RE
Born January 1969

Nature of Control

Significant influence or control
Notified 21 Feb 2018
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2023
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 September 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 September 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 September 2020
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
4 September 2020
MR05Certification of Charge
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
27 April 2018
AA01Change of Accounting Reference Date
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Incorporation Company
21 February 2018
NEWINCIncorporation