Background WavePink WaveYellow Wave

THEXCO LIMITED (12599574)

THEXCO LIMITED (12599574) is an active UK company. incorporated on 13 May 2020. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THEXCO LIMITED has been registered for 5 years. Current directors include COUTTS-WOOD, Alasdair Robert Farquharson, FRIZZELL, Alan William, GRIER, Kenneth William and 2 others.

Company Number
12599574
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
5 Billing School Place, Northampton, NN7 4ED
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
COUTTS-WOOD, Alasdair Robert Farquharson, FRIZZELL, Alan William, GRIER, Kenneth William, REIMANN, Martin Charles, ROBERTSON, David Graham
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEXCO LIMITED

THEXCO LIMITED is an active company incorporated on 13 May 2020 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THEXCO LIMITED was registered 5 years ago.(SIC: 11010)

Status

active

Active since 5 years ago

Company No

12599574

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

5 Billing School Place Weedon Northampton, NN7 4ED,

Previous Addresses

5 5 Billing School Place Weedon Northampton NN7 4ED England
From: 3 June 2020To: 3 June 2020
8 Claverley Green Luton LU2 8TA England
From: 13 May 2020To: 3 June 2020
Timeline

19 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Share Issue
Apr 21
Funding Round
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Funding Round
Dec 22
Director Joined
Apr 23
Funding Round
Jun 23
5
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FRIZZELL, Alan William

Active
Murray Grove, GlasgowG61 4SF
Secretary
Appointed 07 Apr 2021

COUTTS-WOOD, Alasdair Robert Farquharson

Active
Billing School Place, NorthamptonNN7 4ED
Born December 1982
Director
Appointed 23 Sept 2020

FRIZZELL, Alan William

Active
Murray Grove, GlasgowG61 4SF
Born April 1964
Director
Appointed 07 Apr 2021

GRIER, Kenneth William

Active
Newton Street, BlairgowriePH10 6HZ
Born March 1958
Director
Appointed 07 Apr 2021

REIMANN, Martin Charles

Active
Billing School Place, NorthamptonNN7 4ED
Born May 1962
Director
Appointed 23 Sept 2020

ROBERTSON, David Graham

Active
Billing School Place, NorthamptonNN7 4ED
Born July 1968
Director
Appointed 06 Apr 2023

MISTRY, Karen Elaine

Resigned
Billing School Place, NorthamptonNN7 4ED
Born March 1960
Director
Appointed 13 May 2020
Resigned 07 Apr 2021

Persons with significant control

4

0 Active
4 Ceased

Mr Alasdair Robert Farquharson Coutts-Wood

Ceased
Billing School Place, NorthamptonNN7 4ED
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2021
Ceased 02 Nov 2021

Mr Ken William Grier

Ceased
Billing School Place, NorthamptonNN7 4ED
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2021
Ceased 02 Nov 2021

Mr Martin Charles Reiman

Ceased
Billing School Place, NorthamptonNN7 4ED
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2021
Ceased 06 Apr 2021

Mrs Karen Elaine Mistry

Ceased
Billing School Place, NorthamptonNN7 4ED
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2024
AAAnnual Accounts
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 February 2023
AAAnnual Accounts
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 February 2022
AAAnnual Accounts
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
26 April 2021
MAMA
Resolution
26 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Incorporation Company
13 May 2020
NEWINCIncorporation