UKBizDB.co.uk

NUMICON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Numicon Limited. The company was founded 25 years ago and was given the registration number 03613924. The firm's registered office is in OXFORD. You can find them at Oxford University Press, Great Clarendon Street, Oxford, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:NUMICON LIMITED
Company Number:03613924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Director02 July 2021Active
8 Hawthorn Rise, Newhaven, BN9 9UY

Secretary02 March 2002Active
52 Hermitage Way, Stourport On Severn, DY13 0DB

Secretary12 August 1998Active
Moat Cottage, Pipe Passage, Lewes, BN7 1YQ

Secretary19 July 2004Active
Flat 1, 43 The Tything, Worcester, WR1 1JT

Secretary12 December 1998Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Secretary12 July 2012Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 August 1998Active
Pilgrims, Ebbisham Lane, Walton-On-The-Hill, KT20 5BT

Director17 March 2005Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Director08 September 2010Active
Pilgrims, Ebbisham Lane, Walton On The Hill, KT20 5BT

Director20 July 2002Active
Longmead House, Andover, SP11 6PZ

Director27 March 2005Active
27, St Johns Street, Lewes, BN7 2QD

Director25 March 2008Active
14 The Tything, Worcester, WR1 1HD

Director12 August 1998Active
Oxford University Press, Great Clarendon Street, Oxford, England, OX2 6DP

Director21 June 2010Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 August 1998Active
Freemans Place, Berrington, Tenbury Wells, WR15 8TH

Director12 December 1998Active
Camino Viejo Del Encinar 7 (12/1a), Alcobendas 28109, Spain, FOREIGN

Director12 December 1998Active
Moat Cottage, Pipe Passage, Lewes, BN7 1YQ

Director12 December 1998Active
Moat Cottage, Pipe Passage, Lewes, BN7 1YQ

Director12 December 1998Active
126, Balfour Road, Brighton, Uk, BN1 6ND

Director01 September 2008Active
2 Roderick Avenue, Peacehaven, BN10 8LE

Director20 July 2002Active
Oxford University Press, Great Clarendon Street, Oxford, OX2 6DP

Director21 June 2010Active
24 Hillyfield, Lewes, BN7 1LA

Director03 March 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Capital

Capital statement capital company with date currency figure.

Download
2023-03-13Capital

Legacy.

Download
2023-03-13Insolvency

Legacy.

Download
2023-03-13Resolution

Resolution.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Resolution

Resolution.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Change person secretary company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2018-11-08Accounts

Accounts with accounts type dormant.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.