UKBizDB.co.uk

XICON HOLDINGS LIMITED

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

This company is commonly known as Xicon Holdings Limited. The company was founded 25 years ago and was given the registration number 03669314. The firm's registered office is in WARRINGTON. You can find them at Bank House, 1 Bank Street, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:XICON HOLDINGS LIMITED
Company Number:03669314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Bank House, 1 Bank Street, Warrington, Cheshire, WA1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director23 December 2020Active
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director23 December 2020Active
The Croft, Thirlmere Road, Hightown, Liverpool, United Kingdom, L38 3RQ

Secretary18 November 1998Active
The Croft, Thirlmere Road, Hightown, Liverpool, United Kingdom, L38 3RQ

Director18 November 1998Active
The Croft, Thirlmere Road, Hightown, Liverpool, United Kingdom, L38 3RQ

Director18 November 1998Active
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director23 December 2020Active
Second Floor, Building 4, Manchester Green, Styal Road, Manchester, England, M22 5LW

Director23 December 2020Active

People with Significant Control

Bcn Topco Limited
Notified on:23 December 2020
Status:Active
Country of residence:England
Address:Ground Floor, Trident 3 Trident Business Park, Styal Road, Manchester, England, M22 5XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Strang Heyes
Notified on:16 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:The Croft, Thirlmere Road, Liverpool, England, L38 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Caroline Heyes
Notified on:16 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:The Croft, Thirlmere Road, Liverpool, England, L38 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-07-04Capital

Capital variation of rights attached to shares.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-06-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-05Accounts

Change account reference date company current shortened.

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.