Company NameLinxon UK Ltd
Company StatusActive
Company Number11365765
CategoryPrivate Limited Company
Incorporation Date16 May 2018(5 years, 11 months ago)
Previous NameABB Substations Contracting UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen John Mould
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameElliot Michael Nobelen
StatusCurrent
Appointed01 September 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameNicole Karen Olsman
StatusCurrent
Appointed01 September 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Stefan Reisacher
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameUpesh Babla
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameDerek Alan Duggan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed28 April 2021(2 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameRobert Edward Nuttall
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(4 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3100 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3100 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Victoria Ann Mac Lean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3100 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameMrs Victoria Ann Mac Lean
StatusResigned
Appointed16 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address3100 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BT
Director NameDarren Roy Pountney
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Jonathan Downs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

5 January 2021Full accounts made up to 31 December 2019 (31 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 May 2020Full accounts made up to 31 December 2018 (19 pages)
8 January 2020Appointment of Mr Jonathan Downs as a director on 7 January 2020 (2 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Stefan Reisacher as a director on 5 September 2019 (2 pages)
6 September 2019Termination of appointment of Darren Roy Pountney as a director on 5 September 2019 (1 page)
19 August 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
16 May 2019Cessation of Abb Limited as a person with significant control on 31 August 2018 (1 page)
16 May 2019Notification of Linxon Pvt Ltd as a person with significant control on 1 September 2018 (2 pages)
4 September 2018Register inspection address has been changed to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL (1 page)
4 September 2018Register(s) moved to registered inspection location Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL (1 page)
3 September 2018Registered office address changed from 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT United Kingdom to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 3 September 2018 (1 page)
3 September 2018Appointment of Nicole Karen Olsman as a secretary on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Ian Grant Funnell as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Stephen John Mould as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Victoria Ann Mac Lean as a secretary on 31 August 2018 (1 page)
3 September 2018Appointment of Elliot Michael Nobelen as a secretary on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Victoria Ann Mac Lean as a director on 31 August 2018 (1 page)
3 September 2018Termination of appointment of Lena Maria Andersson as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Darren Roy Pountney as a director on 1 September 2018 (2 pages)
1 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
16 May 2018Incorporation
Statement of capital on 2018-05-16
  • GBP 1
(37 pages)