Company NameLoxit Limited
Company StatusActive
Company Number03162472
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Previous NameLox It Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Maurice Henry Whittle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(2 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
Secretary NameMs Jill Frances Whittle
NationalityBritish
StatusCurrent
Appointed23 February 1996(2 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
Director NameMs Jill Frances Whittle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
Director NameMr John Anthony Whittle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Avenue Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
Director NameMr Andrew Jonathan Whittle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Vernon Road
Poynton
Stockport
Cheshire
SK12 1YS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteloxit.com
Email address[email protected]
Telephone0845 5195191
Telephone regionUnknown

Location

Registered AddressFirst Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1YJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Galene Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£569,967
Cash£546,174
Current Liabilities£845,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

30 April 2010Delivered on: 5 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
14 March 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Director's details changed for Mr Maurice Henry Whittle on 25 March 2022 (2 pages)
28 March 2022Director's details changed for Ms Jill Frances Whittle on 25 March 2022 (2 pages)
3 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(5 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Director's details changed for Mr John Anthony Whittle on 19 December 2014 (2 pages)
24 September 2015Director's details changed for Mr John Anthony Whittle on 19 December 2014 (2 pages)
1 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(5 pages)
1 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(5 pages)
16 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Director's details changed for Mr Maurice Henry Whittle on 20 February 2012 (2 pages)
1 March 2012Director's details changed for Mr John Anthony Whittle on 20 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Jonathan Whittle on 20 February 2012 (2 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
1 March 2012Director's details changed for Mr Maurice Henry Whittle on 20 February 2012 (2 pages)
1 March 2012Director's details changed for Ms Jill Frances Whittle on 20 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Jonathan Whittle on 20 February 2012 (2 pages)
1 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
1 March 2012Director's details changed for Ms Jill Frances Whittle on 20 February 2012 (2 pages)
1 March 2012Secretary's details changed for Ms Jill Frances Whittle on 20 February 2012 (1 page)
1 March 2012Secretary's details changed for Ms Jill Frances Whittle on 20 February 2012 (1 page)
1 March 2012Director's details changed for Mr John Anthony Whittle on 20 February 2012 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Registered office address changed from Unit 2 37 Albert Road Bollington Cheshire SK10 5HS on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Unit 2 37 Albert Road Bollington Cheshire SK10 5HS on 17 June 2010 (1 page)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
26 March 2010Appointment of Mr Andrew Jonathan Whittle as a director (1 page)
26 March 2010Appointment of Mr Andrew Jonathan Whittle as a director (1 page)
26 March 2010Termination of appointment of Andrew Whittle as a director (1 page)
26 March 2010Termination of appointment of Andrew Whittle as a director (1 page)
29 August 2009Director appointed john anthony whittle (1 page)
29 August 2009Director appointed john anthony whittle (1 page)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
3 March 2009Return made up to 21/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Director appointed andrew jonathan whittle (2 pages)
6 November 2008Director appointed andrew jonathan whittle (2 pages)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
3 January 2008Return made up to 21/02/07; full list of members (2 pages)
3 January 2008Return made up to 21/02/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
28 October 2007Registered office changed on 28/10/07 from: 81 coppice road poynton stockport cheshire SK12 1SL (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 October 2007Registered office changed on 28/10/07 from: 81 coppice road poynton stockport cheshire SK12 1SL (1 page)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 21/02/06; full list of members (2 pages)
1 March 2006Return made up to 21/02/06; full list of members (2 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
11 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 21/02/04; full list of members (7 pages)
27 April 2004Return made up to 21/02/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 21/02/03; full list of members (7 pages)
8 March 2003Return made up to 21/02/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 February 2002Return made up to 21/02/02; full list of members (6 pages)
12 February 2002Return made up to 21/02/02; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 21/02/01; full list of members (6 pages)
20 April 2001Return made up to 21/02/01; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
17 March 2000Return made up to 21/02/00; full list of members (6 pages)
26 May 1999Full accounts made up to 31 March 1999 (11 pages)
26 May 1999Full accounts made up to 31 March 1999 (11 pages)
4 March 1999Return made up to 21/02/99; no change of members (4 pages)
4 March 1999Return made up to 21/02/99; no change of members (4 pages)
17 June 1998Full accounts made up to 31 March 1998 (11 pages)
17 June 1998Full accounts made up to 31 March 1998 (11 pages)
23 March 1998Return made up to 21/02/98; full list of members (6 pages)
23 March 1998Return made up to 21/02/98; full list of members (6 pages)
29 September 1997Full accounts made up to 31 March 1997 (9 pages)
29 September 1997Full accounts made up to 31 March 1997 (9 pages)
26 September 1997Ad 19/09/97--------- £ si 4998@1=4998 £ ic 1000/5998 (2 pages)
26 September 1997Ad 19/09/97--------- £ si 4998@1=4998 £ ic 1000/5998 (2 pages)
27 March 1997Return made up to 21/02/97; full list of members (6 pages)
27 March 1997Return made up to 21/02/97; full list of members (6 pages)
13 October 1996Accounting reference date notified as 31/03 (1 page)
13 October 1996Accounting reference date notified as 31/03 (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1996£ nc 1000/100000 29/03/96 (1 page)
17 April 1996£ nc 1000/100000 29/03/96 (1 page)
17 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996Company name changed lox it LIMITED\certificate issued on 26/03/96 (3 pages)
25 March 1996Company name changed lox it LIMITED\certificate issued on 26/03/96 (3 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
21 February 1996Incorporation (12 pages)
21 February 1996Incorporation (12 pages)