Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Texon (Newco 2) Ltd
Texon (Newco 2) Ltd is an active company incorporated on 11 January 2005 with the registered office located in London, City of London. Texon (Newco 2) Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05329581
Private limited company
Age
20 years
Incorporated
11 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 January 2025
(7 months ago)
Next confirmation dated
11 January 2026
Due by
25 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Texon (Newco 2) Ltd
Contact
Address
4th Floor 14 Aldermanbury Square
London
EC2V 7HS
United Kingdom
Address changed on
26 Mar 2024
(1 year 5 months ago)
Previous address was
Skelton Industrial Estate Skelton Saltburn by the Sea Cleveland TS12 2LH
Companies in EC2V 7HS
Telephone
01287650551
Email
Available in Endole App
Website
Texon.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Andrew Richard Stansbie
Director • Accountant • British • Lives in UK • Born in Aug 1966
Kumar Shirish Shah
Director • None • British • Lives in UK • Born in Dec 1974
Emma Richardson
Director • British • Lives in UK • Born in Aug 1970
Peter Hutchison
Director • General Manager • British • Lives in UK • Born in Aug 1977
Oakwood Corporate Secretary Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Texon Overseas
Peter Hutchison, Kumar Shirish Shah, and 3 more are mutual people.
Active
Texon Non Woven Ltd
Peter Hutchison, Kumar Shirish Shah, and 3 more are mutual people.
Active
Texon Management Ltd
Peter Hutchison, Kumar Shirish Shah, and 3 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Texon International Group Limited
Kumar Shirish Shah and Oakwood Corporate Secretary Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£142K
Same as previous period
Total Liabilities
-£19.05M
Increased by £1.28M (+7%)
Net Assets
-£18.91M
Decreased by £1.28M (+7%)
Debt Ratio (%)
13418%
Increased by 902.11% (+7%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 11 Jun 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Andrew Richard Stansbie Resigned
11 Months Ago on 30 Sep 2024
Mr Kumar Shirish Shah Appointed
1 Year 2 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 26 Mar 2024
Texon International Group Limited (PSC) Details Changed
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 1 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 12 Jan 2023
Get Alerts
Get Credit Report
Discover Texon (Newco 2) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Jun 2025
Resolutions
Submitted on 4 Apr 2025
Solvency Statement dated 13/03/25
Submitted on 1 Apr 2025
Statement of capital on 1 April 2025
Submitted on 1 Apr 2025
Statement by Directors
Submitted on 1 Apr 2025
Resolutions
Submitted on 1 Apr 2025
Statement of capital following an allotment of shares on 12 March 2025
Submitted on 24 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs