ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lexiqal Ltd

Lexiqal Ltd is a dissolved company incorporated on 14 March 2018 with the registered office located in Woking, Surrey. Lexiqal Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 17 June 2025 (2 months ago)
Was 7 years old at the time of dissolution
Via voluntary strike-off
Company No
11253913
Private limited company
Age
7 years
Incorporated 14 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2024 (1 year 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor The Forge
43 Church Street
Woking
GU21 6HT
United Kingdom
Address changed on 21 Oct 2024 (10 months ago)
Previous address was St Clare House 30-33 Minories London EC3N 1DD England
Telephone
020 36272670
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1978
Director • Chief Financial Officer • American • Lives in United States • Born in Mar 1971
Director • British • Lives in UK • Born in Oct 1968
Director • Group Financial Office Emea • British • Lives in UK • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Intelligent Voice Limited
William Robert Clark, Grant Aaron Highlander, and 4 more are mutual people.
Active
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Verint WS Holdings Limited
William Robert Clark and Grant Aaron Highlander are mutual people.
Active
Myna Limited
Nigel Henry Cannings and Benjamin Fortunato Shellie are mutual people.
Active
Verint Technology UK Limited
William Robert Clark and Grant Aaron Highlander are mutual people.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£135
Decreased by £6.37K (-98%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£418.53K
Decreased by £32.72K (-7%)
Total Liabilities
-£648.52K
Decreased by £68.35K (-10%)
Net Assets
-£229.99K
Increased by £35.63K (-13%)
Debt Ratio (%)
155%
Decreased by 3.91% (-2%)
Latest Activity
Voluntarily Dissolution
2 Months Ago on 17 Jun 2025
Voluntary Gazette Notice
5 Months Ago on 1 Apr 2025
Application To Strike Off
5 Months Ago on 25 Mar 2025
Intelligent Voice Limited (PSC) Details Changed
10 Months Ago on 21 Oct 2024
Benjamin Fortunato Shellie Resigned
10 Months Ago on 15 Oct 2024
James Laird Resigned
10 Months Ago on 15 Oct 2024
Peter Demian Fante Appointed
10 Months Ago on 15 Oct 2024
Grant Aaron Highlander Appointed
10 Months Ago on 15 Oct 2024
William Robert Clark Appointed
10 Months Ago on 15 Oct 2024
Andrew Burns Resigned
10 Months Ago on 15 Oct 2024
Get Credit Report
Discover Lexiqal Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 1 Apr 2025
Application to strike the company off the register
Submitted on 25 Mar 2025
Statement by Directors
Submitted on 12 Nov 2024
Statement of capital on 12 November 2024
Submitted on 12 Nov 2024
Resolutions
Submitted on 12 Nov 2024
Solvency Statement dated 30/10/24
Submitted on 12 Nov 2024
Change of details for Intelligent Voice Limited as a person with significant control on 21 October 2024
Submitted on 21 Oct 2024
Termination of appointment of Nigel Henry Cannings as a director on 15 October 2024
Submitted on 21 Oct 2024
Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to 2nd Floor the Forge 43 Church Street Woking GU21 6HT on 21 October 2024
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year