Numicon Limited OXFORD


Founded in 1998, Numicon, classified under reg no. 03613924 is an active company. Currently registered at Oxford University Press OX2 6DP, Oxford the company has been in the business for 26 years. Its financial year was closed on 30th October and its latest financial statement was filed on October 31, 2022. Since March 12, 2001 Numicon Limited is no longer carrying the name Image Learning Systems.

The company has one director. Gillian B., appointed on 2 July 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Numicon Limited Address / Contact

Office Address Oxford University Press
Office Address2 Great Clarendon Street
Town Oxford
Post code OX2 6DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03613924
Date of Incorporation Wed, 12th Aug 1998
Industry Other publishing activities
End of financial Year 30th October
Company age 26 years old
Account next due date Tue, 30th Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Gillian B.

Position: Director

Appointed: 02 July 2021

John W.

Position: Secretary

Appointed: 12 July 2012

Resigned: 28 February 2020

Kevin B.

Position: Director

Appointed: 08 September 2010

Resigned: 02 July 2021

Stuart W.

Position: Director

Appointed: 21 June 2010

Resigned: 22 June 2012

Katharine H.

Position: Director

Appointed: 21 June 2010

Resigned: 02 November 2018

Jonathan T.

Position: Director

Appointed: 01 September 2008

Resigned: 21 June 2010

Michael E.

Position: Director

Appointed: 25 March 2008

Resigned: 21 June 2010

John E.

Position: Director

Appointed: 27 March 2005

Resigned: 21 June 2010

Andrew B.

Position: Director

Appointed: 17 March 2005

Resigned: 21 June 2010

Mark S.

Position: Secretary

Appointed: 19 July 2004

Resigned: 21 June 2010

Sara B.

Position: Director

Appointed: 20 July 2002

Resigned: 21 June 2010

David V.

Position: Director

Appointed: 20 July 2002

Resigned: 27 September 2005

Tami D.

Position: Secretary

Appointed: 02 March 2002

Resigned: 18 July 2004

Anthony W.

Position: Director

Appointed: 03 March 2001

Resigned: 21 June 2010

Rosemary S.

Position: Director

Appointed: 12 December 1998

Resigned: 21 June 2010

Mark S.

Position: Secretary

Appointed: 12 December 1998

Resigned: 26 February 2002

Mark S.

Position: Director

Appointed: 12 December 1998

Resigned: 21 June 2010

Peter M.

Position: Director

Appointed: 12 December 1998

Resigned: 08 March 2001

Angus M.

Position: Director

Appointed: 12 December 1998

Resigned: 08 March 2001

Jane M.

Position: Secretary

Appointed: 12 August 1998

Resigned: 12 December 1998

Simon F.

Position: Director

Appointed: 12 August 1998

Resigned: 12 December 1998

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1998

Resigned: 12 August 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 12 August 1998

Resigned: 12 August 1998

Company previous names

Image Learning Systems March 12, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to October 31, 2023
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements