UKBizDB.co.uk

IMMIX SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Immix Software Limited. The company was founded 25 years ago and was given the registration number 03787244. The firm's registered office is in SWANSEA. You can find them at Hawthorn House Tawe Business Village, Swansea Enterprise Park, Swansea, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IMMIX SOFTWARE LIMITED
Company Number:03787244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hawthorn House Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA

Director25 March 2004Active
42 Lutterworth Road, Pailton, Rugby, CV23 0QE

Secretary18 January 2002Active
42 Lutterworth Road, Pailton, Rugby, CV23 0QE

Secretary22 March 2000Active
7 Moggswell Lane, Peterborough, PE2 7DS

Secretary04 October 2000Active
11 West End, Exton, Oakham, LE15 8BD

Secretary10 June 1999Active
25 Heol Fach, Treboeth, Swansea, SA5 9DE

Secretary11 October 2007Active
32 Whitegates, Mayals, Swansea, SA3 5HW

Secretary08 June 2005Active
13 Glannant Terrace, Glanrhyd Ystradgynlais, Swansea, SA9 1BD

Secretary08 June 2005Active
4, Cefn Glas, Sketty, Swansea, SA2 9GW

Secretary14 October 2008Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff, CF11 9AB

Corporate Secretary12 September 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 June 1999Active
42 Lutterworth Road, Pailton, Rugby, CV23 0QE

Director22 March 2000Active
1st Cottage Willow Hall Lane, Peterborough, PE6 7YU

Director10 June 1999Active
Hawthorn House, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA

Director07 July 2015Active
35 Liverpool Road, Red Street, Newcastle U Lyme, ST5 7AF

Director15 March 2001Active
Hawthorn House, Tawe Business Village, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9LA

Director07 July 2015Active
Rotherfield House, Colliers Lane Peppard Common, Henley On Thames, RG9 5LT

Director22 March 2000Active
25 Brynfield Court, Langland, Swansea, SA3 4TF

Director20 June 2002Active
99 Merewood Road, Bexleyheath, DA7 6PH

Director22 March 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 June 1999Active

People with Significant Control

Norland Immix, Inc.
Notified on:03 February 2021
Status:Active
Country of residence:United States
Address:2550, Sand Hill Road, Menlo Park, United States, CA 94025
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
E-Surveillance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hawthorn House, Tawe Business Village, Swansea, United Kingdom, SA7 9LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Resolution

Resolution.

Download
2020-02-11Change of name

Change of name notice.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-04Persons with significant control

Change to a person with significant control.

Download
2018-10-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.