UKBizDB.co.uk

IXION BUSINESS LIMITED

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

This company is commonly known as Ixion Business Limited. The company was founded 29 years ago and was given the registration number 02945688. The firm's registered office is in OLDBURY. You can find them at Black Country House, Rounds Green Road, Oldbury, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:IXION BUSINESS LIMITED
Company Number:02945688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Black Country House, Rounds Green Road, Oldbury, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary26 January 2021Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director29 September 2022Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director28 July 2023Active
8 Fitzwalter Place, Chelmsford, CM1 2LX

Secretary31 January 1996Active
Third Floor, Victoria Street, Bristol, England, BS1 6BN

Secretary02 June 2017Active
1 Sun Street, Sawbridgeworth, CM21 9PU

Secretary05 November 1996Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary01 June 2020Active
44 Maltese Road, Chelmsford, CM1 2PA

Secretary10 August 2004Active
Mill House Mill Lane, Terling, Chelmsford, CM3 2QG

Secretary30 October 1998Active
Shaw Trust House, 19 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Secretary04 March 2019Active
10 Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF

Secretary01 June 2006Active
97 London Road, Copford, Colchester, CO6 1LG

Secretary05 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 July 1994Active
Brierly Place, New London Road, Chelmsford, CM2 0AP

Corporate Secretary20 March 2001Active
54 Queens Drive, Taunton, TA1 4XD

Director11 June 2001Active
9b Chamberlain Avenue, Corringham, Stanford Le Hope, SS17 7PA

Director01 July 1997Active
1 Oak Lodge, 50 Eversley Park Road, London, N21 1JL

Director01 April 2005Active
8 Fitzwalter Place, Chelmsford, CM1 2LX

Director06 June 1995Active
The Hermitage, Old Hackney Lane Darley Dale, Matlock, DE4 2QL

Director06 November 1996Active
Lothlorien, Beaumont Park, Danbury, CM3 4DE

Director06 June 1995Active
Godsalve, Church Street, Great Maplestead, CO9 2RG

Director06 June 1995Active
58 Golding Thoroughfare, Chelmsford, CM2 6TU

Director17 September 1999Active
Stable Cottage The Street, Manuden, Bishops Stortford, CM23 1DH

Director28 July 1998Active
6 Ridgeway, Highwoods, Colchester, CM4 4UN

Director05 July 1994Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director23 July 2019Active
199 New London Road, Chelmsford, CM2 0AE

Director06 June 1995Active
Griffins Little Maplestead Road, Gestingthorpe, Halstead, CO9 3AR

Director23 February 2005Active
69 The Maltings, Great Dunmow, Dunmow, CM6 1BY

Director06 June 1995Active
Scarletts, Nayland Road, West Bergholt, Colchester, CO6 3DH

Director23 February 2005Active
4 Herbert Road, Shoeburyness, Southend On Sea, SS3 9JR

Director12 July 1996Active
22 Longacre, Chelmsford, CM1 3BJ

Director06 June 1995Active
Grovebury The Green, Chignal St James, Chelmsford, CM1 4TY

Director24 March 1998Active
Little Foxes, Upper Street Leeds, Maidstone, ME17 1RU

Director14 September 2009Active
Blanfred Chalks Road, Witham, CM8 2BT

Director06 June 1995Active
Third Floor, Victoria Street, Bristol, England, BS1 6BN

Director23 July 2019Active

People with Significant Control

Ixion Social Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 10 Victoria Street, Bristol, United Kingdom, BS1 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-09Dissolution

Dissolution application strike off company.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Address

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

Download
2019-09-15Officers

Termination secretary company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.