This company is commonly known as Ixion Cg Limited. The company was founded 28 years ago and was given the registration number 03091483. 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..
Name | : | IXION CG LIMITED |
---|---|---|
Company Number | : | 03091483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Country House, Rounds Green Road, Oldbury, England, B69 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 29 September 2022 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 28 July 2023 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Secretary | 02 June 2017 | Active |
115 Shaldon Drive, Morden, SM4 4BQ | Secretary | 19 December 2007 | Active |
12 Ditton Hill Road, Surbiton, KT6 5JD | Secretary | 01 September 2004 | Active |
12 Derwent Close, Claygate, KT10 0RF | Secretary | 15 August 1995 | Active |
Shaw Trust House, 19 Elmfield Road, Bromley, United Kingdom, BR1 1LT | Secretary | 04 March 2019 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Secretary | 30 April 2010 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 15 August 1995 | Active |
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL | Director | 01 March 2013 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 23 July 2019 | Active |
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL | Director | 01 September 2001 | Active |
32, High Street, Thames Ditton, Surrey, KT7 0RY | Director | 01 September 2007 | Active |
32 High Street, Thames Ditton, KT7 0RY | Director | 15 August 1995 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Director | 30 April 2010 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Director | 23 July 2019 | Active |
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG | Director | 06 June 2021 | Active |
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL | Director | 03 May 2012 | Active |
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL | Director | 02 January 2013 | Active |
Alexandra House, 36a Church Street, Great Baddow, Chelmsford, CM2 2HY | Director | 30 April 2010 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Director | 02 June 2017 | Active |
Halford House, 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD | Director | 31 December 2018 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Director | 02 June 2017 | Active |
The Old Cottage, 32 High Street, Thames Ditton, KT7 0RY | Director | 28 April 1997 | Active |
The Old Cottage, 32 High Street, Thames Ditton, KT7 0RY | Director | 02 September 2002 | Active |
22 Glenbuck Road, Surbiton, KT6 6BS | Director | 28 April 1997 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 15 August 1995 | Active |
The Old Cottage, 32 High Street, Thames Ditton, KT7 0RY | Director | 14 August 1998 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Director | 05 May 2011 | Active |
Felix House 85, East Street, Epsom, KT17 1DT | Director | 29 July 2010 | Active |
Third Floor, Victoria Street, Bristol, England, BS1 6BN | Director | 30 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Address | Change sail address company with old address new address. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-15 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-04 | Officers | Appoint person secretary company with name date. | Download |
2019-03-04 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.