Warning: file_put_contents(c/772e5d12e93ff07292221dce3aecfb80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ixion Holdings (contracts) Limited, B69 2DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IXION HOLDINGS (CONTRACTS) LIMITED

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

This company is commonly known as Ixion Holdings (contracts) Limited. The company was founded 15 years ago and was given the registration number 06886337. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:IXION HOLDINGS (CONTRACTS) LIMITED
Company Number:06886337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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

Director10 May 2022Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director28 July 2023Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Secretary02 June 2017Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Secretary17 July 2019Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary30 April 2020Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Secretary27 April 2009Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director01 September 2014Active
1 Oak Lodge, 50 Eversley Park Road, London, N21 1JL

Director27 April 2009Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director01 July 2014Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Director13 July 2018Active
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL

Director01 August 2013Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director17 July 2019Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director01 April 2014Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Director14 September 2009Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Director02 June 2017Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Director01 July 2017Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director01 August 2013Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Director17 July 2019Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director02 June 2017Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director10 May 2022Active
Halford House 2nd Floor, Coval Lane, Chelmsford, CM1 1TD

Director14 March 2016Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Director02 June 2017Active
Halford House, 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director31 December 2018Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Director02 June 2017Active
Heyrons, High Easter, Chelmsford, CM1 4QN

Director23 April 2009Active
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL

Director01 August 2013Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director31 August 2012Active
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL

Director27 July 2011Active
2nd Floor, Halford House, Coval Lane, Chelmsford, England, CM1 1TD

Director05 June 2017Active
38 Gaveston Drive, Berkhamsted, HP4 1JF

Director23 April 2009Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director01 January 2010Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director27 July 2011Active
33, The Wyches,, Little Thetford,, Ely, United Kingdom, CB6 3HG

Director01 September 2015Active

People with Significant Control

The Shaw Trust Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Shaw Trust Ltd
Notified on:30 May 2017
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
Anglia Ruskin University Higher Education Corporation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rivermead Campus, Queens Building, Chelmsford, England, CM1 1SQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.