UKBizDB.co.uk

IXION SOCIAL ENTERPRISE LIMITED

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

This company is commonly known as Ixion Social Enterprise Limited. The company was founded 20 years ago and was given the registration number 05028081. 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 SOCIAL ENTERPRISE LIMITED
Company Number:05028081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2004
End of financial year:31 August 2022
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

Director28 July 2023Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Secretary02 June 2017Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Secretary30 April 2020Active
44 Maltese Road, Chelmsford, CM1 2PA

Secretary28 January 2004Active
Shaw Trust House, 19 Elmfield Road, Bromley, United Kingdom, BR1 1LT

Secretary04 March 2019Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Secretary01 June 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 January 2004Active
1 Oak Lodge, 50 Eversley Park Road, London, N21 1JL

Director01 April 2005Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director01 July 2014Active
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL

Director01 March 2013Active
Shaw Trust House, 19 Elmfield Road, Bromley, England, BR1 1LT

Director10 May 2019Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director23 July 2019Active
Griffins Little Maplestead Road, Gestingthorpe, Halstead, CO9 3AR

Director01 June 2004Active
Scarletts, Nayland Road, West Bergholt, Colchester, CO6 3DH

Director01 June 2004Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Director14 September 2009Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director31 August 2012Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Director23 July 2019Active
34 Hicks Lane, Girton, CB3 0JS

Director01 June 2004Active
Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director04 June 2021Active
White Tree Lodge 108 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW

Director01 June 2004Active
44 Maltese Road, Chelmsford, CM1 2PA

Director01 April 2005Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

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

Director31 December 2018Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Director02 June 2017Active
21 Third Avenue, Frinton On Sea, CO13 9EQ

Director01 June 2004Active
London House, 111 New London Road, Chelmsford, United Kingdom, CM2 0QL

Director31 August 2012Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

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

Director23 July 2008Active
130 Highfields Road, Witham, CM8 2HH

Director28 January 2004Active
Little Firs Rayleigh Downs Road, Rayleigh, SS6 7LR

Director01 June 2004Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director23 July 2008Active
Halford House 2nd Floor, Coval Lane, Chelmsford, England, CM1 1TD

Director30 March 2011Active
Third Floor, 10 Victoria Street, Bristol, England, BS1 6BN

Director01 June 2006Active

People with Significant Control

Ixion Holdings (Contracts) Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:2 Coval Lane Halford Hosue, Coval Lane, Chelmsford, England, CM1 1TD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

Change sail address company with old address new address.

Download
2021-02-01Officers

Termination secretary company with name termination date.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-05-01Officers

Appoint person secretary company with name date.

Download
2020-04-30Confirmation 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
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.