UKBizDB.co.uk

IXR INVESTMENTS LTD

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

This company is commonly known as Ixr Investments Ltd. The company was founded 11 years ago and was given the registration number 08168376. The firm's registered office is in CHEADLE. You can find them at Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IXR INVESTMENTS LTD
Company Number:08168376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, England, SK8 3PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, United Kingdom, SK8 3PW

Director05 April 2019Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary06 August 2012Active
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND

Director02 October 2012Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director06 August 2012Active
530, Lytton Ave, 2nd Floor Palo Alto, Palo Alto, United States, 94301

Director17 October 2014Active
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, SK9 3ND

Director17 October 2014Active
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director02 February 2017Active
Dunham House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND

Director02 October 2012Active
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director02 February 2017Active
Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, England, SK8 3PW

Director01 July 2018Active

People with Significant Control

Bso Ireland Limited
Notified on:05 April 2019
Status:Active
Country of residence:Ireland
Address:Office Suite 202, 2nd Floor, Eblana Villas, Dublin 2, Ireland, D02 P891
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen James Wilcox
Notified on:07 October 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:96, Totteridge Lane, High Wycombe, England, HP13 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Al Burgio
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:Canadian
Country of residence:England
Address:Southgate 2, 321 Wilmslow Road, Cheadle, England, SK8 3PW
Nature of control:
  • Significant influence or control

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
2024-02-17Accounts

Accounts amended with accounts type small.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2020-12-15Accounts

Change account reference date company current extended.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2019-09-27Accounts

Change account reference date company current shortened.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Accounts

Change account reference date company current extended.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-10-18Capital

Capital alter shares subdivision.

Download
2018-10-18Capital

Capital allotment shares.

Download
2018-09-13Capital

Second filing capital allotment shares.

Download
2018-09-10Incorporation

Memorandum articles.

Download
2018-09-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.