Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IX GROUP LIMITED
Company Information for

IX GROUP LIMITED

C/O AUGUSTA KENT LIMITED, THE CLOCKTOWER CLOCKTOWER SQUARE, CANTERBURY, KENT, CT1 2LE,
Company Registration Number
03936262
Private Limited Company
Liquidation

Company Overview

About Ix Group Ltd
IX GROUP LIMITED was founded on 2000-02-29 and has its registered office in Canterbury. The organisation's status is listed as "Liquidation". Ix Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IX GROUP LIMITED
 
Legal Registered Office
C/O AUGUSTA KENT LIMITED
THE CLOCKTOWER CLOCKTOWER SQUARE
CANTERBURY
KENT
CT1 2LE
Other companies in SG8
 
Filing Information
Company Number 03936262
Company ID Number 03936262
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2020
Account next due 30/04/2022
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-07 06:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IX GROUP LIMITED
The accountancy firm based at this address is AUGUSTA KENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IX GROUP LIMITED
The following companies were found which have the same name as IX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IX GROUP LLC Georgia Unknown
IX GROUP LLC Georgia Unknown
IX GROUP PTY LTD NSW 2136 Active Company formed on the 2001-06-08
IX GROUP WIRELESS CORPORATION Idaho Unknown
IX GROUP, LLC 4488 JACKSON RD STE 6 ANN ARBOR Michigan 48103 UNKNOWN Company formed on the 2008-03-17
IX GROUP, INC. 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 2001-05-23
IX GROUP, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2000-04-07

Company Officers of IX GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES KNEVETT BARRATT
Company Secretary 2007-03-12
SIMON JAMES KNEVETT BARRATT
Director 2007-01-11
RINO CASMIRA COLADANGELO
Director 2000-03-03
FRANCISCO HARRISON
Director 2017-03-31
STEPHEN MUIR HODGES
Director 2000-04-26
STEPHEN PHILLIPS WILLSON
Director 2000-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN WYATT GUENIER
Director 2000-03-03 2015-03-12
SARA MURRAY
Director 2005-04-01 2009-02-25
ROBIN WYATT GUENIER
Company Secretary 2000-03-03 2007-03-12
CHRISTOPHER NEIL HUNTER GORDON
Director 2001-03-14 2007-01-11
NICHOLAS CECIL JOHN BEWES
Director 2000-04-26 2006-11-17
MICHAEL SMITH
Director 2000-03-30 2006-09-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-02-29 2000-03-03
COMPANY DIRECTORS LIMITED
Nominated Director 2000-02-29 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES KNEVETT BARRATT MEDIX UK LIMITED Company Secretary 2008-07-14 CURRENT 1999-12-29 Active
SIMON JAMES KNEVETT BARRATT THE THORNBURY RADIOSURGERY CENTRE LIMITED Company Secretary 2008-02-04 CURRENT 2008-02-04 Active
SIMON JAMES KNEVETT BARRATT MEDICAL EQUIPMENT SOLUTIONS LIMITED Company Secretary 2004-02-16 CURRENT 2004-01-16 Active
SIMON JAMES KNEVETT BARRATT DZGB LTD Company Secretary 1998-12-31 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT LEISURE SOLUTIONS LIMITED Company Secretary 1998-12-31 CURRENT 1997-02-06 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Company Secretary 1998-12-31 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SPRINGTIME SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-11-23 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT WASTE TO ENERGY LIMITED Company Secretary 1998-12-31 CURRENT 1998-01-20 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Company Secretary 1998-12-31 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Company Secretary 1998-12-31 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Company Secretary 1998-12-31 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Company Secretary 1998-12-31 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Company Secretary 1998-12-31 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Company Secretary 1998-12-31 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Company Secretary 1998-12-31 CURRENT 1987-07-22 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Company Secretary 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT FREIGHTSAFE LTD Director 2018-03-05 CURRENT 2017-12-15 Active
SIMON JAMES KNEVETT BARRATT BOOKING LIVE SOFTWARE LTD Director 2016-12-06 CURRENT 2014-04-25 Active
SIMON JAMES KNEVETT BARRATT T-PLAN LIMITED Director 2009-09-03 CURRENT 1999-03-03 Active
SIMON JAMES KNEVETT BARRATT VOICE NOTES LIMITED Director 2007-04-19 CURRENT 2006-08-25 Active
SIMON JAMES KNEVETT BARRATT SUAN NEO LIMITED Director 2006-09-18 CURRENT 2004-07-13 Dissolved 2015-10-01
SIMON JAMES KNEVETT BARRATT MEDTRADE PRODUCTS LIMITED Director 2000-05-31 CURRENT 1999-09-10 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Director 1998-04-01 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Director 1997-10-21 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Director 1997-06-13 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Director 1997-04-14 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT DZGB LTD Director 1996-05-21 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Director 1995-12-12 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Director 1993-06-25 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Director 1992-06-30 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Director 1992-05-14 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Director 1992-03-18 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
RINO CASMIRA COLADANGELO REPHINE SOURCING LTD Director 2002-03-14 CURRENT 2002-03-14 Liquidation
RINO CASMIRA COLADANGELO REPHINE LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active
RINO CASMIRA COLADANGELO MEDIX UK LIMITED Director 1999-12-29 CURRENT 1999-12-29 Active
RINO CASMIRA COLADANGELO YOULA LTD Director 1999-12-22 CURRENT 1999-12-22 Liquidation
STEPHEN MUIR HODGES I-CHUTE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2016-11-29
STEPHEN MUIR HODGES PC-UK (SALES) LIMITED Director 2004-02-24 CURRENT 2004-02-24 Dissolved 2018-04-10
STEPHEN MUIR HODGES R&R DATA MANAGED SERVICES LIMITED Director 2004-02-24 CURRENT 2004-02-24 Active
STEPHEN MUIR HODGES REVECOM I.T. LIMITED Director 2004-02-12 CURRENT 2004-02-12 Active - Proposal to Strike off
STEPHEN MUIR HODGES MEDIX UK NOMINEES LIMITED Director 2000-05-18 CURRENT 2000-05-15 Active
STEPHEN MUIR HODGES R&R GROUP SERVICES LIMITED Director 1992-04-09 CURRENT 1980-09-17 Liquidation
STEPHEN PHILLIPS WILLSON MEDIX UK NOMINEES LIMITED Director 2000-05-18 CURRENT 2000-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27Voluntary liquidation Statement of receipts and payments to 2023-12-19
2023-02-28Voluntary liquidation Statement of receipts and payments to 2022-12-19
2022-03-30RES01ADOPT ARTICLES 30/03/22
2022-01-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-21Appointment of a voluntary liquidator
2022-01-21600Appointment of a voluntary liquidator
2022-01-21LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-20
2022-01-08REGISTERED OFFICE CHANGED ON 08/01/22 FROM Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF
2022-01-08Voluntary liquidation declaration of solvency
2022-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/22 FROM Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF
2022-01-08LIQ01Voluntary liquidation declaration of solvency
2021-12-23Cancellation of shares. Statement of capital on 2021-10-07 GBP 652,524.848
2021-12-23SH06Cancellation of shares. Statement of capital on 2021-10-07 GBP 652,524.848
2021-11-24SH0104/11/21 STATEMENT OF CAPITAL GBP 653538.48
2021-11-16SH06Cancellation of shares. Statement of capital on 2021-10-07 GBP 652,538.485
2021-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO HARRISON
2021-10-08RES01ADOPT ARTICLES 08/10/21
2021-10-08MEM/ARTSARTICLES OF ASSOCIATION
2021-09-16PSC02Notification of Medix Uk Nominees Limited as a person with significant control on 2016-04-06
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03RES01ADOPT ARTICLES 03/02/21
2021-01-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24RES01ADOPT ARTICLES 24/01/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-04-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19SH19Statement of capital on 2019-02-19 GBP 653,024.848
2019-02-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-14SH19Statement of capital on 2018-12-14 GBP 652,524.855
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 54415.505
2018-02-09SH1909/02/18 STATEMENT OF CAPITAL GBP 54415.505
2018-02-09SH1909/02/18 STATEMENT OF CAPITAL GBP 54415.505
2018-01-24SH20Statement by Directors
2018-01-24CAP-SSSolvency Statement dated 12/12/17
2018-01-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-09LATEST SOC09/12/17 STATEMENT OF CAPITAL;GBP 1306049.97
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RINO CASMIRA COLADANGELO
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1306049.97
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED DR FRANCISCO HARRISON
2017-01-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1306049.97
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1326049.96
2016-03-17AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28LATEST SOC28/03/15 STATEMENT OF CAPITAL;GBP 1326049.95
2015-03-28AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WYATT GUENIER
2015-01-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Lower Gatley Steeple Morden Royston Hertfordshire SG8 0NR
2014-03-31AR0128/02/14 ANNUAL RETURN FULL LIST
2014-03-07SH0105/03/14 STATEMENT OF CAPITAL GBP 1286049.96
2013-12-03AA31/07/13 TOTAL EXEMPTION SMALL
2013-05-01AR0128/02/13 FULL LIST
2013-04-10AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-13MEM/ARTSARTICLES OF ASSOCIATION
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-03-14AR0128/02/12 FULL LIST
2011-03-22AR0128/02/11 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-09-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-09-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-09-09RES02REREG PLC TO PRI; RES02 PASS DATE:07/09/2010
2010-07-22AA01CURRSHO FROM 30/09/2010 TO 31/07/2010
2010-07-21AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-05-18AR0128/02/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIPS WILLSON / 15/01/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR SARA MURRAY
2008-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-28353LOCATION OF REGISTER OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLSON / 25/06/2007
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-18363sRETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21288bSECRETARY RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-15288bDIRECTOR RESIGNED
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS
2006-02-03353LOCATION OF REGISTER OF MEMBERS
2006-02-03325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-27288aNEW DIRECTOR APPOINTED
2005-03-16363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS
2003-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-13363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS; AMEND
2002-03-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-31CERTNMCOMPANY NAME CHANGED MEDIX HOLDINGS PLC CERTIFICATE ISSUED ON 31/12/01
2001-11-20288cDIRECTOR'S PARTICULARS CHANGED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-04123NC INC ALREADY ADJUSTED 09/03/01
2001-05-04RES04£ NC 90910/1295141
2001-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-0488(2)RAD 09/03/01--------- £ SI 1683045@.01=16830 £ IC 76926/93756
2001-05-0488(2)RAD 09/03/01--------- £ SI 1185804@1=1185804 £ IC 99898/1285702
2001-04-14288aNEW DIRECTOR APPOINTED
2001-04-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-04-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-06-21287REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT
2000-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-01PROSPPROSPECTUS
2000-05-24SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/00
2000-05-1743(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to IX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-24
Resolution2021-12-24
Notices to2021-12-24
Fines / Sanctions
No fines or sanctions have been issued against IX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IX GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Intangible Assets
Patents
We have not found any records of IX GROUP LIMITED registering or being granted any patents
Domain Names

IX GROUP LIMITED owns 1 domain names.

decuria.co.uk  

Trademarks
We have not found any records of IX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IX GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as IX GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IX GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyIX GROUP LIMITEDEvent Date2021-12-24
Name of Company: IX GROUP LIMITED Company Number: 03936262 Nature of Business: Market research and public opinion polling Previous Name of Company: IX Group PLC - 31 Dec 2001 - 09 Sep 2010; Medix Hold…
 
Initiating party Event TypeResolution
Defending partyIX GROUP LIMITEDEvent Date2021-12-24
 
Initiating party Event TypeNotices to
Defending partyIX GROUP LIMITEDEvent Date2021-12-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IX GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IX GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.