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

IXION SOCIAL ENTERPRISE LIMITED

BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, B69 2DG,
Company Registration Number
05028081
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ixion Social Enterprise Ltd
IXION SOCIAL ENTERPRISE LIMITED was founded on 2004-01-28 and has its registered office in Oldbury. The organisation's status is listed as "Active". Ixion Social Enterprise Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IXION SOCIAL ENTERPRISE LIMITED
 
Legal Registered Office
BLACK COUNTRY HOUSE
ROUNDS GREEN ROAD
OLDBURY
B69 2DG
Other companies in CM1
 
Previous Names
IXION HOLDINGS LIMITED13/08/2013
BUSINESS LINK FOR ESSEX (HOLDINGS) LTD.30/09/2005
Filing Information
Company Number 05028081
Company ID Number 05028081
Date formed 2004-01-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 05:46:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IXION SOCIAL ENTERPRISE 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.

Company Officers of IXION SOCIAL ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS OLIVER CHARLES CAREY
Company Secretary 2017-06-02
ROY LANGLEY O'SHAUGHNESSY
Director 2017-06-02
DAVID GEORGE PHIPPS
Director 2017-06-02
RACHAEL WHITE
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT GOVETT
Director 2009-09-14 2018-03-23
RACHAEL WHITE
Company Secretary 2006-06-01 2017-06-02
PETER FREDERICK BAYNHAM
Director 2014-07-01 2017-06-02
PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
Director 2012-08-31 2017-06-02
ADAM JOHN SHARPLES
Director 2012-08-31 2017-06-02
JONATHAN PAUL TRIGG
Director 2011-03-30 2017-06-02
MICHAEL PHILIP THORNE
Director 2008-07-23 2016-03-14
BREEGE BURKE
Director 2013-03-01 2014-04-30
ALAN SIBBALD
Director 2008-07-23 2014-03-31
PHILIP ANTHONY SAXTON
Director 2012-08-31 2014-01-31
MARGARET ELIZABETH HYDE
Director 2004-06-01 2012-08-31
ANDREW CHARLES MEAD
Director 2004-06-01 2012-08-29
JULIET ELIZABETH PRICE
Director 2004-06-01 2012-08-29
RICHARD GEORGE COOK
Director 2004-06-01 2011-05-31
ANDREW JOHN CRESWELL
Director 2004-06-01 2011-05-31
GRAHAM BAKER
Director 2005-04-01 2009-12-31
WILLIAM DAVID MOSSMAN
Director 2005-04-01 2006-08-31
PATRICK JOHN SMITH
Director 2004-01-28 2006-07-31
WILLIAM DAVID MOSSMAN
Company Secretary 2004-01-28 2006-05-31
GARY WILLIAM SULLIVAN
Director 2004-06-01 2005-12-07
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-28 2004-01-28
SDG REGISTRARS LIMITED
Nominated Director 2004-01-28 2004-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY LANGLEY O'SHAUGHNESSY WESTMINSTER KINGSWAY COLLEGE Director 2018-09-03 CURRENT 2016-09-22 Active
ROY LANGLEY O'SHAUGHNESSY GABBITAS EDUCATIONAL CONSULTANTS LIMITED Director 2017-11-30 CURRENT 2015-06-30 Active
ROY LANGLEY O'SHAUGHNESSY GABBITAS LIMITED Director 2017-11-30 CURRENT 1994-04-19 Active
ROY LANGLEY O'SHAUGHNESSY PROSPECTS SERVICES Director 2017-11-30 CURRENT 1995-03-30 Active
ROY LANGLEY O'SHAUGHNESSY PROSPECTS GROUP 2011 LIMITED Director 2017-11-30 CURRENT 2011-07-18 Active
ROY LANGLEY O'SHAUGHNESSY YATELEY INDUSTRIES FOR THE DISABLED LIMITED Director 2017-11-03 CURRENT 1948-01-31 Active
ROY LANGLEY O'SHAUGHNESSY ESSEX BUSINESS SUPPORT LIMITED Director 2017-06-02 CURRENT 2000-05-26 Active - Proposal to Strike off
ROY LANGLEY O'SHAUGHNESSY IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-02 CURRENT 2009-04-23 Active
ROY LANGLEY O'SHAUGHNESSY IXION BUSINESS LIMITED Director 2017-06-02 CURRENT 1994-07-05 Active - Proposal to Strike off
ROY LANGLEY O'SHAUGHNESSY IXION CG LIMITED Director 2017-06-02 CURRENT 1995-08-15 Active
DAVID GEORGE PHIPPS PROSPECTS GROUP 2011 LIMITED Director 2017-12-12 CURRENT 2011-07-18 Active
DAVID GEORGE PHIPPS ESSEX BUSINESS SUPPORT LIMITED Director 2017-06-02 CURRENT 2000-05-26 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION HOLDINGS (CONTRACTS) LIMITED Director 2017-06-02 CURRENT 2009-04-23 Active
DAVID GEORGE PHIPPS IXION BUSINESS LIMITED Director 2017-06-02 CURRENT 1994-07-05 Active - Proposal to Strike off
DAVID GEORGE PHIPPS IXION CG LIMITED Director 2017-06-02 CURRENT 1995-08-15 Active
DAVID GEORGE PHIPPS FORTH SECTOR DEVELOPMENT LIMITED Director 2017-01-25 CURRENT 2010-02-08 Active
DAVID GEORGE PHIPPS FORTH SECTOR Director 2017-01-25 CURRENT 1990-05-02 Active
DAVID GEORGE PHIPPS THE SHAW EDUCATION TRUST Director 2016-11-18 CURRENT 2014-06-02 Active
DAVID GEORGE PHIPPS STAR SKILLS LIMITED Director 2016-06-20 CURRENT 2016-03-29 Active - Proposal to Strike off
DAVID GEORGE PHIPPS DISABLED LIVING FOUNDATION Director 2015-07-28 CURRENT 1984-08-02 Active
DAVID GEORGE PHIPPS PROSPECTS PAYROLL LIMITED Director 2015-07-28 CURRENT 1996-03-21 Active
DAVID GEORGE PHIPPS CAREERS DEVELOPMENT GROUP Director 2015-07-28 CURRENT 1982-06-29 Active
DAVID GEORGE PHIPPS SHAW TRUST ENTERPRISES LIMITED Director 2015-07-28 CURRENT 1990-07-12 Active - Proposal to Strike off
DAVID GEORGE PHIPPS SHAW TRUST INTERNATIONAL PARTNERSHIPS LIMITED Director 2014-04-03 CURRENT 2006-06-27 Active
DAVID GEORGE PHIPPS DAVID PHIPPS CONSULTANCY LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off
RACHAEL WHITE STAR SKILLS LIMITED Director 2016-06-20 CURRENT 2016-03-29 Active - Proposal to Strike off
RACHAEL WHITE PROVIDE COMMUNITY INTEREST COMPANY Director 2011-02-01 CURRENT 2010-07-20 Active
RACHAEL WHITE IXION CG LIMITED Director 2010-04-30 CURRENT 1995-08-15 Active
RACHAEL WHITE IXION HOLDINGS (CONTRACTS) LIMITED Director 2009-04-27 CURRENT 2009-04-23 Active
RACHAEL WHITE ESSEX BUSINESS SUPPORT LIMITED Director 2006-06-01 CURRENT 2000-05-26 Active - Proposal to Strike off
RACHAEL WHITE IXION BUSINESS LIMITED Director 2006-06-01 CURRENT 1994-07-05 Active - Proposal to Strike off

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
2024-02-12CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-08-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN NOEL KING
2023-08-07DIRECTOR APPOINTED MR JAMES EDMUND ROBERTSON
2023-06-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-10-11DIRECTOR APPOINTED MR RICHARD WILLIAM CLIFTON
2022-10-10APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARIA OUGHTON
2022-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-27CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MR STEPHEN NOEL KING
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM CLIFTON
2021-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-15AD02Register inspection address changed from 19 Elmfield Road Bromley BR1 1LT England to Black Country House Rounds Green Road Oldbury B69 2DG
2021-02-01TM02Termination of appointment of Stephen Noel King on 2021-01-26
2021-02-01AP03Appointment of Carol Ann Mckinley as company secretary on 2021-01-26
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-01AP03Appointment of Mr Stephen Noel King as company secretary on 2020-04-30
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Third Floor 10 Victoria Street Bristol BS1 6BN England
2019-09-15TM02Termination of appointment of Catherine Trevorrow on 2019-09-13
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL HODGES
2019-07-25AP01DIRECTOR APPOINTED MR ANDREW PAUL HODGES
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLIVER CHARLES CAREY
2019-05-10AP01DIRECTOR APPOINTED MR NICHOLAS OLIVER CHARLES CAREY
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE PHIPPS
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-04AP03Appointment of Catherine Trevorrow as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Nicholas Oliver Charles Carey on 2019-03-04
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-01-04AP01DIRECTOR APPOINTED JACQUELINE MARIA OUGHTON
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL WHITE
2018-12-07AD03Registers moved to registered inspection location of 19 Elmfield Road Bromley BR1 1LT
2018-12-07AD02Register inspection address changed to 19 Elmfield Road Bromley BR1 1LT
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT GOVETT
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2018-01-05AA01Current accounting period extended from 31/07/18 TO 31/08/18
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-06-15RES01ADOPT ARTICLES 15/06/17
2017-06-14AP03Appointment of Mr Nicholas Oliver Charles Carey as company secretary on 2017-06-02
2017-06-13AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2017-06-13AP01DIRECTOR APPOINTED MR DAVID GEORGE PHIPPS
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM C/O Rachael White Halford House 2nd Floor Coval Lane Chelmsford Essex CM1 1TD
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER BAYNHAM
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PABLO HEPWORTH LLOYD
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TRIGG
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SHARPLES
2017-06-13TM02Termination of appointment of Rachael White on 2017-06-02
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-03-23AR0128/01/16 NO MEMBER LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-03-18AR0128/01/15 NO MEMBER LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-10-23CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-23MEM/ARTSARTICLES OF ASSOCIATION
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM C/O RACHAEL WHITE HALFORD HOUSE 2ND FLOOR COVAL LANE CHELMSFORD ESSEX CM1 1TD ENGLAND
2014-07-02AP01DIRECTOR APPOINTED MR PETER FREDERICK BAYNHAM
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIBBALD
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM LONDON HOUSE 111 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QL
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BREEGE BURKE
2014-02-20AR0128/01/14 NO MEMBER LIST
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SAXTON
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-13RES15CHANGE OF NAME 01/08/2013
2013-08-13CERTNMCOMPANY NAME CHANGED IXION HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/08/13
2013-04-12AP01DIRECTOR APPOINTED MRS BREEGE BURKE
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-04AR0128/01/13 NO MEMBER LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN SIBBALD / 04/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WHITE / 04/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL PHILIP THORNE / 04/02/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT GOVETT / 04/02/2013
2012-11-05AP01DIRECTOR APPOINTED MR PABLO TUDOR BARRACLOUGH HEPWORTH LLOYD
2012-09-10AP01DIRECTOR APPOINTED MR PHILIP ANTHONY SAXTON
2012-09-10AP01DIRECTOR APPOINTED MR ADAM JOHN SHARPLES
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HYDE
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIET PRICE
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEAD
2012-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WHITE / 02/08/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-01AR0128/01/12 NO MEMBER LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRESWELL
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM ALEXANDRA HOUSE 36A CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HY
2011-05-05AP01DIRECTOR APPOINTED MR JONATHAN PAUL TRIGG
2011-02-11AR0128/01/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AA01CURREXT FROM 31/03/2011 TO 31/07/2011
2010-06-09AR0128/01/10 NO MEMBER LIST
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM ALEXANDRA HOUSE 36A CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM7 2HY
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CRESWELL / 28/01/2010
2010-03-19MISCAUDITORS STATEMENT UNDER SECTION 519
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / RACHAEL SIDGWICK / 05/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL SIDGWICK / 05/02/2010
2010-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER
2009-09-18288aDIRECTOR APPOINTED JOHN GOVETT
2009-02-13363aANNUAL RETURN MADE UP TO 28/01/09
2009-02-13190LOCATION OF DEBENTURE REGISTER
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM ALEXANDRA HOUSE 36A CHURCH STREET GREAT BADDOW CHELMSFORD CM2 7HY
2009-02-13353LOCATION OF REGISTER OF MEMBERS
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHAEL SIDGWICK / 06/06/2007
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BAKER / 01/01/2006
2008-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-22288aDIRECTOR APPOINTED PROFESSOR MICHAEL THORNE
2008-09-22288aDIRECTOR APPOINTED PROFESSOR ALAN SIBBALD
2008-08-12RES01ADOPT ARTICLES 23/07/2008
2008-02-06363aANNUAL RETURN MADE UP TO 28/01/08
2007-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-02-21363aANNUAL RETURN MADE UP TO 28/01/07
2006-09-13288bDIRECTOR RESIGNED
2006-08-15288bDIRECTOR RESIGNED
2006-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IXION SOCIAL ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IXION SOCIAL ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IXION SOCIAL ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of IXION SOCIAL ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IXION SOCIAL ENTERPRISE LIMITED
Trademarks
We have not found any records of IXION SOCIAL ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IXION SOCIAL ENTERPRISE 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 (82990 - Other business support service activities n.e.c.) as IXION SOCIAL ENTERPRISE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IXION SOCIAL ENTERPRISE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IXION SOCIAL ENTERPRISE 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 IXION SOCIAL ENTERPRISE 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.