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

IXR INVESTMENTS LTD

Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, CHESHIRE, SK8 3PW,
Company Registration Number
08168376
Private Limited Company
Active

Company Overview

About Ixr Investments Ltd
IXR INVESTMENTS LTD was founded on 2012-08-06 and has its registered office in Cheadle. The organisation's status is listed as "Active". Ixr Investments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IXR INVESTMENTS LTD
 
Legal Registered Office
Southgate 2 321 Wilmslow Road
Heald Green
Cheadle
CHESHIRE
SK8 3PW
Other companies in SK9
 
Previous Names
ALLEGRO TECHNOLOGY INVESTMENTS LIMITED31/10/2017
SHOO 571 LIMITED15/04/2013
Filing Information
Company Number 08168376
Company ID Number 08168376
Date formed 2012-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-08-06
Return next due 2025-08-20
Type of accounts SMALL
Last Datalog update: 2024-09-09 07:21:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IXR INVESTMENTS LTD
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 IXR INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
CLARE TATTERSALL
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCADOO
Director 2017-02-02 2017-10-05
AL BURGIO
Director 2014-10-17 2017-01-23
ANDREW JOHN BARRY DAVIDSON
Director 2014-10-17 2015-05-21
GILES PETER BESWICK
Director 2012-10-02 2014-10-17
MARK DAVID STOTT
Director 2012-10-02 2014-10-17
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2012-08-06 2012-10-02
OLIVER CHITTY BROOKSHAW
Director 2012-08-06 2012-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE TATTERSALL CONSOLE CONNECT UK LIMITED Director 2017-02-21 CURRENT 2017-02-21 Dissolved 2017-10-17
CLARE TATTERSALL IX REACH LTD Director 2017-02-02 CURRENT 2004-07-07 Active
CLARE TATTERSALL IX REACH INTERNATIONAL LTD Director 2017-02-02 CURRENT 2012-08-06 Active
CLARE TATTERSALL IXR HOLDINGS LIMITED Director 2017-02-02 CURRENT 2012-11-14 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
2024-09-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-19CONFIRMATION STATEMENT MADE ON 06/08/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-12-23REGISTRATION OF A CHARGE / CHARGE CODE 081683760004
2023-08-16CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WILCOX
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-06CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-15AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-27AA01Current accounting period shortened from 31/12/19 TO 30/09/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08PSC02Notification of Bso Ireland Limited as a person with significant control on 2019-04-05
2019-04-08AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-04-08PSC07CESSATION OF STEPHEN JAMES WILCOX AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05AP01DIRECTOR APPOINTED MR MICHAEL OURABAH
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TATTERSALL
2018-10-18SH02Sub-division of shares on 2018-10-10
2018-10-18SH0110/10/18 STATEMENT OF CAPITAL GBP 600
2018-09-13RP04SH01Second filing of capital allotment of shares GBP15,111,607
2018-09-10MEM/ARTSARTICLES OF ASSOCIATION
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-08-01SH0106/10/17 STATEMENT OF CAPITAL GBP 15111607
2018-07-30RES01ADOPT ARTICLES 30/07/18
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 422
2018-07-18SH19Statement of capital on 2018-07-18 GBP 422
2018-07-18SH20Statement by Directors
2018-07-18CAP-SSSolvency Statement dated 18/07/18
2018-07-18RES13Resolutions passed:
  • Reduce share prem a/c 18/07/2018
  • Resolution of reduction in issued share capital
2018-07-18RES06REDUCE ISSUED CAPITAL 18/07/2018
2018-07-10AP01DIRECTOR APPOINTED MR STEPHEN JAMES WILCOX
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081683760003
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 15111185
2017-11-02SH0106/10/17 STATEMENT OF CAPITAL GBP 15111185
2017-10-31RES15CHANGE OF COMPANY NAME 31/10/17
2017-10-31CERTNMCOMPANY NAME CHANGED ALLEGRO TECHNOLOGY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILCOX
2017-10-06PSC07CESSATION OF AL BURGIO AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCADOO
2017-09-02DISS40DISS40 (DISS40(SOAD))
2017-08-29GAZ1FIRST GAZETTE
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081683760002
2017-03-03RES13COMPANY BUSINESS 02/02/2017
2017-02-17AP01DIRECTOR APPOINTED MR JOHN MCADOO
2017-02-17AP01DIRECTOR APPOINTED MS CLARE TATTERSALL
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR AL BURGIO
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 422
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM DUNHAM HOUSE BROOKE COURT LOWER MEADOW ROAD WILMSLOW CHESHIRE SK9 3ND
2015-09-16AA01CURRSHO FROM 31/12/2015 TO 30/09/2015
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-03AR0106/08/15 FULL LIST
2015-07-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 422
2015-04-21SH0118/03/15 STATEMENT OF CAPITAL GBP 422.00
2015-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-08MEM/ARTSARTICLES OF ASSOCIATION
2015-04-08RES01ALTER ARTICLES 13/03/2015
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081683760003
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOTT
2014-11-05AP01DIRECTOR APPOINTED AL BURGIO
2014-11-05AP01DIRECTOR APPOINTED ANDREW JOHN BARRY DAVIDSON
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES BESWICK
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081683760002
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-29AR0106/08/14 FULL LIST
2014-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-01MEM/ARTSARTICLES OF ASSOCIATION
2014-08-01RES01ALTER ARTICLES 11/07/2014
2014-08-01SH0111/07/14 STATEMENT OF CAPITAL GBP 400.00
2014-06-23AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-09AR0106/08/13 FULL LIST
2013-05-02AA01CURREXT FROM 31/03/2013 TO 31/12/2013
2013-04-15RES15CHANGE OF NAME 12/04/2013
2013-04-15CERTNMCOMPANY NAME CHANGED SHOO 571 LIMITED CERTIFICATE ISSUED ON 15/04/13
2013-03-01RES15CHANGE OF NAME 31/01/2013
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-06AP01DIRECTOR APPOINTED MR GILES PETER BESWICK
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BROOKSHAW
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2012-11-05AP01DIRECTOR APPOINTED MR MARK DAVID STOTT
2012-11-05AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2012-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IXR INVESTMENTS LTD 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 IXR INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Satisfied TRIPLEPOINT CAPITAL LLC
2014-10-29 Satisfied IIX INC.
COMPOSITE GUARANTEE AND DEBENTURES 2012-11-07 Satisfied MARK STOTT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IXR INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of IXR INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IXR INVESTMENTS LTD
Trademarks
We have not found any records of IXR INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IXR INVESTMENTS LTD. 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 (64209 - Activities of other holding companies n.e.c.) as IXR INVESTMENTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IXR INVESTMENTS LTD 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 IXR INVESTMENTS LTD 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 IXR INVESTMENTS LTD 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.