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

MIXERGY LIMITED

30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ,
Company Registration Number
09137387
Private Limited Company
Active

Company Overview

About Mixergy Ltd
MIXERGY LIMITED was founded on 2014-07-18 and has its registered office in Thame. The organisation's status is listed as "Active". Mixergy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MIXERGY LIMITED
 
Legal Registered Office
30 UPPER HIGH STREET
THAME
OXFORDSHIRE
OX9 3EZ
Other companies in OX2
 
Filing Information
Company Number 09137387
Company ID Number 09137387
Date formed 2014-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB211672830  
Last Datalog update: 2024-01-07 21:08:59
Primary Source:Companies House
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 MIXERGY LIMITED

Current Directors
Officer Role Date Appointed
PETER ARMSTRONG
Director 2014-07-18
MARTIN DAVIES
Director 2018-05-23
MARTIN GUY FIENNES
Director 2016-08-26
IP2IPO SERVICES LIMITED
Director 2016-08-26
REN KANG
Director 2015-02-25
PAUL MICHAEL MASON
Director 2015-02-25
MALCOLM DUNCAN MCCULLOCH
Director 2015-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ARMSTRONG THERMOLIBRIUM LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-02-09
MARTIN GUY FIENNES MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
MARTIN GUY FIENNES BODLE TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 2015-07-28 Liquidation
MARTIN GUY FIENNES OXFORD FLOW LIMITED Director 2015-09-25 CURRENT 2015-05-06 Active
MARTIN GUY FIENNES GATEHOUSE FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
MARTIN GUY FIENNES KINGS ARMS YARD VCT PLC Director 2011-04-05 CURRENT 1995-12-18 Active
MARTIN GUY FIENNES M.D. HAMILTON (FARMS) LIMITED Director 2009-06-22 CURRENT 1993-08-25 Active
MARTIN GUY FIENNES THE H D H WILLS 1965 CHARITABLE TRUST Director 2008-01-31 CURRENT 2006-12-11 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
PAUL MICHAEL MASON MALAIKA ENERGY VENTURES LTD Director 2015-02-20 CURRENT 2015-02-20 Active
PAUL MICHAEL MASON MILESTONE ROAD DEVELOPMENTS LIMITED Director 2012-10-26 CURRENT 2011-06-28 Dissolved 2014-04-08
PAUL MICHAEL MASON TROPICAL POWER LIMITED Director 2003-02-25 CURRENT 2002-04-26 Active
MALCOLM DUNCAN MCCULLOCH THE MOBOX FOUNDATION C.I.C. Director 2015-04-26 CURRENT 2015-04-26 Active
MALCOLM DUNCAN MCCULLOCH KEPLER ENERGY LIMITED Director 2010-10-21 CURRENT 2010-09-22 Active - Proposal to Strike off
MALCOLM DUNCAN MCCULLOCH NAVETAS ENERGY MANAGEMENT LTD. Director 2010-01-15 CURRENT 2008-09-17 Dissolved 2017-07-26
MALCOLM DUNCAN MCCULLOCH INTELLIGENT SUSTAINABLE ENERGY LIMITED Director 2008-11-18 CURRENT 2008-03-04 Dissolved 2017-08-06

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Embedded Systems EngineerKidlingtonWe want to bring an experienced embedded systems engineer into our team to help develop and deliver our vision over the next two years and beyond. Candidates2016-06-21

Jobs results powered by Indeed
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
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MARTIN GUY FIENNES
2024-03-1108/12/23 STATEMENT OF CAPITAL GBP 2.897674
2024-03-11DIRECTOR APPOINTED MR GEORGE TODD
2024-03-1101/12/23 STATEMENT OF CAPITAL GBP 2.897674
2023-10-2326/09/23 STATEMENT OF CAPITAL GBP 2.878324
2023-07-28CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-03-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2023-03-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-03Memorandum articles filed
2023-03-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2023-03-0113/02/23 STATEMENT OF CAPITAL GBP 1.751648
2023-03-01DIRECTOR APPOINTED MR MARTIN GUY FIENNES
2023-03-01Change of details for Oxford Science Enterprises Plc as a person with significant control on 2023-02-13
2023-03-0113/02/23 STATEMENT OF CAPITAL GBP 1.989252
2023-03-0113/02/23 STATEMENT OF CAPITAL GBP 2.876441
2023-02-24Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2021-12-01
2022-12-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12Error
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-08-03PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2021-07-18
2022-07-22PSC07CESSATION OF IP2IPO PORTFOLIO (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-22PSC05Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30
2022-07-19RP04SH01Second filing of capital allotment of shares GBP1.661178
2022-07-18RP04SH01Second filing of capital allotment of shares GBP16.61178
2021-11-23RP04CS01
2021-11-15AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09SH0116/07/21 STATEMENT OF CAPITAL GBP 16.44045
2021-11-05SH0102/11/21 STATEMENT OF CAPITAL GBP 16.61178
2021-08-16SH0116/07/21 STATEMENT OF CAPITAL GBP 16.43839
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2020-11-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR REN KANG
2020-11-06AP03Appointment of Dr Ren Kang as company secretary on 2020-10-30
2020-11-06AP01DIRECTOR APPOINTED MR DAVID STUART PINDER
2020-10-06RP04SH01Second filing of capital allotment of shares GBP1.46223
2020-10-05RP04CS01
2020-07-30CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/10/2020
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MASON
2020-06-03SH0127/11/19 STATEMENT OF CAPITAL GBP 14.6223
2020-05-20AP01DIRECTOR APPOINTED MR ANDREW LINDSAY
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DUNCAN MCCULLOCH
2020-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub divided 27/11/2019
  • Resolution of adoption of Articles of Association
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILES
2020-04-17SH02Sub-division of shares on 2019-11-27
2019-11-01PSC05Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2019-08-01
2019-09-23PSC07CESSATION OF IP2IPO PORTFOLIO L.P. (LIMITED PARTNER NUMBER LP017872) ACTING BY ITS GENERAL PARTNER IP2IPO PORTFOLIO (GP) LIMITED (10360684) AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20PSC02Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2018-02-14
2019-09-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-06-18AP01DIRECTOR APPOINTED MR MARTIN DAVIES
2018-05-03CH01Director's details changed for Mr Martin Guy Fiennes on 2018-04-09
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26SH0114/02/18 STATEMENT OF CAPITAL GBP 0.79791
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP .79791
2018-02-26SH0114/02/18 STATEMENT OF CAPITAL GBP 0.79791
2018-02-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO L.P. (LIMITED PARTNER NUMBER LP017872) ACTING BY ITS GENERAL PARTNER IP2IPO PORTFOLIO (GP) LIMITED (10360684)
2018-02-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018
2018-02-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC
2018-02-22PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO L.P. (LIMITED PARTNER NUMBER LP017872) ACTING BY ITS GENERAL PARTNER IP2IPO PORTFOLIO (GP) LIMITED (10360684)
2018-02-22PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018
2018-02-14RP04CS01Second filing of Confirmation Statement dated 18/07/2017
2018-02-14ANNOTATIONClarification
2018-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-07PSC08Notification of a person with significant control statement
2017-12-07PSC07CESSATION OF REN KANG AS A PSC
2017-12-07PSC07CESSATION OF PETER ARMSTRONG AS A PSC
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP .59013
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-08CH02Director's details changed for Ip2Ipo Services Limited on 2017-04-24
2017-04-27SH0131/03/17 STATEMENT OF CAPITAL GBP 0.591
2017-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11MEM/ARTSARTICLES OF ASSOCIATION
2016-09-22SH0126/08/16 STATEMENT OF CAPITAL GBP 0.58283
2016-09-21AP02Appointment of Ip2Ipo Services Limited as director on 2016-08-26
2016-09-21SH0103/09/16 STATEMENT OF CAPITAL GBP 0.58283
2016-09-20SH02Sub-division of shares on 2016-08-26
2016-09-20AP01DIRECTOR APPOINTED MR MARTIN GUY FIENNES
2016-09-18RES13SUB-DIVIDED SHARES 26/08/2016
2016-09-18RES01ADOPT ARTICLES 26/08/2016
2016-09-18RES01ALTER ARTICLES 26/08/2016
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-22AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-02AA01PREVSHO FROM 31/07/2015 TO 30/06/2015
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP .4
2015-08-06AR0118/07/15 FULL LIST
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM DUNCAN MCCULLOCH / 29/06/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / REN KANG / 29/06/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARMSTRONG / 29/06/2015
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM EWERT HOUSE EWERT PLACE OXFORD OX2 7SG UNITED KINGDOM
2015-05-21SH0106/10/14 STATEMENT OF CAPITAL GBP 0.30
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP .4
2015-05-21SH0124/04/15 STATEMENT OF CAPITAL GBP 0.40
2015-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-21RES01ADOPT ARTICLES 24/04/2015
2015-04-09AP01DIRECTOR APPOINTED MR PAUL MICHAEL MASON
2015-03-16AP01DIRECTOR APPOINTED DR MALCOLM DUNCAN MCCULLOCH
2015-03-16AP01DIRECTOR APPOINTED REN KANG
2014-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-07-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to MIXERGY 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 MIXERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIXERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MIXERGY LIMITED

Intangible Assets
Patents
We have not found any records of MIXERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIXERGY LIMITED
Trademarks
We have not found any records of MIXERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIXERGY 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 (71129 - Other engineering activities) as MIXERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIXERGY 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.
Import/Export of Goods
Goods imported/exported by MIXERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0090259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2018-01-0090259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIXERGY 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 MIXERGY 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.