Ix Reach International Ltd

DataGardener
live
Micro

Ix Reach International Ltd

08168741Private Limited With Share Capital

Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, SK83PW
Incorporated

06/08/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

63990

Risk

not scored

Company Overview

Registration, classification & business activity

Ix Reach International Ltd (08168741) is a private limited with share capital incorporated on 06/08/2012 (13 years old) and registered in cheadle, SK83PW. The company operates under SIC code 63990 and is classified as Micro.

Private Limited With Share Capital
SIC: 63990
Micro
Incorporated 06/08/2012
SK83PW
1 employees

Financial Overview

Total Assets

£2.12M

Liabilities

£1.69M

Net Assets

£427.8K

Turnover

£422.1K

Cash

£35.7K

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2025
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:17-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:11-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2017
Resolution
Category:Resolution
Date:01-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2016
Resolution
Category:Resolution
Date:27-05-2016
Change Of Name Notice
Category:Change Of Name
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Memorandum Articles
Category:Incorporation
Date:08-04-2015
Resolution
Category:Resolution
Date:08-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2014
Termination Director Company With Name
Category:Officers
Date:16-12-2013
Termination Director Company With Name
Category:Officers
Date:16-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:12-12-2012
Change Of Name Notice
Category:Change Of Name
Date:12-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:11-12-2012
Capital Allotment Shares
Category:Capital
Date:11-12-2012
Resolution
Category:Resolution
Date:11-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2012
Legacy
Category:Mortgage
Date:07-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Termination Director Company With Name
Category:Officers
Date:05-11-2012
Termination Secretary Company With Name
Category:Officers
Date:05-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-11-2012
Incorporation Company
Category:Incorporation
Date:06-08-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date28/08/2025
Latest Accounts31/12/2024

Trading Addresses

Southgate Centre Two, 321 Wilmslow Road, Heald Green, Cheadle, Cheshire, SK83PWRegistered

Related Companies

3

Contact

02072224555
Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, SK83PW