Ixr Holdings Limited

DataGardener
live
Unknown

Ixr Holdings Limited

08293649Private Limited With Share Capital

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

14/11/2012

Company Age

13 years

Directors

1

Employees

SIC Code

61100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ixr Holdings Limited (08293649) is a private limited with share capital incorporated on 14/11/2012 (13 years old) and registered in cheadle, SK83PW. The company operates under SIC code 61100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 61100
Unknown
Incorporated 14/11/2012
SK83PW

Financial Overview

Total Assets

£0

Liabilities

£171.2K

Net Assets

£-171.2K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:17-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-09-2019
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
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:21-08-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-07-2018
Legacy
Category:Capital
Date:18-07-2018
Legacy
Category:Insolvency
Date:18-07-2018
Resolution
Category:Resolution
Date:18-07-2018
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
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2017
Capital Allotment Shares
Category:Capital
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:04-09-2017
Gazette Notice Voluntary
Category:Gazette
Date:08-08-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-07-2017
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
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Memorandum Articles
Category:Incorporation
Date:26-05-2015
Resolution
Category:Resolution
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2014
Capital Allotment Shares
Category:Capital
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Incorporation Company
Category:Incorporation
Date:14-11-2012

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

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

Trading Addresses

Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, Cheshire Sk8 3Pw, SK83PWRegistered
Tempus Court Bellfield Road, High Wycombe, Buckinghamshire, HP135HA

Contact

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