Ixr Investments Ltd

DataGardener
live
Unknown

Ixr Investments Ltd

08168376Private Limited With Share Capital

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

06/08/2012

Company Age

13 years

Directors

1

Employees

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ixr Investments Ltd (08168376) 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 64209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 06/08/2012
SK83PW

Financial Overview

Total Assets

£0

Liabilities

£3.16M

Net Assets

£-3.16M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

90
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:09-09-2024
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 Micro Entity
Category:Accounts
Date:30-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2023
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 Small
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:10-08-2020
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:15-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
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
Capital Alter Shares Subdivision
Category:Capital
Date:18-10-2018
Capital Allotment Shares
Category:Capital
Date:18-10-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:13-09-2018
Memorandum Articles
Category:Incorporation
Date:10-09-2018
Resolution
Category:Resolution
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2018
Resolution
Category:Resolution
Date:30-07-2018
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
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Capital Allotment Shares
Category:Capital
Date:02-11-2017
Resolution
Category:Resolution
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
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:02-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
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
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:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Capital Allotment Shares
Category:Capital
Date:21-04-2015
Resolution
Category:Resolution
Date:21-04-2015
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
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Capital Allotment Shares
Category:Capital
Date:01-08-2014
Resolution
Category:Resolution
Date:01-08-2014
Memorandum Articles
Category:Incorporation
Date:01-08-2014
Resolution
Category:Resolution
Date:01-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:15-04-2013
Resolution
Category:Resolution
Date:01-03-2013
Change Of Name Notice
Category:Change Of Name
Date:01-03-2013
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 Date
Category:Officers
Date:06-11-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-11-2012
Appoint Person Director Company With Name Date
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

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

Contact

01614934431
Southgate 2 321 Wilmslow Road, Heald Green, Cheadle, SK83PW