You are here: bizstats.co.uk > a-z index > I list > IX list

Ixion Limited SHEFFIELD


Founded in 2004, Ixion, classified under reg no. 05095022 is an active company. Currently registered at Unit 4 Brooklands Way, Brooklands Park Industrial Estate S25 2JZ, Sheffield the company has been in the business for twenty years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Scott T. and Jamie T.. In addition one secretary - Jamie T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ixion Limited Address / Contact

Office Address Unit 4 Brooklands Way, Brooklands Park Industrial Estate
Office Address2 Dinnington
Town Sheffield
Post code S25 2JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05095022
Date of Incorporation Mon, 5th Apr 2004
Industry Other retail sale not in stores, stalls or markets
Industry Printing n.e.c.
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Scott T.

Position: Director

Appointed: 10 November 2017

Jamie T.

Position: Secretary

Appointed: 23 March 2017

Jamie T.

Position: Director

Appointed: 23 March 2017

Ian F.

Position: Director

Appointed: 10 November 2017

Resigned: 10 December 2019

Robert B.

Position: Director

Appointed: 11 January 2005

Resigned: 31 August 2017

Jamie T.

Position: Secretary

Appointed: 11 January 2005

Resigned: 20 March 2017

Rajan S.

Position: Secretary

Appointed: 05 April 2004

Resigned: 10 January 2005

Jamie T.

Position: Director

Appointed: 05 April 2004

Resigned: 20 March 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Jamie T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie T.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert B.

Notified on 1 July 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth10 91021 29916 77018 3261 045716      
Balance Sheet
Cash Bank In Hand3 5708716 87063 36219 18780 885      
Cash Bank On Hand     80 88563 36460 69766 943223 92743 7755 753
Current Assets104 44092 95868 772157 886145 910193 511210 852148 390146 619288 492201 970144 721
Debtors74 81672 03340 29755 47087 66962 62695 98836 19329 67629 56583 19576 468
Net Assets Liabilities Including Pension Asset Liability10 91021 29916 770         
Other Debtors     52 45482 52625 31427 62927 08155 32249 208
Property Plant Equipment     91 82667 28623 23819 56134 00167 92847 610
Stocks Inventory12 0006 0006 00025 00025 00050 000      
Tangible Fixed Assets3 4988 57121 64863 43496 84791 826      
Total Inventories     50 00051 50051 50050 00035 00075 00062 500
Net Assets Liabilities          85 0431 876
Reserves/Capital
Called Up Share Capital222424      
Profit Loss Account Reserve10 90821 29716 76818 3221 043712      
Shareholder Funds10 91021 29916 77018 3261 045716      
Other
Accumulated Depreciation Impairment Property Plant Equipment     144 164195 860245 133256 438268 943297 443325 075
Average Number Employees During Period      303235332718
Bank Borrowings Overdrafts      137112 83296 39353 31539 167
Creditors     284 621342 121287 910233 228320 95624 79939 167
Creditors Due After One Year28 126697          
Creditors Due Within One Year68 90279 53372 099202 994241 712284 621      
Increase From Depreciation Charge For Year Property Plant Equipment      51 69649 27311 30512 505 27 632
Net Current Assets Liabilities35 53813 425-4 878-45 108-95 802-91 110-131 269-139 520-86 609-32 464-32 464-6 567
Number Shares Allotted 22222      
Other Creditors     13 6683 60311 30216 60517 00917 0104 555
Other Taxation Social Security Payable     137 831185 532203 29633 02436 36910 42331 548
Par Value Share 11111      
Prepayments Accrued Income Current Asset14 05414 05414 05414 05414 054       
Property Plant Equipment Gross Cost     235 990263 146268 371275 999302 944365 371372 685
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 9 14520 753         
Tangible Fixed Assets Cost Or Valuation37 96047 10567 858125 368194 813235 990      
Tangible Fixed Assets Depreciation34 46238 53446 21061 93497 966144 164      
Tangible Fixed Assets Depreciation Charged In Period 4 0727 676         
Total Additions Including From Business Combinations Property Plant Equipment      27 1565 2257 62826 945 7 314
Total Assets Less Current Liabilities39 03621 99616 77018 3261 045716-63 983-116 282-67 0481 537109 84241 043
Trade Creditors Trade Payables     133 122152 97373 30570 767171 18591 36280 386
Trade Debtors Trade Receivables     10 17213 46210 8792 0472 48427 87327 260
Finance Lease Liabilities Present Value Total          24 79924 799

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements