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

Ixr Investments Ltd CHEADLE


Ixr Investments started in year 2012 as Private Limited Company with registration number 08168376. The Ixr Investments company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cheadle at Southgate 2 321 Wilmslow Road. Postal code: SK8 3PW. Since 2017-10-31 Ixr Investments Ltd is no longer carrying the name Allegro Technology Investments.

The company has one director. Michael O., appointed on 5 April 2019. There are currently no secretaries appointed. As of 24 April 2024, there were 8 ex directors - Stephen W., Clare T. and others listed below. There were no ex secretaries.

Ixr Investments Ltd Address / Contact

Office Address Southgate 2 321 Wilmslow Road
Office Address2 Heald Green
Town Cheadle
Post code SK8 3PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08168376
Date of Incorporation Mon, 6th Aug 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Michael O.

Position: Director

Appointed: 05 April 2019

Stephen W.

Position: Director

Appointed: 01 July 2018

Resigned: 24 February 2023

Clare T.

Position: Director

Appointed: 02 February 2017

Resigned: 05 April 2019

John M.

Position: Director

Appointed: 02 February 2017

Resigned: 05 October 2017

Al B.

Position: Director

Appointed: 17 October 2014

Resigned: 23 January 2017

Andrew D.

Position: Director

Appointed: 17 October 2014

Resigned: 21 May 2015

Giles B.

Position: Director

Appointed: 02 October 2012

Resigned: 17 October 2014

Mark S.

Position: Director

Appointed: 02 October 2012

Resigned: 17 October 2014

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 2012

Resigned: 02 October 2012

Oliver B.

Position: Director

Appointed: 06 August 2012

Resigned: 02 October 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Bso Ireland Limited from Eblana Villas, Dublin 2, Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Al B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bso Ireland Limited

Office Suite 202 2nd Floor, 13 Wentworth House, Eblana Villas, Dublin 2, D02 P891, Ireland

Legal authority Part 2 Of Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 316959
Notified on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen W.

Notified on 7 October 2017
Ceased on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Al B.

Notified on 6 April 2016
Ceased on 23 January 2017
Nature of control: significiant influence or control

Company previous names

Allegro Technology Investments October 31, 2017
Shoo 571 April 15, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-12-312021-12-312022-12-31
Balance Sheet
Debtors2 132400700878878  
Net Assets Liabilities-8 689 957-9 190 537   2 908 6562 929 086
Other Debtors2 132400700878878  
Current Assets     878878
Other
Amounts Owed To Group Undertakings903 6039 190 9372 857 2442 868 8522 907 734  
Average Number Employees During Period   22  
Capital Reduction Decrease In Equity  2 776 939    
Creditors3 028 1089 190 9372 857 2442 874 1022 909 5342 909 5342 929 964
Issue Equity Instruments  13 860 581178   
Net Current Assets Liabilities-5 661 849-9 190 537-2 856 544-2 873 224-2 908 6562 908 6562 929 086
Number Shares Issued Fully Paid 422     
Other Creditors3 028 108  5 2501 800  
Par Value Share 1     
Profit Loss -500 580-7 526 588-16 858-35 432  
Trade Creditors Trade Payables1 603      
Total Assets Less Current Liabilities     2 908 6562 929 086

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements