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

Ige + Xao Limited CROFT


Ige + Xao started in year 1999 as Private Limited Company with registration number 03696017. The Ige + Xao company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Croft at 7 Riverside Court. Postal code: LE9 3EL.

There is a single director in the company at the moment - Paul M., appointed on 1 August 2022. In addition, a secretary was appointed - Patricia O., appointed on 1 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ige + Xao Limited Address / Contact

Office Address 7 Riverside Court
Office Address2 Station Road
Town Croft
Post code LE9 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03696017
Date of Incorporation Fri, 15th Jan 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Patricia O.

Position: Secretary

Appointed: 01 August 2022

Paul M.

Position: Director

Appointed: 01 August 2022

Schneider Electric Energy Management Software France

Position: Corporate Director

Appointed: 28 April 2022

Ige+xao Sa

Position: Corporate Director

Appointed: 31 January 2022

Resigned: 28 April 2022

Paul M.

Position: Secretary

Appointed: 16 December 2013

Resigned: 01 August 2022

Jean A.

Position: Director

Appointed: 01 February 1999

Resigned: 31 July 2015

Charles B.

Position: Director

Appointed: 01 February 1999

Resigned: 01 August 2022

Alain D.

Position: Director

Appointed: 01 February 1999

Resigned: 31 January 2022

Jean A.

Position: Secretary

Appointed: 01 February 1999

Resigned: 16 December 2013

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1999

Resigned: 01 February 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 15 January 1999

Resigned: 01 February 1999

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is Schneider Electric Se from Rueil-Malmaison, France. The abovementioned PSC is classified as "a european company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Schneider Electric Energy Management Software France that entered 1 773 Colomiers, France as the address. This PSC has a legal form of "a societe par actions simplifiee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Schneider Electric Se, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Schneider Electric Se

35 Rue Joseph Monier, Rueil-Malmaison, 92506, France

Legal authority French Civil Code
Legal form European Company
Country registered France
Place registered R.C.S. / Trade And Companies Register
Registration number 542 048 574
Notified on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Schneider Electric Energy Management Software France

16 Boulevard Deodat De Severac, Cs 90 312, 1 773 Colomiers, Cedex, France

Legal authority French Law
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered France
Registration number 908 124 001
Notified on 20 April 2022
Ceased on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Schneider Electric Se

35 Rue Joseph Monier, Rueil-Malmaison, 92506, France

Legal authority French
Legal form Company
Country registered France
Place registered Nanterre
Registration number 542048574
Notified on 30 January 2018
Ceased on 20 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ige + Xao Sa

16 Boulevard Deodat De Severac, Cs 90 312, 31 773 Colomiers Cedex, France

Legal authority French Company Law
Legal form Company
Country registered France
Place registered Commercial Court Of Toulouse
Registration number 338 514 987
Notified on 6 April 2016
Ceased on 20 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-31
Net Worth-6905 54745 143  
Balance Sheet
Cash Bank On Hand  29 26850 84492 591
Current Assets107 247102 96889 847101 655165 703
Debtors39 76846 48260 57950 81173 112
Property Plant Equipment  4847901 851
Cash Bank In Hand67 47956 48629 268  
Other Debtors7 8292 6204 005  
Tangible Fixed Assets9851 219484  
Trade Debtors31 93943 86256 574  
Reserves/Capital
Called Up Share Capital120 100120 100120 100  
Profit Loss Account Reserve-120 790-114 553-74 957  
Shareholder Funds-6905 54745 143  
Other
Audit Fees Expenses  1 2101 2101 410
Accrued Liabilities Deferred Income  3 0883 1104 200
Accumulated Depreciation Impairment Property Plant Equipment  3 2412 9113 624
Additions Other Than Through Business Combinations Property Plant Equipment   7311 774
Administrative Expenses250 053196 148187 668185 470222 820
Amounts Owed To Group Undertakings   5 75824 115
Creditors  45 18845 14670 459
Debt Securities Held  56 57447 940 
Deferred Income  18 01718 77621 164
Depreciation Expense Property Plant Equipment  736425713
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -37-137-20
Increase From Depreciation Charge For Year Property Plant Equipment   425713
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  14 56413 435 
Net Current Assets Liabilities-1 6754 32844 65956 50995 244
Number Shares Issued Fully Paid    120 100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   755 
Other Disposals Property Plant Equipment   755 
Other Taxation Social Security Payable   14 99613 224
Par Value Share 11 1
Pension Other Post-employment Benefit Costs Other Pension Costs   4 35211 290
Prepayments Accrued Income   2 8711 719
Profit Loss  39 59612 15639 796
Profit Loss On Ordinary Activities Before Tax21 5256 23739 59612 15639 796
Property Plant Equipment Gross Cost  3 7253 7015 475
Social Security Costs  10 8433 5739 881
Staff Costs Employee Benefits Expense  107 311101 203138 363
Tax Decrease From Utilisation Tax Losses  8 0662 4657 561
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  14734 
Total Assets Less Current Liabilities-6905 54745 14357 29997 095
Total Operating Lease Payments   13 43512 643
Trade Creditors Trade Payables  1 8532 5067 756
Trade Debtors Trade Receivables  56 57447 94071 393
Turnover Revenue  227 264197 626262 616
Wages Salaries  96 46893 278117 192
Total Fees To Auditors1 2101 210   
Director Remuneration Benefits Excluding Payments To Third Parties48 48220 961420  
Amounts Owed To Group Undertakings Other Participating Interests Within One Year62 86258 6353 236  
Commitments Under Non-cancellable Operating Leases Land Buildings-1 274-4 388-4 388  
Commitments Under Non-cancellable Operating Leases Other Items-11 692-2 813-7 609  
Cost Sales2 426    
Creditors Due Within One Year108 92298 64045 188  
Depreciation Tangible Fixed Assets Expense494736736  
Expenses Not Deductible For Tax Purposes15352   
Foreign Currency Translation Gain Loss Recognised In Profit Loss-4 190269-37  
Gross Profit Loss208 636202 462   
Interest Payable Similar Charges47877   
Land Buildings Operating Leases Expiring Between Two Five Years -4 388-4 388  
Land Buildings Operating Leases Expiring Within One Year-1 274    
Number Shares Allotted 120 100120 100  
Operating Profit Loss-41 4176 31439 596  
Other Creditors Due Within One Year25 46622 95221 105  
Other Operating Leases Expiring Between Two Five Years-11 692 -7 609  
Other Operating Leases Expiring Within One Year -2 813   
Other Taxation Social Security Within One Year14 79114 80618 994  
Pensions Costs Defined Contribution Schemes7 9873 551   
Profit Loss For Period21 5256 23739 596  
Profit Loss On Ordinary Activities Before Finance Charges Interest22 0036 314   
Share Capital Allotted Called Up Paid120 100120 100120 100  
Tangible Fixed Assets Additions 970   
Tangible Fixed Assets Cost Or Valuation3 7533 7253 725  
Tangible Fixed Assets Depreciation2 7682 5053 241  
Tangible Fixed Assets Depreciation Charged In Period 736736  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 998   
Tangible Fixed Assets Disposals 998   
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate-4 305-1 247-7 919  
Trade Creditors Within One Year5 8032 2471 853  
Turnover Gross Operating Revenue211 062202 462227 264  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 23rd, September 2023
Free Download (17 pages)

Company search