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

Ixaris Technologies Limited LONDON


Ixaris Technologies started in year 2014 as Private Limited Company with registration number 09024525. The Ixaris Technologies company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Floor 3. Postal code: EC4N 8AD.

The firm has 4 directors, namely Prajit N., Spencer H. and Pratik G. and others. Of them, Mark S. has been with the company the longest, being appointed on 2 August 2018 and Prajit N. and Spencer H. and Pratik G. have been with the company for the least time - from 31 August 2021. At the moment 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.

Ixaris Technologies Limited Address / Contact

Office Address Floor 3
Office Address2 18 St. Swithin's Lane
Town London
Post code EC4N 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09024525
Date of Incorporation Tue, 6th May 2014
Industry Other information technology service activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Prajit N.

Position: Director

Appointed: 31 August 2021

Spencer H.

Position: Director

Appointed: 31 August 2021

Pratik G.

Position: Director

Appointed: 31 August 2021

Mark S.

Position: Director

Appointed: 02 August 2018

Benyam H.

Position: Director

Appointed: 16 November 2021

Resigned: 03 November 2023

Frederick C.

Position: Director

Appointed: 31 August 2021

Resigned: 07 March 2023

Martin P.

Position: Director

Appointed: 15 May 2020

Resigned: 31 August 2021

Iain B.

Position: Director

Appointed: 08 July 2019

Resigned: 06 January 2020

Georg V.

Position: Director

Appointed: 16 October 2018

Resigned: 12 February 2020

Georg V.

Position: Secretary

Appointed: 16 October 2018

Resigned: 12 February 2020

Aran B.

Position: Director

Appointed: 02 August 2018

Resigned: 12 February 2020

Douglas G.

Position: Director

Appointed: 04 July 2017

Resigned: 02 May 2018

David J.

Position: Director

Appointed: 04 July 2017

Resigned: 31 May 2018

Alex M.

Position: Director

Appointed: 04 July 2017

Resigned: 04 February 2019

Clive B.

Position: Director

Appointed: 11 August 2015

Resigned: 16 October 2018

Clive B.

Position: Secretary

Appointed: 06 May 2014

Resigned: 16 October 2018

Alex M.

Position: Director

Appointed: 06 May 2014

Resigned: 11 August 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Ixaris Group Holdings Limited from London, England. This PSC is categorised as "a limited", 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. Another entity in the PSC register is Ixaris Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "an ixaris limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Ixaris Systems Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ixaris Group Holdings Limited

Floor 3 18 St. Swithin's Lane, London, EC4N 8AD, England

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10519681
Notified on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ixaris Limited

10 Midford Place, London, W1T 5AE, United Kingdom

Legal authority Companies Act
Legal form Ixaris Limited
Country registered England
Place registered England
Registration number 09315234
Notified on 28 September 2017
Ceased on 27 January 2022
Nature of control: 75,01-100% shares

Ixaris Systems Limited

Second Floor 10 Midford Place, London, W1T 5AE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04072405
Notified on 6 May 2016
Ceased on 28 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312015-12-312020-12-312021-12-312022-12-31
Net Worth11   
Balance Sheet
Cash Bank On Hand  781 857145 251230 161
Current Assets  16 089 5987 749 9235 755 704
Debtors  15 307 7417 604 6725 525 543
Other Debtors  37 51796 160213 140
Property Plant Equipment  11 9586 0141 406
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Called Up Share Capital1    
Shareholder Funds11   
Other
Accumulated Amortisation Impairment Intangible Assets  2 460 9552 975 6283 136 210
Accumulated Depreciation Impairment Property Plant Equipment  148 64232 13114 147
Amounts Owed By Related Parties  14 221 4016 439 5394 771 769
Amounts Owed To Group Undertakings  36 065 56630 999 90732 887 134
Average Number Employees During Period  1698
Corporation Tax Recoverable  1 021 6941 021 694538 355
Creditors  36 389 92331 309 50733 459 147
Fixed Assets  836 147315 530150 340
Increase From Amortisation Charge For Year Intangible Assets   514 673160 582
Increase From Depreciation Charge For Year Property Plant Equipment   8 7654 608
Intangible Assets  824 189309 516148 934
Intangible Assets Gross Cost  3 285 1443 285 144 
Net Current Assets Liabilities  -20 300 325-23 559 584-27 703 443
Other Creditors  29 918156 471234 348
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   125 27622 592
Other Disposals Property Plant Equipment   125 27622 592
Other Taxation Social Security Payable  165 39919 543 
Profit Loss  -4 183 992-3 779 876-4 309 049
Property Plant Equipment Gross Cost  160 60038 14515 553
Total Additions Including From Business Combinations Property Plant Equipment   2 821 
Total Assets Less Current Liabilities1 -19 464 178-23 244 054-27 553 103
Trade Creditors Trade Payables  129 040133 586337 665
Trade Debtors Trade Receivables  27 12947 2792 279
Called Up Share Capital Not Paid Not Expressed As Current Asset11   
Number Shares Allotted 1   
Par Value Share 1   
Share Capital Allotted Called Up Paid11   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
3rd November 2023 - the day director's appointment was terminated
filed on: 3rd, November 2023
Free Download (1 page)

Company search