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

Ixc Uk Limited LINCOLN


Ixc Uk Limited is a private limited company that can be found at 4 Henley Way, Doddington Road, Lincoln LN6 3QR. Its net worth is estimated to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-01-23, this 6-year-old company is run by 3 directors.
Director Ross H., appointed on 16 March 2021. Director Tim S., appointed on 31 May 2018. Director Caroline B., appointed on 23 January 2018.
The company is classified as "other professional, scientific and technical activities not elsewhere classified" (SIC code: 74909). According to Companies House information there was a change of name on 2018-02-20 and their previous name was Ixc Newco Limited.
The last confirmation statement was filed on 2023-01-22 and the deadline for the following filing is 2024-02-05. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Ixc Uk Limited Address / Contact

Office Address 4 Henley Way
Office Address2 Doddington Road
Town Lincoln
Post code LN6 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11164881
Date of Incorporation Tue, 23rd Jan 2018
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Ross H.

Position: Director

Appointed: 16 March 2021

Tim S.

Position: Director

Appointed: 31 May 2018

Caroline B.

Position: Director

Appointed: 23 January 2018

Gervase C.

Position: Director

Appointed: 09 August 2018

Resigned: 15 October 2021

Clive B.

Position: Secretary

Appointed: 31 May 2018

Resigned: 01 November 2023

James E.

Position: Director

Appointed: 23 January 2018

Resigned: 25 June 2018

Russell N.

Position: Director

Appointed: 23 January 2018

Resigned: 25 June 2018

Clive B.

Position: Director

Appointed: 23 January 2018

Resigned: 25 June 2018

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Gervase C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tim S. This PSC owns 25-50% shares and has 25-50% voting rights.

Gervase C.

Notified on 12 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Tim S.

Notified on 25 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ixc Newco February 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 26956 32378 65127 18015 236
Current Assets75 25971 11187 21627 78130 412
Debtors2 99014 7888 56560115 176
Net Assets Liabilities58 37672 45681 73046 05940 158
Other Debtors4577 2008 565601603
Property Plant Equipment 382324573487
Other
Accumulated Amortisation Impairment Intangible Assets1 9473 64717 68074 965104 458
Accumulated Depreciation Impairment Property Plant Equipment 67125226312
Average Number Employees During Period41112
Bank Borrowings Overdrafts  24 00019 00025 317
Creditors31 93649 31724 00019 00025 317
Fixed Assets15 05350 735107 924109 36479 785
Increase From Amortisation Charge For Year Intangible Assets 1 70014 03357 28529 493
Increase From Depreciation Charge For Year Property Plant Equipment 675810186
Intangible Assets15 05350 353107 580108 79179 298
Intangible Assets Gross Cost17 00054 000125 260183 756 
Investments Fixed Assets  20  
Investments In Group Undertakings  20-20 
Net Current Assets Liabilities43 32321 794-2 194-44 305-14 310
Number Shares Issued Fully Paid  20 000 20 000
Other Creditors9 94391069 27258 22334 108
Other Taxation Social Security Payable16 9768 8227 8256 7676 945
Par Value Share  1 1
Property Plant Equipment Gross Cost 449449799 
Provisions For Liabilities Balance Sheet Subtotal 73   
Total Additions Including From Business Combinations Intangible Assets 37 00071 26058 496 
Total Additions Including From Business Combinations Property Plant Equipment 449 350 
Total Assets Less Current Liabilities58 37672 529105 73065 05965 475
Trade Creditors Trade Payables5 01739 5856 0064233 311
Trade Debtors Trade Receivables2 5337 588  14 573

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
Free Download (8 pages)

Company search