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

Ixia Uk Limited EAST SUSSEX


Ixia Uk started in year 2000 as Private Limited Company with registration number 03935460. The Ixia Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in East Sussex at Yew Tree House, Lewes Road. Postal code: RH18 5AA. Since Thu, 8th Aug 2002 Ixia Uk Limited is no longer carrying the name Quantic Applications.

There is a single director in the firm at the moment - John P., appointed on 6 June 2003. In addition, a secretary was appointed - John P., appointed on 6 June 2003. 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.

Ixia Uk Limited Address / Contact

Office Address Yew Tree House, Lewes Road
Office Address2 Forest Row
Town East Sussex
Post code RH18 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935460
Date of Incorporation Mon, 28th Feb 2000
Industry Manufacture of other special-purpose machinery n.e.c.
Industry
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

John P.

Position: Secretary

Appointed: 06 June 2003

John P.

Position: Director

Appointed: 06 June 2003

Keith T.

Position: Director

Appointed: 06 June 2003

Resigned: 01 March 2014

Anita H.

Position: Secretary

Appointed: 29 October 2002

Resigned: 06 June 2003

Richard V.

Position: Director

Appointed: 28 February 2000

Resigned: 13 October 2010

Margaret W.

Position: Nominee Secretary

Appointed: 28 February 2000

Resigned: 15 January 2001

Angela M.

Position: Nominee Director

Appointed: 28 February 2000

Resigned: 15 January 2001

Alan D.

Position: Secretary

Appointed: 28 February 2000

Resigned: 30 November 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is John P. The abovementioned PSC and has 75,01-100% shares.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quantic Applications August 8, 2002
Metronic Labelling Systems January 15, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth-52 619-58 286-43 546-49 947-44 016
Balance Sheet
Cash Bank In Hand3 6884 8371 41222014 165
Current Assets29 16115 55113 16527 65716 009
Debtors25 47310 71411 75327 4371 844
Tangible Fixed Assets2 900    
Reserves/Capital
Called Up Share Capital100100100100100
Profit Loss Account Reserve-52 819-58 486-43 746-50 147-44 216
Shareholder Funds-52 619-58 286-43 546-49 947-44 016
Other
Amount Due From To Related Party   -28 319-28 319
Capital Redemption Reserve9090909090
Creditors Due Within One Year84 68073 83756 71177 60460 025
Net Assets Liability Excluding Pension Asset Liability-52 619-58 286-43 546-49 947-44 016
Net Current Assets Liabilities-55 519-58 286-43 546-49 947-44 016
Number Shares Allotted 100100100100
Other Reserves1010101010
Par Value Share 1111
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Cost Or Valuation 25 24825 24825 24825 248
Tangible Fixed Assets Depreciation22 34825 24825 24825 24825 248
Tangible Fixed Assets Depreciation Charged In Period 2 900   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, September 2016
Free Download (4 pages)

Company search

Advertisements