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

Ixion Cg Limited OLDBURY


Ixion Cg started in year 1995 as Private Limited Company with registration number 03091483. The Ixion Cg company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Oldbury at Black Country House. Postal code: B69 2DG. Since 2010-05-04 Ixion Cg Limited is no longer carrying the name Computer Gym (UK).

The company has 2 directors, namely James R., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 29 September 2022 and James R. has been with the company for the least time - from 28 July 2023. 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.

Ixion Cg Limited Address / Contact

Office Address Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03091483
Date of Incorporation Tue, 15th Aug 1995
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James R.

Position: Director

Appointed: 28 July 2023

Richard C.

Position: Director

Appointed: 29 September 2022

Stephen K.

Position: Director

Appointed: 06 June 2021

Resigned: 28 July 2023

Richard C.

Position: Director

Appointed: 23 July 2019

Resigned: 06 June 2021

Andrew H.

Position: Director

Appointed: 23 July 2019

Resigned: 23 August 2019

Catherine T.

Position: Secretary

Appointed: 04 March 2019

Resigned: 13 September 2019

Jacqueline O.

Position: Director

Appointed: 31 December 2018

Resigned: 29 September 2022

Roy O.

Position: Director

Appointed: 02 June 2017

Resigned: 13 July 2018

David P.

Position: Director

Appointed: 02 June 2017

Resigned: 30 April 2019

Nicholas C.

Position: Secretary

Appointed: 02 June 2017

Resigned: 04 March 2019

Breege B.

Position: Director

Appointed: 01 March 2013

Resigned: 30 April 2014

Simon N.

Position: Director

Appointed: 02 January 2013

Resigned: 31 January 2014

Karen M.

Position: Director

Appointed: 03 May 2012

Resigned: 02 January 2013

Jonathan T.

Position: Director

Appointed: 05 May 2011

Resigned: 02 June 2017

Antony W.

Position: Director

Appointed: 29 July 2010

Resigned: 22 November 2011

Rachael W.

Position: Director

Appointed: 30 April 2010

Resigned: 31 December 2018

Racheal W.

Position: Secretary

Appointed: 30 April 2010

Resigned: 02 June 2017

John G.

Position: Director

Appointed: 30 April 2010

Resigned: 23 March 2018

Margaret N.

Position: Director

Appointed: 30 April 2010

Resigned: 05 May 2011

Nasir M.

Position: Secretary

Appointed: 19 December 2007

Resigned: 30 April 2010

Amanda C.

Position: Director

Appointed: 01 September 2007

Resigned: 30 April 2010

Jacqueline S.

Position: Secretary

Appointed: 01 September 2004

Resigned: 19 December 2007

Louise P.

Position: Director

Appointed: 02 September 2002

Resigned: 30 April 2010

Darren C.

Position: Director

Appointed: 01 September 2001

Resigned: 31 August 2012

Deborah T.

Position: Director

Appointed: 14 August 1998

Resigned: 31 August 2007

Carl P.

Position: Director

Appointed: 28 April 1997

Resigned: 30 April 2010

Louise P.

Position: Director

Appointed: 28 April 1997

Resigned: 20 May 2000

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 August 1995

Resigned: 15 August 1995

Deborah T.

Position: Secretary

Appointed: 15 August 1995

Resigned: 01 September 2004

Amanda C.

Position: Director

Appointed: 15 August 1995

Resigned: 31 August 2007

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1995

Resigned: 15 August 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Ixion Social Enterprise Limited from Bristol, United Kingdom. The abovementioned PSC is classified as "a private company limited by guarantee without share capital" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ixion Social Enterprise Limited

Third Floor 10 Victoria Street, Bristol, BS1 6BN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered Uk
Place registered Companies House
Registration number 05028081
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Computer Gym (UK) May 4, 2010
Computer Gym Software School (UK) September 19, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-08-31
filed on: 9th, June 2023
Free Download (12 pages)

Company search