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

Ixion Social Enterprise Limited OLDBURY


Ixion Social Enterprise started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05028081. The Ixion Social Enterprise company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Oldbury at Black Country House. Postal code: B69 2DG. Since 2013-08-13 Ixion Social Enterprise Limited is no longer carrying the name Ixion Holdings.

At the moment there are 2 directors in the the company, namely James R. and Richard C.. In addition one secretary - Carol M. - is with the firm. 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 Social Enterprise 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 05028081
Date of Incorporation Wed, 28th Jan 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

James R.

Position: Director

Appointed: 28 July 2023

Richard C.

Position: Director

Appointed: 29 September 2022

Carol M.

Position: Secretary

Appointed: 26 January 2021

Stephen K.

Position: Director

Appointed: 04 June 2021

Resigned: 28 July 2023

Stephen K.

Position: Secretary

Appointed: 30 April 2020

Resigned: 26 January 2021

Richard C.

Position: Director

Appointed: 23 July 2019

Resigned: 04 June 2021

Andrew H.

Position: Director

Appointed: 23 July 2019

Resigned: 23 August 2019

Nicholas C.

Position: Director

Appointed: 10 May 2019

Resigned: 05 July 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

David P.

Position: Director

Appointed: 02 June 2017

Resigned: 30 April 2019

Roy O.

Position: Director

Appointed: 02 June 2017

Resigned: 13 July 2018

Nicholas C.

Position: Secretary

Appointed: 02 June 2017

Resigned: 04 March 2019

Peter B.

Position: Director

Appointed: 01 July 2014

Resigned: 02 June 2017

Breege B.

Position: Director

Appointed: 01 March 2013

Resigned: 30 April 2014

Adam S.

Position: Director

Appointed: 31 August 2012

Resigned: 02 June 2017

Pablo H.

Position: Director

Appointed: 31 August 2012

Resigned: 02 June 2017

Philip S.

Position: Director

Appointed: 31 August 2012

Resigned: 31 January 2014

Jonathan T.

Position: Director

Appointed: 30 March 2011

Resigned: 02 June 2017

John G.

Position: Director

Appointed: 14 September 2009

Resigned: 23 March 2018

Alan S.

Position: Director

Appointed: 23 July 2008

Resigned: 31 March 2014

Michael T.

Position: Director

Appointed: 23 July 2008

Resigned: 14 March 2016

Rachael W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 02 June 2017

Rachael W.

Position: Director

Appointed: 01 June 2006

Resigned: 31 December 2018

William M.

Position: Director

Appointed: 01 April 2005

Resigned: 31 August 2006

Graham B.

Position: Director

Appointed: 01 April 2005

Resigned: 31 December 2009

Richard C.

Position: Director

Appointed: 01 June 2004

Resigned: 31 May 2011

Gary S.

Position: Director

Appointed: 01 June 2004

Resigned: 07 December 2005

Andrew C.

Position: Director

Appointed: 01 June 2004

Resigned: 31 May 2011

Andrew M.

Position: Director

Appointed: 01 June 2004

Resigned: 29 August 2012

Juliet P.

Position: Director

Appointed: 01 June 2004

Resigned: 29 August 2012

Margaret H.

Position: Director

Appointed: 01 June 2004

Resigned: 31 August 2012

William M.

Position: Secretary

Appointed: 28 January 2004

Resigned: 31 May 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 January 2004

Resigned: 28 January 2004

Patrick S.

Position: Director

Appointed: 28 January 2004

Resigned: 31 July 2006

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2004

Resigned: 28 January 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Ixion Holdings (Contracts) Limited from Chelmsford, England. This PSC is classified as "a company limited by shares", 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.

Ixion Holdings (Contracts) Limited

2 Coval Lane Halford Hosue Coval Lane, Chelmsford, CM1 1TD, England

Legal authority Uk
Legal form Company Limited By Shares
Country registered Uk
Place registered Cardiff
Registration number 06886337
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ixion Holdings August 13, 2013
Business Link For Essex (holdings) September 30, 2005

Company filings

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

Company search