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

Ixxov Limited LONDON


Founded in 2017, Ixxov, classified under reg no. 10575438 is an active company. Currently registered at One EC1A 7BL, London the company has been in the business for 7 years. Its financial year was closed on 29th December and its latest financial statement was filed on 2021-12-29. Since 2023-04-20 Ixxov Limited is no longer carrying the name Cospay Holdings.

The company has one director. Hugo R., appointed on 31 January 2019. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Stephen A., Miles C. and others listed below. There were no ex secretaries.

Ixxov Limited Address / Contact

Office Address One
Office Address2 Bartholomew Close
Town London
Post code EC1A 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10575438
Date of Incorporation Fri, 20th Jan 2017
Industry Management consultancy activities other than financial management
End of financial Year 29th December
Company age 7 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 02 April 2020

Hugo R.

Position: Director

Appointed: 31 January 2019

Stephen A.

Position: Director

Appointed: 20 January 2017

Resigned: 05 January 2018

Miles C.

Position: Director

Appointed: 20 January 2017

Resigned: 27 February 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Hugo R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Miles C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephen A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Hugo R.

Notified on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miles C.

Notified on 20 January 2017
Ceased on 27 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen A.

Notified on 20 January 2017
Ceased on 5 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cospay Holdings April 20, 2023
Payco Holdings February 19, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-302020-12-292021-12-292022-12-29
Balance Sheet
Cash Bank On Hand222100100
Net Assets Liabilities  2378378
Other
Version Production Software   11
Accrued Liabilities Deferred Income   478478
Amounts Owed To Group Undertakings Participating Interests  275 869275 869275 869
Comprehensive Income Expense   478 
Creditors275 869275 869275 869276 347276 347
Fixed Assets275 869275 869275 869275 869275 869
Income Expense Recognised Directly In Equity   98 
Investments  275 869275 869275 869
Investments Fixed Assets275 869275 869275 869275 869275 869
Investments In Group Undertakings275 869275 869275 869275 869275 869
Issue Equity Instruments   98 
Net Current Assets Liabilities-275 867-275 867-275 867276 247276 247
Number Shares Allotted   100100
Profit Loss330 8891 062 985-729 867478 
Total Assets Less Current Liabilities222378378
Audit Fees Expenses3 5003 5006 000  
Company Contributions To Money Purchase Plans Directors468    
Director Remuneration54 345    
Accumulated Amortisation Impairment Intangible Assets5 96311 92517 888  
Amortisation Expense Intangible Assets5 4665 9625 963  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss6 58621 696-79 464  
Increase From Amortisation Charge For Year Intangible Assets5 4665 9625 963  
Intangible Assets53 66347 70141 738  
Intangible Assets Gross Cost59 62659 626   
Number Shares Issued Fully Paid222  
Number Shares Issued Specific Share Issue     
Pension Other Post-employment Benefit Costs Other Pension Costs468    
Percentage Class Share Held In Subsidiary100100100  
Social Security Costs8 7992 823   
Staff Costs Employee Benefits Expense63 6122 823   
Total Additions Including From Business Combinations Intangible Assets     
Wages Salaries54 345    
Average Number Employees During Period111  
Depreciation Expense Property Plant Equipment 1 0932 187  
Total Operating Lease Payments 14 7172 623  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-29
filed on: 28th, December 2023
Free Download (10 pages)

Company search