Company NameIX Reach Ltd
DirectorsStephen James Wilcox and Michael Ourabah
Company StatusActive
Company Number05172804
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Stephen James Wilcox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(13 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMr Michael Ourabah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed05 April 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameNicola Baker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Arnold Grove
Bradwell
Newcastle-Under-Lyme
Staffordshire
ST5 8LD
Secretary NameStephen Wilcox
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
Director NameCraig Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2007)
RoleNetwork Admin
Correspondence Address90 Arnold Grove
Bradwell
Newcastle
Staffordshire
ST5 8LD
Director NameMr Stephen James Wilcox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 February 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempus Court Bellfield Road
High Wycombe
Buckinghamshire
HP13 5HA
Secretary NameCraig Baker
NationalityBritish
StatusResigned
Appointed23 May 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2008)
RoleNetwork Admin
Correspondence Address90 Arnold Grove
Bradwell
Newcastle
Staffordshire
ST5 8LD
Director NameMiss Monica O'Meany
Date of BirthMay 1979 (Born 44 years ago)
StatusResigned
Appointed01 November 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7PN
Director NameMr Al Burgio
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressIix Inc. 3131 Jay Street, Suite 210
Santa Clara
Ca. 95054
United States
Director NameMr John McAdoo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 05 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTempus Court Bellfield Road
High Wycombe
Buckinghamshire
HP13 5HA
Director NameMs Clare Tattersall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2019)
RoleFinance Director, Uk
Country of ResidenceEngland
Correspondence AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW

Contact

Websitewww.ixreach.com/
Email address[email protected]
Telephone0845 0130845
Telephone regionUnknown

Location

Registered AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Ixr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£496,189
Cash£780,532
Current Liabilities£1,899,764

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

6 May 2015Delivered on: 15 May 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Outstanding

Filing History

19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
3 May 2023Termination of appointment of Stephen James Wilcox as a director on 24 February 2023 (1 page)
11 October 2022Audited abridged accounts made up to 31 December 2021 (16 pages)
6 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
27 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
15 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
29 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
22 May 2019Cessation of Stephen James Wilcox as a person with significant control on 7 October 2017 (1 page)
22 May 2019Cessation of Allegro Technology Investments Limited as a person with significant control on 23 January 2017 (1 page)
22 May 2019Notification of Ixr Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 April 2019Appointment of Mr Michael Ourabah as a director on 5 April 2019 (2 pages)
5 April 2019Termination of appointment of Clare Tattersall as a director on 5 April 2019 (1 page)
5 October 2018Second filing of a statement of capital following an allotment of shares on 8 October 2017
  • GBP 4,718,302
(8 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
18 July 2018Solvency Statement dated 18/07/18 (1 page)
18 July 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 18/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2018Statement by Directors (1 page)
18 July 2018Statement of capital on 18 July 2018
  • GBP 150
(5 pages)
10 July 2018Appointment of Mr Stephen James Wilcox as a director on 1 July 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
29 November 2017Accounts for a small company made up to 30 September 2016 (17 pages)
29 November 2017Accounts for a small company made up to 30 September 2016 (17 pages)
23 November 2017Satisfaction of charge 051728040001 in full (4 pages)
23 November 2017Satisfaction of charge 051728040001 in full (4 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
30 October 2017Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages)
30 October 2017Statement of capital following an allotment of shares on 8 October 2017
  • GBP 4,718,302
(8 pages)
30 October 2017Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages)
30 October 2017Statement of capital following an allotment of shares on 8 October 2017
  • GBP 4,718,302
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2018
(9 pages)
5 October 2017Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA to Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 5 October 2017 (1 page)
5 October 2017Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page)
17 July 2017Cessation of Al Burgio as a person with significant control on 23 January 2017 (1 page)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Notification of Allegro Technology Investments Limited as a person with significant control on 23 January 2017 (1 page)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Notification of Allegro Technology Investments Limited as a person with significant control on 23 January 2017 (1 page)
17 July 2017Cessation of Al Burgio as a person with significant control on 23 January 2017 (1 page)
3 March 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
(5 pages)
3 March 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
(5 pages)
17 February 2017Appointment of Ms Clare Tattersall as a director on 2 February 2017 (2 pages)
17 February 2017Appointment of Mr John Mcadoo as a director on 2 February 2017 (2 pages)
17 February 2017Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page)
17 February 2017Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page)
17 February 2017Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page)
17 February 2017Termination of appointment of Stephen James Wilcox as a director on 2 February 2017 (1 page)
17 February 2017Appointment of Mr John Mcadoo as a director on 2 February 2017 (2 pages)
17 February 2017Termination of appointment of Stephen James Wilcox as a director on 2 February 2017 (1 page)
17 February 2017Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page)
17 February 2017Appointment of Ms Clare Tattersall as a director on 2 February 2017 (2 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 May 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
27 May 2016Company name changed ix reach LIMITED\certificate issued on 27/05/16
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
27 May 2016Change of name notice (2 pages)
27 May 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
27 May 2016Change of name notice (2 pages)
27 May 2016Company name changed ix reach LIMITED\certificate issued on 27/05/16
  • RES15 ‐ Change company name resolution on 2016-05-10
(3 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 150
(4 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 May 2015Memorandum and Articles of Association (4 pages)
26 May 2015Memorandum and Articles of Association (4 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 May 2015Registration of charge 051728040001, created on 6 May 2015 (54 pages)
15 May 2015Registration of charge 051728040001, created on 6 May 2015 (54 pages)
15 May 2015Registration of charge 051728040001, created on 6 May 2015 (54 pages)
30 April 2015Memorandum and Articles of Association (4 pages)
30 April 2015Memorandum and Articles of Association (4 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 April 2015Appointment of Mr Al Burgio as a director on 18 March 2015 (2 pages)
9 April 2015Appointment of Mr Al Burgio as a director on 18 March 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150
(3 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150
(3 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 150
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Director's details changed for Stephen James Wilcox on 1 August 2013 (2 pages)
22 August 2013Director's details changed for Stephen James Wilcox on 1 August 2013 (2 pages)
22 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Director's details changed for Stephen James Wilcox on 1 August 2013 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 December 2012Termination of appointment of Monica O'meany as a director (1 page)
9 December 2012Termination of appointment of Monica O'meany as a director (1 page)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 February 2012Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 20 February 2012 (1 page)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 19 May 2011 (1 page)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Company name changed packetrade LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Company name changed packetrade LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Miss Monica O'meany on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Miss Monica O'meany on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Miss Monica O'meany on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Stephen James Wilcox on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Stephen James Wilcox on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Stephen James Wilcox on 7 July 2010 (2 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 August 2009Return made up to 07/07/09; full list of members (3 pages)
10 August 2009Return made up to 07/07/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 November 2008Director appointed miss monica o'meany (1 page)
13 November 2008Director appointed miss monica o'meany (1 page)
12 November 2008Appointment terminated secretary craig baker (1 page)
12 November 2008Appointment terminated secretary craig baker (1 page)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
8 May 2008Director's change of particulars / stephen wilcox / 08/05/2008 (1 page)
8 May 2008Director's change of particulars / stephen wilcox / 08/05/2008 (1 page)
29 April 2008Registered office changed on 29/04/2008 from 50 amersham hill drive high wycombe buckinghamshire HP13 6QY (1 page)
29 April 2008Registered office changed on 29/04/2008 from 50 amersham hill drive high wycombe buckinghamshire HP13 6QY (1 page)
17 January 2008Registered office changed on 17/01/08 from: packetrade house, love lane betchton sandbach cheshire CW11 2TS (1 page)
17 January 2008Registered office changed on 17/01/08 from: packetrade house, love lane betchton sandbach cheshire CW11 2TS (1 page)
28 August 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 July 2007Return made up to 07/07/07; full list of members (3 pages)
20 July 2007Return made up to 07/07/07; full list of members (3 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: 90 arnold grove newcastle staffordshire ST5 8LD (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 May 2007Registered office changed on 25/05/07 from: 90 arnold grove newcastle staffordshire ST5 8LD (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 May 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
8 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
4 August 2006Return made up to 07/07/06; full list of members (2 pages)
5 August 2005Return made up to 07/07/05; full list of members (3 pages)
5 August 2005Return made up to 07/07/05; full list of members (3 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 62 arnold grove, bradwell newcastle-under-lyme staffordshire ST5 8LD (1 page)
2 August 2005Registered office changed on 02/08/05 from: 62 arnold grove, bradwell newcastle-under-lyme staffordshire ST5 8LD (1 page)
2 August 2005Director's particulars changed (1 page)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Secretary's particulars changed (1 page)
9 September 2004Ad 12/08/04--------- £ si 50@1=50 £ ic 100/150 (1 page)
9 September 2004New director appointed (1 page)
9 September 2004Ad 12/08/04--------- £ si 50@1=50 £ ic 100/150 (1 page)
9 September 2004Director resigned (1 page)
9 September 2004£ nc 100/150 12/08/04 (1 page)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004£ nc 100/150 12/08/04 (1 page)
7 July 2004Incorporation (12 pages)
7 July 2004Incorporation (12 pages)