Heald Green
Cheadle
SK8 3PW
Director Name | Mr Michael Ourabah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 April 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Nicola Baker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Arnold Grove Bradwell Newcastle-Under-Lyme Staffordshire ST5 8LD |
Secretary Name | Stephen Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Quarry Bank Rise Winsford Cheshire CW7 2GJ |
Director Name | Craig Baker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2007) |
Role | Network Admin |
Correspondence Address | 90 Arnold Grove Bradwell Newcastle Staffordshire ST5 8LD |
Director Name | Mr Stephen James Wilcox |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 February 2017) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA |
Secretary Name | Craig Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2008) |
Role | Network Admin |
Correspondence Address | 90 Arnold Grove Bradwell Newcastle Staffordshire ST5 8LD |
Director Name | Miss Monica O'Meany |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Status | Resigned |
Appointed | 01 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN |
Director Name | Mr Al Burgio |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2015(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Iix Inc. 3131 Jay Street, Suite 210 Santa Clara Ca. 95054 United States |
Director Name | Mr John McAdoo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tempus Court Bellfield Road High Wycombe Buckinghamshire HP13 5HA |
Director Name | Ms Clare Tattersall |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2019) |
Role | Finance Director, Uk |
Country of Residence | England |
Correspondence Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW |
Website | www.ixreach.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0130845 |
Telephone region | Unknown |
Registered Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Ixr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £496,189 |
Cash | £780,532 |
Current Liabilities | £1,899,764 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
6 May 2015 | Delivered on: 15 May 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Outstanding |
---|
19 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Termination of appointment of Stephen James Wilcox as a director on 24 February 2023 (1 page) |
11 October 2022 | Audited abridged accounts made up to 31 December 2021 (16 pages) |
6 September 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
27 July 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
27 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
15 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
29 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
22 May 2019 | Cessation of Stephen James Wilcox as a person with significant control on 7 October 2017 (1 page) |
22 May 2019 | Cessation of Allegro Technology Investments Limited as a person with significant control on 23 January 2017 (1 page) |
22 May 2019 | Notification of Ixr Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 April 2019 | Appointment of Mr Michael Ourabah as a director on 5 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Clare Tattersall as a director on 5 April 2019 (1 page) |
5 October 2018 | Second filing of a statement of capital following an allotment of shares on 8 October 2017
|
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
18 July 2018 | Solvency Statement dated 18/07/18 (1 page) |
18 July 2018 | Resolutions
|
18 July 2018 | Statement by Directors (1 page) |
18 July 2018 | Statement of capital on 18 July 2018
|
10 July 2018 | Appointment of Mr Stephen James Wilcox as a director on 1 July 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 November 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
29 November 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
23 November 2017 | Satisfaction of charge 051728040001 in full (4 pages) |
23 November 2017 | Satisfaction of charge 051728040001 in full (4 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
30 October 2017 | Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 8 October 2017
|
30 October 2017 | Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 8 October 2017
|
5 October 2017 | Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page) |
5 October 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page) |
17 July 2017 | Cessation of Al Burgio as a person with significant control on 23 January 2017 (1 page) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Allegro Technology Investments Limited as a person with significant control on 23 January 2017 (1 page) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Allegro Technology Investments Limited as a person with significant control on 23 January 2017 (1 page) |
17 July 2017 | Cessation of Al Burgio as a person with significant control on 23 January 2017 (1 page) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
17 February 2017 | Appointment of Ms Clare Tattersall as a director on 2 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr John Mcadoo as a director on 2 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Stephen James Wilcox as a director on 2 February 2017 (1 page) |
17 February 2017 | Appointment of Mr John Mcadoo as a director on 2 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Stephen James Wilcox as a director on 2 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Al Burgio as a director on 23 January 2017 (1 page) |
17 February 2017 | Appointment of Ms Clare Tattersall as a director on 2 February 2017 (2 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 May 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
27 May 2016 | Company name changed ix reach LIMITED\certificate issued on 27/05/16
|
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
27 May 2016 | Change of name notice (2 pages) |
27 May 2016 | Company name changed ix reach LIMITED\certificate issued on 27/05/16
|
6 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 May 2015 | Resolutions
|
26 May 2015 | Memorandum and Articles of Association (4 pages) |
26 May 2015 | Memorandum and Articles of Association (4 pages) |
26 May 2015 | Resolutions
|
15 May 2015 | Registration of charge 051728040001, created on 6 May 2015 (54 pages) |
15 May 2015 | Registration of charge 051728040001, created on 6 May 2015 (54 pages) |
15 May 2015 | Registration of charge 051728040001, created on 6 May 2015 (54 pages) |
30 April 2015 | Memorandum and Articles of Association (4 pages) |
30 April 2015 | Memorandum and Articles of Association (4 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
9 April 2015 | Appointment of Mr Al Burgio as a director on 18 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Al Burgio as a director on 18 March 2015 (2 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Director's details changed for Stephen James Wilcox on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Stephen James Wilcox on 1 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 August 2013 | Director's details changed for Stephen James Wilcox on 1 August 2013 (2 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 December 2012 | Termination of appointment of Monica O'meany as a director (1 page) |
9 December 2012 | Termination of appointment of Monica O'meany as a director (1 page) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 February 2012 | Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 20 February 2012 (1 page) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 96 Totteridge Lane High Wycombe Buckinghamshire HP13 7PN United Kingdom on 19 May 2011 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Company name changed packetrade LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Company name changed packetrade LIMITED\certificate issued on 14/10/10
|
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Miss Monica O'meany on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Miss Monica O'meany on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Miss Monica O'meany on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen James Wilcox on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen James Wilcox on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Stephen James Wilcox on 7 July 2010 (2 pages) |
4 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 November 2008 | Director appointed miss monica o'meany (1 page) |
13 November 2008 | Director appointed miss monica o'meany (1 page) |
12 November 2008 | Appointment terminated secretary craig baker (1 page) |
12 November 2008 | Appointment terminated secretary craig baker (1 page) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / stephen wilcox / 08/05/2008 (1 page) |
8 May 2008 | Director's change of particulars / stephen wilcox / 08/05/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 50 amersham hill drive high wycombe buckinghamshire HP13 6QY (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 50 amersham hill drive high wycombe buckinghamshire HP13 6QY (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: packetrade house, love lane betchton sandbach cheshire CW11 2TS (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: packetrade house, love lane betchton sandbach cheshire CW11 2TS (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 90 arnold grove newcastle staffordshire ST5 8LD (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 90 arnold grove newcastle staffordshire ST5 8LD (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 May 2007 | New secretary appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | New director appointed (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 07/07/05; full list of members (3 pages) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 62 arnold grove, bradwell newcastle-under-lyme staffordshire ST5 8LD (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 62 arnold grove, bradwell newcastle-under-lyme staffordshire ST5 8LD (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Ad 12/08/04--------- £ si 50@1=50 £ ic 100/150 (1 page) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | Ad 12/08/04--------- £ si 50@1=50 £ ic 100/150 (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | £ nc 100/150 12/08/04 (1 page) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | £ nc 100/150 12/08/04 (1 page) |
7 July 2004 | Incorporation (12 pages) |
7 July 2004 | Incorporation (12 pages) |