Company NameIXR Investments Ltd
DirectorsStephen James Wilcox and Michael Ourabah
Company StatusActive
Company Number08168376
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Previous NamesShoo 571 Limited and Allegro Technology Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen James Wilcox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMr Michael Ourabah
Date of BirthOctober 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed05 April 2019(6 years, 8 months after company formation)
Appointment Duration5 years
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMr Oliver Chitty Brookshaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleFormation Director
Country of ResidenceEngland
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Giles Peter Beswick
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunham House Brooke Court
Lower Meadow Road
Wilmslow
Cheshire
SK9 3ND
Director NameMr Mark David Stott
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 October 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressDunham House Brooke Court
Lower Meadow Road
Wilmslow
Cheshire
SK9 3ND
Director NameMr Andrew John Barry Davidson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 21 May 2015)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressDunham House Brooke Court
Lower Meadow Road
Wilmslow
Cheshire
SK9 3ND
Director NameAl Burgio
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2017)
RoleCorporate Executive
Country of ResidenceCanadian
Correspondence Address530 Lytton Ave
2nd Floor Palo Alto
Palo Alto
Ca
94301
Director NameMr John McAdoo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 05 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSouthgate 2 321 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMs Clare Tattersall
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(4 years, 6 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
Cheshire
SK8 3PW
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2012(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitewww.allegro.net/
Email address[email protected]
Telephone0161 4414580
Telephone regionManchester

Location

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

Shareholders

400 at £1Iix Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,731,416
Current Liabilities£1,883,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

16 March 2015Delivered on: 20 March 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 29 October 2014
Persons entitled: Iix Inc.

Classification: A registered charge
Outstanding
1 November 2012Delivered on: 7 November 2012
Persons entitled: Mark Stott

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 December 2023Registration of charge 081683760004, created on 22 December 2023 (46 pages)
16 August 2023Confirmation statement made on 6 August 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 2022Accounts for a small company made up to 31 December 2021 (18 pages)
6 September 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
13 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
15 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
27 September 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
15 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 April 2019Cessation of Stephen James Wilcox as a person with significant control on 5 April 2019 (1 page)
8 April 2019Notification of Bso Ireland Limited as a person with significant control on 5 April 2019 (2 pages)
8 April 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
5 April 2019Termination of appointment of Clare Tattersall as a director on 5 April 2019 (1 page)
5 April 2019Appointment of Mr Michael Ourabah as a director on 5 April 2019 (2 pages)
18 October 2018Sub-division of shares on 10 October 2018 (6 pages)
18 October 2018Statement of capital following an allotment of shares on 10 October 2018
  • GBP 600
(8 pages)
13 September 2018Second filing of a statement of capital following an allotment of shares on 6 October 2017
  • GBP 15,111,607
(11 pages)
10 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 September 2018Memorandum and Articles of Association (11 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
30 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2018Statement of capital on 18 July 2018
  • GBP 422
(5 pages)
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 2018Solvency Statement dated 18/07/18 (1 page)
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 (8 pages)
18 December 2017Accounts for a small company made up to 30 September 2016 (11 pages)
23 November 2017Satisfaction of charge 081683760003 in full (4 pages)
2 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 15,111,185
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2018.
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 15,111,185
(3 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 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
26 October 2017Notification of Stephen Wilcox as a person with significant control on 26 October 2017 (4 pages)
26 October 2017Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages)
6 October 2017Cessation of Al Burgio as a person with significant control on 23 January 2017 (1 page)
6 October 2017Cessation of Al Burgio as a person with significant control on 6 October 2017 (1 page)
5 October 2017Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of John Mcadoo as a director on 5 October 2017 (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Satisfaction of charge 081683760002 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge 1 in full (1 page)
29 March 2017Satisfaction of charge 081683760002 in full (1 page)
3 March 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
(3 pages)
3 March 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
(3 pages)
17 February 2017Appointment of Ms Clare Tattersall 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 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 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)
10 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
26 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
26 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 February 2016Registered office address changed from Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd to Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd to Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 February 2016 (1 page)
16 September 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
16 September 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 400
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 400
(4 pages)
3 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 400
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Termination of appointment of Andrew John Barry Davidson as a director on 21 May 2015 (1 page)
2 June 2015Termination of appointment of Andrew John Barry Davidson as a director on 21 May 2015 (1 page)
21 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 422.00
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 422.00
(5 pages)
8 April 2015Memorandum and Articles of Association (13 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2015Memorandum and Articles of Association (13 pages)
8 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 March 2015Registration of charge 081683760003, created on 16 March 2015 (52 pages)
20 March 2015Registration of charge 081683760003, created on 16 March 2015 (52 pages)
5 November 2014Appointment of Al Burgio as a director on 17 October 2014 (3 pages)
5 November 2014Appointment of Andrew John Barry Davidson as a director on 17 October 2014 (3 pages)
5 November 2014Termination of appointment of Giles Peter Beswick as a director on 17 October 2014 (2 pages)
5 November 2014Termination of appointment of Mark David Stott as a director on 17 October 2014 (2 pages)
5 November 2014Appointment of Al Burgio as a director on 17 October 2014 (3 pages)
5 November 2014Termination of appointment of Giles Peter Beswick as a director on 17 October 2014 (2 pages)
5 November 2014Termination of appointment of Mark David Stott as a director on 17 October 2014 (2 pages)
5 November 2014Appointment of Andrew John Barry Davidson as a director on 17 October 2014 (3 pages)
29 October 2014Registration of charge 081683760002 (12 pages)
29 October 2014Registration of charge 081683760002 (12 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400
(4 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400
(4 pages)
29 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 400
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 400.00
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 400.00
(4 pages)
1 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2014Memorandum and Articles of Association (12 pages)
1 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 August 2014Memorandum and Articles of Association (12 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
9 September 2013Annual return made up to 6 August 2013 with a full list of shareholders (3 pages)
2 May 2013Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page)
2 May 2013Current accounting period extended from 31 March 2013 to 31 December 2013 (1 page)
15 April 2013Company name changed shoo 571 LIMITED\certificate issued on 15/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-12
(3 pages)
15 April 2013Company name changed shoo 571 LIMITED\certificate issued on 15/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-12
(3 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-31
(1 page)
1 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-31
(1 page)
1 March 2013Change of name notice (2 pages)
3 December 2012Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 3 December 2012 (1 page)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 November 2012Appointment of Mr Giles Peter Beswick as a director on 2 October 2012 (2 pages)
6 November 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 October 2012 (1 page)
6 November 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 October 2012 (1 page)
6 November 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 October 2012 (1 page)
6 November 2012Appointment of Mr Giles Peter Beswick as a director on 2 October 2012 (2 pages)
6 November 2012Appointment of Mr Giles Peter Beswick as a director on 2 October 2012 (2 pages)
5 November 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 October 2012 (1 page)
5 November 2012Appointment of Mr Mark David Stott as a director on 2 October 2012 (2 pages)
5 November 2012Termination of appointment of Oliver Chitty Brookshaw as a director on 2 October 2012 (1 page)
5 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 November 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 October 2012 (1 page)
5 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 November 2012Termination of appointment of Oliver Chitty Brookshaw as a director on 2 October 2012 (1 page)
5 November 2012Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 2 October 2012 (1 page)
5 November 2012Termination of appointment of Oliver Chitty Brookshaw as a director on 2 October 2012 (1 page)
5 November 2012Appointment of Mr Mark David Stott as a director on 2 October 2012 (2 pages)
5 November 2012Appointment of Mr Mark David Stott as a director on 2 October 2012 (2 pages)
6 August 2012Incorporation (18 pages)
6 August 2012Incorporation (18 pages)