Heald Green
Cheadle
Cheshire
SK8 3PW
Director Name | Mr Michael Ourabah |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 April 2019(6 years, 4 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 | Mr Stephen James Wilcox |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ix Reach Tempus Court Bellfield Road 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(2 years, 4 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(4 years, 2 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(4 years, 2 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 Cheshire SK8 3PW |
Website | ixreach.com |
---|---|
Telephone | 0800 8021040 |
Telephone region | Freephone |
Registered Address | Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire 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 |
101 at £1 | Allegro Technology Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395,722 |
Cash | £25 |
Current Liabilities | £150,719 |
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 | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
6 May 2015 | Delivered on: 12 May 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Outstanding |
---|
15 December 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
30 June 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
27 September 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 April 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
5 April 2019 | Appointment of Mr Michael Ourabah as a director on 5 April 2019 (2 pages) |
5 April 2019 | Change of details for Ixr Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 April 2019 | Termination of appointment of Clare Tattersall as a director on 5 April 2019 (1 page) |
4 April 2019 | Cessation of Stephen James Wilcox as a person with significant control on 7 October 2017 (1 page) |
16 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
21 August 2018 | Second filing of a statement of capital following an allotment of shares on 6 October 2017
|
18 July 2018 | Resolutions
|
18 July 2018 | Statement of capital on 18 July 2018
|
18 July 2018 | Solvency Statement dated 18/07/18 (1 page) |
18 July 2018 | Statement by Directors (1 page) |
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 (7 pages) |
8 January 2018 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
8 January 2018 | Change of details for Allegro Technology Investments Limited as a person with significant control on 30 October 2017 (2 pages) |
19 December 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
19 December 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
10 November 2017 | Satisfaction of charge 082936490001 in full (4 pages) |
10 November 2017 | Satisfaction of charge 082936490001 in full (4 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
30 October 2017 | Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages) |
30 October 2017 | Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages) |
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 Cheshire 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) |
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 Cheshire 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) |
4 September 2017 | Withdraw the company strike off application (1 page) |
4 September 2017 | Withdraw the company strike off application (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
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 Al Burgio as a director on 23 January 2017 (1 page) |
17 February 2017 | Appointment of Mr John Mcadoo as a director on 2 February 2017 (2 pages) |
17 February 2017 | Appointment of Ms Clare Tattersall 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) |
9 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 July 2016 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
6 July 2016 | Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page) |
26 June 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
26 June 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Memorandum and Articles of Association (28 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Memorandum and Articles of Association (28 pages) |
12 May 2015 | Registration of charge 082936490001, created on 6 May 2015 (53 pages) |
12 May 2015 | Registration of charge 082936490001, created on 6 May 2015 (53 pages) |
12 May 2015 | Registration of charge 082936490001, created on 6 May 2015 (53 pages) |
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) |
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 5 December 2012
|
28 May 2014 | Statement of capital following an allotment of shares on 5 December 2012
|
28 May 2014 | Statement of capital following an allotment of shares on 5 December 2012
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2012 | Incorporation (35 pages) |
14 November 2012 | Incorporation (35 pages) |