Company NameIXR Holdings Limited
DirectorsStephen James Wilcox and Michael Ourabah
Company StatusActive
Company Number08293649
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 4 months ago)

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(5 years, 7 months after company formation)
Appointment Duration5 years, 9 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, 4 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 NameMr Stephen James Wilcox
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIx Reach Tempus Court
Bellfield Road
High Wycombe
Buckinghamshire
HP13 7PN
Director NameMr Al Burgio
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2015(2 years, 4 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(4 years, 2 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(4 years, 2 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

Contact

Websiteixreach.com
Telephone0800 8021040
Telephone regionFreephone

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

101 at £1Allegro Technology Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£395,722
Cash£25
Current Liabilities£150,719

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 Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

6 May 2015Delivered on: 12 May 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Outstanding

Filing History

15 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
30 June 2020Accounts for a small company made up to 30 September 2019 (8 pages)
21 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 September 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 April 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
5 April 2019Appointment of Mr Michael Ourabah as a director on 5 April 2019 (2 pages)
5 April 2019Change of details for Ixr Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
5 April 2019Termination of appointment of Clare Tattersall as a director on 5 April 2019 (1 page)
4 April 2019Cessation of Stephen James Wilcox as a person with significant control on 7 October 2017 (1 page)
16 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
21 August 2018Second filing of a statement of capital following an allotment of shares on 6 October 2017
  • GBP 4,718,253
(11 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 of capital on 18 July 2018
  • GBP 101
(5 pages)
18 July 2018Solvency Statement dated 18/07/18 (1 page)
18 July 2018Statement by Directors (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 (7 pages)
8 January 2018Confirmation statement made on 14 November 2017 with updates (4 pages)
8 January 2018Change of details for Allegro Technology Investments Limited as a person with significant control on 30 October 2017 (2 pages)
19 December 2017Accounts for a small company made up to 30 September 2016 (9 pages)
19 December 2017Accounts for a small company made up to 30 September 2016 (9 pages)
10 November 2017Satisfaction of charge 082936490001 in full (4 pages)
10 November 2017Satisfaction of charge 082936490001 in full (4 pages)
2 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 4,718,253
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 4,718,253
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2018.
(4 pages)
30 October 2017Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages)
30 October 2017Notification of Stephen Wilcox as a person with significant control on 7 October 2017 (4 pages)
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 Cheshire 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)
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 Cheshire 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)
4 September 2017Withdraw the company strike off application (1 page)
4 September 2017Withdraw the company strike off application (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
3 March 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
(4 pages)
3 March 2017Resolutions
  • RES13 ‐ Company business 02/02/2017
(4 pages)
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 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 2017Appointment of Ms Clare Tattersall 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)
9 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 July 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
6 July 2016Current accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
26 June 2016Accounts for a small company made up to 30 November 2015 (6 pages)
26 June 2016Accounts for a small company made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 101
(4 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 101
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 May 2015Memorandum and Articles of Association (28 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 May 2015Memorandum and Articles of Association (28 pages)
12 May 2015Registration of charge 082936490001, created on 6 May 2015 (53 pages)
12 May 2015Registration of charge 082936490001, created on 6 May 2015 (53 pages)
12 May 2015Registration of charge 082936490001, created on 6 May 2015 (53 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)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 101
(3 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 101
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 5 December 2012
  • GBP 100
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 5 December 2012
  • GBP 100
(3 pages)
28 May 2014Statement of capital following an allotment of shares on 5 December 2012
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2012Incorporation (35 pages)
14 November 2012Incorporation (35 pages)