Company NameIxion Solutions Limited
Company StatusActive
Company Number06048836
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew Fisher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
54 Ockford Road
Godalming
Surrey
GU7 1QY
Director NameAtul Sharma
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Century Court
Victoria Way
Woking
Surrey
GU21 6DR
Director NameRajeev Singh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216/11 Vasundhara
Ghaziabad
Up 201012
India
Secretary NameMatthew Fisher
NationalityBritish
StatusCurrent
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
54 Ockford Road
Godalming
Surrey
GU7 1QY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Website127solutions.co.uk
Email address[email protected]
Telephone07 423580786
Telephone regionMobile

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Atul Sharma
50.00%
Ordinary B
10 at £1Rajeev Singh
5.00%
Ordinary
46 at £1Atul Sharma
23.00%
Ordinary
44 at £1Matthew Fisher
22.00%
Ordinary

Financials

Year2014
Net Worth£54,285
Cash£38,443
Current Liabilities£45,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
3 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
25 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
7 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(7 pages)
14 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
(7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(7 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(7 pages)
30 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 200
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Director's details changed for Rajeev Singh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rajeev Singh on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Atul Sharma on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rajeev Singh on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Atul Sharma on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Atul Sharma on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 14 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 11/01/09; full list of members (4 pages)
26 February 2009Return made up to 11/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Return made up to 11/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Return made up to 11/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2007£ nc 1000/2000 11/01/07 (1 page)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007£ nc 1000/2000 11/01/07 (1 page)
23 February 2007Ad 11/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Ad 11/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Ad 11/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
11 January 2007Incorporation (11 pages)
11 January 2007Incorporation (11 pages)