Company NameIEX Software Limited
Company StatusDissolved
Company Number10962742
CategoryPrivate Limited Company
Incorporation Date14 September 2017(6 years, 7 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NameExveritas Quality Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Leonard Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales
Director NameMr Stephen Louis D'Henin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales
Director NameMr Craig Andrew Nutty
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleQuality Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales

Location

Registered AddressStanhope House
Mark Rake
Bromborough
Merseyside
CH62 2DN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 October 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
5 February 2019Change of details for Ex Veritas Limited as a person with significant control on 30 September 2018 (2 pages)
5 February 2019Cessation of Craig Andrew Nutty as a person with significant control on 30 September 2018 (1 page)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-30
(3 pages)
3 October 2018Termination of appointment of Craig Andrew Nutty as a director on 30 September 2018 (1 page)
27 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
14 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-14
  • GBP 100
(38 pages)
14 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-14
  • GBP 100
(38 pages)