Ixion Holdings (contracts) Limited

General information

Name:

Ixion Holdings (contracts) Ltd

Office Address:

Black Country House Rounds Green Road B69 2DG Oldbury

Number: 06886337

Incorporation date: 2009-04-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ixion Holdings (contracts) began its operations in the year 2009 as a Private Limited Company under the ID 06886337. The firm has been operating for fifteen years and it's currently active. This firm's headquarters is registered in Oldbury at Black Country House. Anyone could also find the company utilizing its postal code, B69 2DG. Previously Ixion Holdings (contracts) Limited changed it’s official name three times. Before 2013-08-16 the firm used the name Ixion Group Contracts. Later on the firm adapted the name Invest England that was in use till 2013-08-16 when the current name was accepted. This business's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. Wednesday 31st August 2022 is the last time when the accounts were filed.

With 30 recruitment advert since September 23, 2016, Ixion Holdings (contracts) has been among the most active firms on the job market. Most recently, it was employing new workers in Maidstone, Ripley and Aylesbury. They hire applicants on such posts as for example: Contract Manager - Connecting Choices Stoke on Trent & Staffordshire, Quality Assurance Officer - Connecting Choices and External Engagement Manager - Connecting Choices.

The data we obtained that details this specific enterprise's personnel implies the existence of three directors: James R., Richard C. and Michael N. who became the part of the company on 2023-07-28, 2022-09-29 and 2022-05-10. In order to help the directors in their tasks, this limited company has been utilizing the skills of Carol M. as a secretary since the appointment on 2021-01-26.

  • Previous company's names
  • Ixion Holdings (contracts) Limited 2013-08-16
  • Ixion Group Contracts Limited 2011-04-15
  • Invest England Ltd 2010-12-30
  • South East Brokerage Limited 2009-04-23

Company staff

James R.

Role: Director

Appointed: 28 July 2023

Latest update: 14 January 2024

Richard C.

Role: Director

Appointed: 29 September 2022

Latest update: 14 January 2024

Michael N.

Role: Director

Appointed: 10 May 2022

Latest update: 14 January 2024

Carol M.

Role: Secretary

Appointed: 26 January 2021

Latest update: 14 January 2024

People with significant control

The companies that control this firm include: The Shaw Trust Limited owns over 3/4 of company shares. This business can be reached in Bromley at 19 Elmfield Road, BR1 1LT and was registered as a PSC under the registration number 1744121.

The Shaw Trust Limited
Address: Shaw Trust House 19 Elmfield Road, Bromley, BR1 1LT, England
Legal authority England And Wales
Legal form Charity And Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 1744121
Notified on 1 March 2019
Nature of control:
over 3/4 of shares
Shaw Trust Ltd
Address: Third Floor 10 Victoria Street, Bristol, BS1 6BN, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House
Registration number 1744121
Notified on 30 May 2017
Ceased on 24 March 2023
Nature of control:
over 3/4 of shares
Anglia Ruskin University Higher Education Corporation
Address: Rivermead Campus Queens Building, Bishop Hall Lane, Chelmsford, Essex, CM1 1SQ, England
Legal authority Charities Act 2011
Legal form Exempt Charity
Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023

Jobs and Vacancies at Ixion Holdings (contracts) Ltd

Senior Case Manager in Maidstone, posted on Wednesday 31st January 2018
Region / City Maidstone
Salary From £26000.00 to £28000.00 per year
Job type permanent
Expiration date Thursday 15th February 2018
 
Custodial Case Manager in Maidstone, posted on Friday 26th January 2018
Region / City Maidstone
Salary From £21000.00 to £23000.00 per year
Job type permanent
Expiration date Monday 12th February 2018
 
Custodial Case Manager in Ripley, posted on Tuesday 23rd January 2018
Region / City Ripley
Salary From £21000.00 to £23000.00 per year
Job type permanent
Expiration date Wednesday 7th February 2018
 
Senior Case Manager in Maidstone, posted on Wednesday 6th December 2017
Region / City Maidstone
Salary From £26000.00 to £28000.00 per year
Job type permanent
Expiration date Wednesday 17th January 2018
 
Custodial Case Manager in Aylesbury, posted on Wednesday 6th December 2017
Region / City Aylesbury
Salary From £21000.00 to £23000.00 per year
Job type permanent
Expiration date Wednesday 17th January 2018
 
Community Case Manager in Guildford, posted on Wednesday 6th December 2017
Region / City Guildford
Salary From £21000.00 to £23000.00 per year
Job type permanent
Expiration date Wednesday 17th January 2018
 
Administrator - Connecting Choices in Stoke-on-Trent, posted on Thursday 8th June 2017
Region / City Stoke-on-Trent
Salary £16500.00 per year
Job type permanent
Expiration date Friday 21st July 2017
 
Compliance & Claims Officer - Connecting Choices in Stoke-on-Trent, posted on Thursday 8th June 2017
Region / City Stoke-on-Trent
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 21st July 2017
 
External Engagement Manager - Connecting Choices in Stoke-on-Trent, posted on Thursday 8th June 2017
Region / City Stoke-on-Trent
Salary £35000.00 per year
Job type permanent
Expiration date Friday 21st July 2017
 
Quality Assurance Officer - Connecting Choices in Chelmsford, posted on Thursday 8th June 2017
Region / City Chelmsford
Salary £25000.00 per year
Job type permanent
Expiration date Friday 21st July 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of removal of pre-emption rights (RESOLUTIONS)
filed on: 5th, September 2023
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode