Ixis It Limited

General information

Name:

Ixis It Ltd

Office Address:

Express Networks 2 3 George Leigh Street M4 5DL Manchester

Number: 05206309

Incorporation date: 2004-08-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05206309 20 years ago, Ixis It Limited is a Private Limited Company. The company's active registration address is Express Networks 2, 3 George Leigh Street Manchester. The company's classified under the NACE and SIC code 62020: Information technology consultancy activities. The company's most recent filed accounts documents cover the period up to 28th February 2023 and the latest annual confirmation statement was filed on 16th August 2023.

As the data suggests, this particular firm was created in August 2004 and has been led by five directors, and out of them three (Mohammad A., Nicholas R. and Michael C.) are still a part of the company.

The companies that control this firm are as follows: Cti Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 3 George Leigh Street, M4 5DL and was registered as a PSC under the registration number 11642763.

Financial data based on annual reports

Company staff

Mohammad A.

Role: Director

Appointed: 02 May 2023

Latest update: 22 January 2024

Nicholas R.

Role: Director

Appointed: 23 December 2020

Latest update: 22 January 2024

Michael C.

Role: Director

Appointed: 16 August 2004

Latest update: 22 January 2024

People with significant control

Cti Holdings Limited
Address: Express Networks 2 3 George Leigh Street, Manchester, M4 5DL, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 11642763
Notified on 23 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael C.
Notified on 15 August 2016
Ceased on 23 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher H.
Notified on 15 August 2016
Ceased on 28 April 2017
Nature of control:
3/4 to full of voting rights
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 15 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 15 May 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 May 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 March 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 February 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to Tuesday 28th February 2023 (AA)
filed on: 24th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

The Brew House Greenalls Avenue

Post code:

WA4 6HL

City / Town:

Warrington

HQ address,
2013

Address:

The Brew House Greenalls Avenue

Post code:

WA4 6HL

City / Town:

Warrington

HQ address,
2014

Address:

The Brew House Greenalls Avenue

Post code:

WA4 6HL

City / Town:

Warrington

HQ address,
2015

Address:

The Brew House Greenalls Avenue

Post code:

WA4 6HL

City / Town:

Warrington

HQ address,
2016

Address:

The Base Dallam Lane

Post code:

WA2 7NG

City / Town:

Warrington

Accountant/Auditor,
2013 - 2012

Name:

Jonathan Ford & Co Limited

Address:

Chartered Accountants Maxwell House Liverpool Innovation Park

Post code:

L7 9NJ

City / Town:

Liverpool

Accountant/Auditor,
2015 - 2014

Name:

Jennions Macken Limited

Address:

Suite 16 Enterprise Greenhouse Salisbury Street

Post code:

WA10 1FY

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Closest Companies - by postcode