Company NameIxion Limited
DirectorsJamie Turner and Scott Neil Taylor
Company StatusActive
Company Number05095022
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jamie Turner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Brooklands Way, Brooklands Park Industrial
Dinnington
Sheffield
S25 2JZ
Secretary NameMr Jamie Turner
StatusCurrent
Appointed23 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 4 Brooklands Way, Brooklands Park Industrial
Dinnington
Sheffield
S25 2JZ
Director NameMr Scott Neil Taylor
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Brooklands Way, Brooklands Park Industrial
Dinnington
Sheffield
S25 2JZ
Director NameMr Jamie Turner
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 De Sutton Place
Harthill
Sheffield
South Yorkshire
S26 7XG
Secretary NameMr Rajan Ashwin Shah
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address125 Sandygate Road
Sheffield
South Yorkshire
S10 5SA
Director NameMr Robert John Butler
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(9 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 31 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9LP
Secretary NameMr Jamie Turner
NationalityBritish
StatusResigned
Appointed11 January 2005(9 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 20 March 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address2 De Sutton Place
Harthill
Sheffield
South Yorkshire
S26 7XG
Director NameMr Ian Fenton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Brooklands Way, Brooklands Park Industrial
Dinnington
Sheffield
S25 2JZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 4 Brooklands Way, Brooklands Park Industrial Estate
Dinnington
Sheffield
S25 2JZ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)

Shareholders

1 at £1Ian Fenton
25.00%
Ordinary B
1 at £1Jamie Turner
25.00%
Ordinary
1 at £1Robert John Butler
25.00%
Ordinary
1 at £1Scott Neil Taylor
25.00%
Ordinary B

Financials

Year2014
Net Worth£18,326
Cash£63,362
Current Liabilities£202,994

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 21 September 2023 with updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
24 January 2023Amended total exemption full accounts made up to 30 April 2021 (7 pages)
28 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
8 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
13 December 2019Termination of appointment of Ian Fenton as a director on 10 December 2019 (1 page)
30 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
7 February 2018Appointment of Mr Ian Fenton as a director on 10 November 2017 (2 pages)
7 February 2018Appointment of Mr Scott Neil Taylor as a director on 10 November 2017 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 November 2017Statement of company's objects (2 pages)
20 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 104
(4 pages)
20 November 2017Memorandum and Articles of Association (23 pages)
20 November 2017Particulars of variation of rights attached to shares (2 pages)
20 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 104
(4 pages)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2017Statement of company's objects (2 pages)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 November 2017Particulars of variation of rights attached to shares (2 pages)
20 November 2017Memorandum and Articles of Association (23 pages)
17 November 2017Change of details for Mr Jamie Turner as a person with significant control on 10 November 2017 (5 pages)
17 November 2017Change of details for Mr Jamie Turner as a person with significant control on 10 November 2017 (5 pages)
21 September 2017Cessation of Robert John Butler as a person with significant control on 31 August 2017 (1 page)
21 September 2017Termination of appointment of Robert John Butler as a director on 31 August 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Cessation of Robert John Butler as a person with significant control on 31 August 2017 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Termination of appointment of Robert John Butler as a director on 31 August 2017 (1 page)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
6 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 March 2017Appointment of Mr Jamie Turner as a secretary on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Jamie Turner as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Jamie Turner as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Jamie Turner as a secretary on 23 March 2017 (2 pages)
20 March 2017Termination of appointment of Jamie Turner as a secretary on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Jamie Turner as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Jamie Turner as a director on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Jamie Turner as a secretary on 20 March 2017 (1 page)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(6 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
8 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(6 pages)
18 February 2015Registered office address changed from Unit 4 Redwood Court, Campbell Way Dinnington Sheffield S25 3NQ to Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Unit 4 Redwood Court, Campbell Way Dinnington Sheffield S25 3NQ to Unit 4 Brooklands Way, Brooklands Park Industrial Estate Dinnington Sheffield S25 2JZ on 18 February 2015 (1 page)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(6 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(6 pages)
9 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Registered office address changed from Unit 4 Campbell Way Dinnington Sheffield S25 3NQ England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 Campbell Way Dinnington Sheffield S25 3NQ England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 4 Campbell Way Dinnington Sheffield S25 3NQ England on 9 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 15 Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 15 Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
8 May 2013Registered office address changed from Unit 15 Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Unit 14 Redwood Court Dinnington South Yorkshire S25 3NQ on 20 May 2011 (1 page)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Registered office address changed from Unit 14 Redwood Court Dinnington South Yorkshire S25 3NQ on 20 May 2011 (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Director's details changed for Mr Jamie Turner on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Jamie Turner on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Robert John Butler on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Robert John Butler on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Jamie Turner on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Robert John Butler on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
23 June 2009Return made up to 05/04/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / jamie turner / 01/09/2008 (1 page)
22 June 2009Director and secretary's change of particulars / jamie turner / 01/09/2008 (1 page)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Return made up to 05/04/08; full list of members (4 pages)
23 July 2008Registered office changed on 23/07/2008 from unit 14 redwood court dinnington south yorkshire S25 3QT (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 05/04/08; full list of members (4 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from unit 14 redwood court dinnington south yorkshire S25 3QT (1 page)
16 April 2008Registered office changed on 16/04/2008 from carver house carver street sheffield S1 4FS (1 page)
16 April 2008Registered office changed on 16/04/2008 from carver house carver street sheffield S1 4FS (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 June 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 18/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2006Registered office changed on 11/12/06 from: 136 duncombe street sheffield S6 3RL (1 page)
11 December 2006Registered office changed on 11/12/06 from: 136 duncombe street sheffield S6 3RL (1 page)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
29 April 2005Return made up to 05/04/05; full list of members (7 pages)
29 April 2005Return made up to 05/04/05; full list of members (7 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
5 April 2004Incorporation (13 pages)
5 April 2004Incorporation (13 pages)