About

Registered Number: 03797899
Date of Incorporation: 29/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Bradleigh Down House, Calverleigh, Tiverton, Devon, EX16 8BH,

 

Having been setup in 1999, Ixthon Ltd are based in Tiverton in Devon, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNDY, Alan 29 June 1999 - 1
BENNETT, Margaret Ann 30 May 2004 26 May 2010 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 17 September 2019
PSC04 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
AD01 - Change of registered office address 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 25 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 November 2015
DISS40 - Notice of striking-off action discontinued 15 July 2015
AA - Annual Accounts 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 02 April 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 October 2006
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
395 - Particulars of a mortgage or charge 13 July 2006
AA - Annual Accounts 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
AA - Annual Accounts 18 January 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 06 July 2003
363s - Annual Return 21 June 2002
287 - Change in situation or address of Registered Office 19 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
363s - Annual Return 06 September 2001
395 - Particulars of a mortgage or charge 06 July 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 07 August 2000
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
225 - Change of Accounting Reference Date 06 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 June 2006 Outstanding

N/A

Legal charge 14 February 2006 Outstanding

N/A

Legal charge 22 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.