Background WavePink WaveYellow Wave

IXION CG LIMITED (03091483)

IXION CG LIMITED (03091483) is an active UK company. incorporated on 15 August 1995. with registered office in Oldbury. The company operates in the Education sector, engaged in other education n.e.c.. IXION CG LIMITED has been registered for 30 years. Current directors include CLIFTON, Richard William, ROBERTSON, James Edmund.

Company Number
03091483
Status
active
Type
ltd
Incorporated
15 August 1995
Age
30 years
Address
Black Country House, Oldbury, B69 2DG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLIFTON, Richard William, ROBERTSON, James Edmund
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IXION CG LIMITED

IXION CG LIMITED is an active company incorporated on 15 August 1995 with the registered office located in Oldbury. The company operates in the Education sector, specifically engaged in other education n.e.c.. IXION CG LIMITED was registered 30 years ago.(SIC: 85590)

Status

active

Active since 30 years ago

Company No

03091483

LTD Company

Age

30 Years

Incorporated 15 August 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

COMPUTER GYM (UK) LTD
From: 19 September 2001To: 4 May 2010
COMPUTER GYM SOFTWARE SCHOOL (UK) LIMITED
From: 15 August 1995To: 19 September 2001
Contact
Address

Black Country House Rounds Green Road Oldbury, B69 2DG,

Previous Addresses

Third Floor Victoria Street Bristol BS1 6BN England
From: 13 June 2017To: 30 April 2020
C/O Rachael White Halford House 2nd Floor Coval Lane Chelmsford Essex CM1 1TD
From: 2 July 2014To: 13 June 2017
London House 111 New London Road Chelmsford Essex CM2 0QL United Kingdom
From: 16 June 2011To: 2 July 2014
Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 2HY
From: 13 May 2010To: 16 June 2011
9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
From: 15 August 1995To: 13 May 2010
Timeline

41 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
May 11
Director Left
Dec 11
Director Joined
Jul 12
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Apr 13
Director Left
Feb 14
Director Left
May 14
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Mar 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

CLIFTON, Richard William

Active
Rounds Green Road, OldburyB69 2DG
Born July 1970
Director
Appointed 29 Sept 2022

ROBERTSON, James Edmund

Active
Rounds Green Road, OldburyB69 2DG
Born December 1989
Director
Appointed 28 Jul 2023

CAREY, Nicholas Oliver Charles

Resigned
Victoria Street, BristolBS1 6BN
Secretary
Appointed 02 Jun 2017
Resigned 04 Mar 2019

MAHMOOD, Nasir

Resigned
115 Shaldon Drive, MordenSM4 4BQ
Secretary
Appointed 19 Dec 2007
Resigned 30 Apr 2010

STUBBS, Jacqueline

Resigned
12 Ditton Hill Road, SurbitonKT6 5JD
Secretary
Appointed 01 Sept 2004
Resigned 19 Dec 2007

THOMPSON, Deborah

Resigned
12 Derwent Close, ClaygateKT10 0RF
Secretary
Appointed 15 Aug 1995
Resigned 01 Sept 2004

TREVORROW, Catherine

Resigned
19 Elmfield Road, BromleyBR1 1LT
Secretary
Appointed 04 Mar 2019
Resigned 13 Sept 2019

WHITE, Racheal

Resigned
Victoria Street, BristolBS1 6BN
Secretary
Appointed 30 Apr 2010
Resigned 02 Jun 2017

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 15 Aug 1995
Resigned 15 Aug 1995

BURKE, Breege

Resigned
111 New London Road, ChelmsfordCM2 0QL
Born December 1960
Director
Appointed 01 Mar 2013
Resigned 30 Apr 2014

CLIFTON, Richard William

Resigned
Rounds Green Road, OldburyB69 2DG
Born July 1970
Director
Appointed 23 Jul 2019
Resigned 06 Jun 2021

COPPIN, Darren Raymond John

Resigned
111 New London Road, ChelmsfordCM2 0QL
Born March 1970
Director
Appointed 01 Sept 2001
Resigned 31 Aug 2012

COX, Amanda Jane

Resigned
High Street, SurreyKT7 0RY
Born December 1969
Director
Appointed 01 Sept 2007
Resigned 30 Apr 2010

COX, Amanda Jane

Resigned
32 High Street, Thames DittonKT7 0RY
Born December 1969
Director
Appointed 15 Aug 1995
Resigned 31 Aug 2007

GOVETT, John Robert

Resigned
Victoria Street, BristolBS1 6BN
Born March 1960
Director
Appointed 30 Apr 2010
Resigned 23 Mar 2018

HODGES, Andrew Paul

Resigned
Victoria Street, BristolBS1 6BN
Born January 1970
Director
Appointed 23 Jul 2019
Resigned 23 Aug 2019

KING, Stephen Noel

Resigned
Rounds Green Road, OldburyB69 2DG
Born December 1964
Director
Appointed 06 Jun 2021
Resigned 28 Jul 2023

MARTIN, Karen Suzanne

Resigned
111 New London Road, ChelmsfordCM2 0QL
Born May 1970
Director
Appointed 03 May 2012
Resigned 02 Jan 2013

NEWBERRY, Simon Spencer

Resigned
111 New London Road, ChelmsfordCM2 0QL
Born June 1973
Director
Appointed 02 Jan 2013
Resigned 31 Jan 2014

NOEL, Margaret Elizabeth

Resigned
36a Church Street, ChelmsfordCM2 2HY
Born March 1947
Director
Appointed 30 Apr 2010
Resigned 05 May 2011

O'SHAUGHNESSY, Roy Langley

Resigned
Victoria Street, BristolBS1 6BN
Born October 1955
Director
Appointed 02 Jun 2017
Resigned 13 Jul 2018

OUGHTON, Jacqueline Maria

Resigned
2nd Floor, ChelmsfordCM1 1TD
Born November 1964
Director
Appointed 31 Dec 2018
Resigned 29 Sept 2022

PHIPPS, David George

Resigned
Victoria Street, BristolBS1 6BN
Born June 1970
Director
Appointed 02 Jun 2017
Resigned 30 Apr 2019

PLANTING, Carl Johannes

Resigned
The Old Cottage, Thames DittonKT7 0RY
Born November 1943
Director
Appointed 28 Apr 1997
Resigned 30 Apr 2010

PLANTING, Louise

Resigned
The Old Cottage, Thames DittonKT7 0RY
Born August 1943
Director
Appointed 02 Sept 2002
Resigned 30 Apr 2010

PLANTING, Louise

Resigned
22 Glenbuck Road, SurbitonKT6 6BS
Born August 1943
Director
Appointed 28 Apr 1997
Resigned 20 May 2000

THOMPSON, Deborah

Resigned
The Old Cottage, Thames DittonKT7 0RY
Born January 1968
Director
Appointed 14 Aug 1998
Resigned 31 Aug 2007

TRIGG, Jonathan Paul

Resigned
Victoria Street, BristolBS1 6BN
Born August 1970
Director
Appointed 05 May 2011
Resigned 02 Jun 2017

WALLACE, Antony Richard

Resigned
East Street, EpsomKT17 1DT
Born April 1975
Director
Appointed 29 Jul 2010
Resigned 22 Nov 2011

WHITE, Rachael

Resigned
Victoria Street, BristolBS1 6BN
Born October 1969
Director
Appointed 30 Apr 2010
Resigned 31 Dec 2018

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 15 Aug 1995
Resigned 15 Aug 1995

Persons with significant control

1

10 Victoria Street, BristolBS1 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
10 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Legacy
13 January 2012
MG01MG01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Legacy
9 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Legacy
22 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Legacy
3 July 2010
MG01MG01
Resolution
28 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Statement Of Companys Objects
13 May 2010
CC04CC04
Memorandum Articles
13 May 2010
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Memorandum Articles
12 May 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
10 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2010
CONNOTConfirmation Statement Notification
Legacy
29 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
353353
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
10 November 2005
287Change of Registered Office
Legacy
11 October 2005
363aAnnual Return
Legacy
10 October 2005
288cChange of Particulars
Legacy
10 October 2005
353353
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
14 June 2000
88(2)R88(2)R
Legacy
7 June 2000
288cChange of Particulars
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
88(2)R88(2)R
Resolution
16 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
20 November 1998
287Change of Registered Office
Legacy
9 November 1998
288cChange of Particulars
Legacy
13 October 1998
395Particulars of Mortgage or Charge
Legacy
21 August 1998
288cChange of Particulars
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1997
AAAnnual Accounts
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Legacy
12 March 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 August 1995
287Change of Registered Office
Legacy
18 August 1995
288288
Legacy
18 August 1995
288288
Incorporation Company
15 August 1995
NEWINCIncorporation