Background WavePink WaveYellow Wave

IX GROUP LIMITED (03936262)

IX GROUP LIMITED (03936262) is a dissolved UK company. incorporated on 29 February 2000. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. IX GROUP LIMITED has been registered for 26 years. Current directors include BARRATT, Simon James Knevett, COLADANGELO, Rino Casmira, HODGES, Stephen Muir and 1 others.

Company Number
03936262
Status
dissolved
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
C/O AUGUSTA KENT LIMITED, Canterbury, CT1 2LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BARRATT, Simon James Knevett, COLADANGELO, Rino Casmira, HODGES, Stephen Muir, WILLSON, Stephen Phillips
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IX GROUP LIMITED

IX GROUP LIMITED is an dissolved company incorporated on 29 February 2000 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. IX GROUP LIMITED was registered 26 years ago.(SIC: 73200)

Status

dissolved

Active since 26 years ago

Company No

03936262

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 12 January 2021 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 December 2020 (5 years ago)
Submitted on 8 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

IX GROUP PLC
From: 31 December 2001To: 9 September 2010
MEDIX HOLDINGS PLC
From: 17 May 2000To: 31 December 2001
ECOPLANET LIMITED
From: 29 February 2000To: 17 May 2000
Contact
Address

C/O AUGUSTA KENT LIMITED The Clocktower Clocktower Square St. Georges Street Canterbury, CT1 2LE,

Previous Addresses

Unit 15a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF
From: 26 January 2015To: 8 January 2022
Lower Gatley Steeple Morden Royston Hertfordshire SG8 0NR
From: 29 February 2000To: 26 January 2015
Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Mar 14
Director Left
Mar 15
Director Joined
Mar 17
New Owner
Jul 17
Capital Update
Feb 18
Capital Update
Dec 18
Capital Update
Feb 19
Director Left
Oct 21
Capital Reduction
Nov 21
Funding Round
Nov 21
Capital Reduction
Dec 21
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed 12 Mar 2007

BARRATT, Simon James Knevett

Active
31 Dalebury Road, LondonSW17 7HQ
Born June 1958
Director
Appointed 11 Jan 2007

COLADANGELO, Rino Casmira

Active
Lower Gatley, RoystonSG8 0NR
Born October 1951
Director
Appointed 03 Mar 2000

HODGES, Stephen Muir

Active
Highlands Farm, NorthillSG18 9AW
Born March 1954
Director
Appointed 26 Apr 2000

WILLSON, Stephen Phillips

Active
Queens Street Place, LondonEC4R 1BE
Born July 1948
Director
Appointed 26 Apr 2000

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Secretary
Appointed 03 Mar 2000
Resigned 12 Mar 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 03 Mar 2000

BEWES, Nicholas Cecil John

Resigned
Beechwood, CambridgeCB22 5HL
Born April 1967
Director
Appointed 26 Apr 2000
Resigned 17 Nov 2006

GUENIER, Robin Wyatt

Resigned
Cherry Tree Cottage Gustard Wood, St AlbansAL4 8LA
Born August 1936
Director
Appointed 03 Mar 2000
Resigned 12 Mar 2015

HARRISON, Francisco, Dr

Resigned
Machtlfingerstr, München
Born July 1955
Director
Appointed 31 Mar 2017
Resigned 22 Oct 2021

HUNTER GORDON, Christopher Neil

Resigned
Colne Park, ColchesterCO6 2QL
Born June 1958
Director
Appointed 14 Mar 2001
Resigned 11 Jan 2007

MURRAY, Sara

Resigned
Lower Gatley, Steeple MordenSG8 0NR
Born November 1968
Director
Appointed 01 Apr 2005
Resigned 25 Feb 2009

SMITH, Michael

Resigned
Braganza Street, LondonSE17 3RD
Born November 1948
Director
Appointed 30 Mar 2000
Resigned 10 Sept 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Feb 2000
Resigned 03 Mar 2000

Persons with significant control

2

Mr Rino Casmira Coladangelo

Active
Clocktower Square, CanterburyCT1 2LE
Born October 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Apr 2016
Rutherford Close, StevenageSG1 2EF

Nature of Control

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

Filing History

146

Gazette Dissolved Liquidation
12 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 March 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 February 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 February 2023
LIQ03LIQ03
Resolution
30 March 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
21 January 2022
600600
Resolution
21 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 January 2022
LIQ01LIQ01
Capital Cancellation Shares
23 December 2021
SH06Cancellation of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Resolution
8 October 2021
RESOLUTIONSResolutions
Memorandum Articles
8 October 2021
MAMA
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Resolution
24 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 February 2019
SH19Statement of Capital
Resolution
15 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Resolution
27 December 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 December 2018
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 February 2018
SH19Statement of Capital
Legacy
24 January 2018
SH20SH20
Legacy
24 January 2018
CAP-SSCAP-SS
Resolution
24 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Memorandum Articles
13 November 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
9 September 2010
CERT10CERT10
Re Registration Memorandum Articles
9 September 2010
MARMAR
Resolution
9 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 September 2010
RR02RR02
Change Account Reference Date Company Current Shortened
22 July 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
21 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 October 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
28 March 2008
353353
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
325325
Legacy
3 February 2006
353353
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
4 May 2001
88(2)R88(2)R
Legacy
4 May 2001
88(2)R88(2)R
Legacy
4 May 2001
88(2)R88(2)R
Legacy
4 May 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
4 May 2001
MEM/ARTSMEM/ARTS
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Resolution
4 May 2001
RESOLUTIONSResolutions
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
21 June 2000
287Change of Registered Office
Memorandum Articles
8 June 2000
MEM/ARTSMEM/ARTS
Legacy
1 June 2000
PROSPPROSP
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
88(2)R88(2)R
Certificate Change Of Name Re Registration Private To Public Limited Company
17 May 2000
CERT7CERT7
Legacy
17 May 2000
43(3)e43(3)e
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Resolution
17 May 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
88(2)R88(2)R
Legacy
17 May 2000
88(2)R88(2)R
Legacy
17 May 2000
123Notice of Increase in Nominal Capital
Auditors Report
17 May 2000
AUDRAUDR
Auditors Statement
17 May 2000
AUDSAUDS
Accounts Balance Sheet
17 May 2000
BSBS
Re Registration Memorandum Articles
17 May 2000
MARMAR
Legacy
17 May 2000
43(3)43(3)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
122122
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Legacy
12 April 2000
88(2)R88(2)R
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
225Change of Accounting Reference Date
Legacy
9 March 2000
287Change of Registered Office
Incorporation Company
29 February 2000
NEWINCIncorporation