Background WavePink WaveYellow Wave

IXIA PA (04636546)

IXIA PA (04636546) is an active UK company. incorporated on 14 January 2003. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. IXIA PA has been registered for 23 years. Current directors include BEINART, Katherine Lusi Emma, FRESHWATER, Thomas George, GRAY, Susan Jane and 4 others.

Company Number
04636546
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2003
Age
23 years
Address
18 Sinodun, Wallingford, OX10 8AB
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BEINART, Katherine Lusi Emma, FRESHWATER, Thomas George, GRAY, Susan Jane, HEATH, Suzanne, KITTLER, Marie-France, SHAH, Javeria Khadija, Dr, SILVEY, Tamsin
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IXIA PA

IXIA PA is an active company incorporated on 14 January 2003 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. IXIA PA was registered 23 years ago.(SIC: 63990)

Status

active

Active since 23 years ago

Company No

04636546

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

PUBLIC ART FORUM
From: 14 January 2003To: 1 October 2004
Contact
Address

18 Sinodun Wallingford, OX10 8AB,

Previous Addresses

Sylcote Torpenhow Wigton Cumbria CA7 1JF England
From: 14 December 2020To: 6 January 2026
53C Dartmouth Road London SE23 3HN England
From: 27 March 2017To: 14 December 2020
321 First Floor Bradford Street Birmingham B5 6ET
From: 17 September 2015To: 27 March 2017
Unit 114 Custard Factory Gibb Street Birmingham B9 4AA
From: 14 January 2003To: 17 September 2015
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Jul 10
Director Left
May 12
Director Left
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 13
Director Left
Sept 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Jan 22
Director Left
Oct 23
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

SILVEY, Tamsin

Active
Sinodun Road, WallingfordOX10 8AB
Secretary
Appointed 14 Nov 2025

BEINART, Katherine Lusi Emma

Active
Sinodun, WallingfordOX10 8AB
Born June 1977
Director
Appointed 16 Sept 2019

FRESHWATER, Thomas George

Active
Sinodun, WallingfordOX10 8AB
Born July 1975
Director
Appointed 16 Sept 2019

GRAY, Susan Jane

Active
Sinodun Road, WallingfordOX10 8AB
Born April 1969
Director
Appointed 14 Nov 2025

HEATH, Suzanne

Active
Sinodun Road, WallingfordOX10 8AB
Born May 1980
Director
Appointed 15 Mar 2017

KITTLER, Marie-France

Active
Sinodun, WallingfordOX10 8AB
Born September 1981
Director
Appointed 14 Nov 2025

SHAH, Javeria Khadija, Dr

Active
Sinodun, WallingfordOX10 8AB
Born February 1979
Director
Appointed 14 Nov 2025

SILVEY, Tamsin

Active
Sinodun Road, WallingfordOX10 8AB
Born March 1986
Director
Appointed 14 Nov 2025

BANKS, Jonathan

Resigned
First Floor, BirminghamB5 6ET
Secretary
Appointed 05 Jul 2006
Resigned 31 Jul 2016

LARKINSON, Emma Kate

Resigned
302 Franklin Road, BirminghamB30 1NE
Secretary
Appointed 14 Jan 2003
Resigned 25 May 2005

LAUGHRIN, Anne Marie

Resigned
First Floor, BirminghamB5 6ET
Secretary
Appointed 31 Jul 2016
Resigned 27 Mar 2017

NEWBERY, Catherine

Resigned
Torpenhow, WigtonCA7 1AF
Secretary
Appointed 27 Mar 2017
Resigned 14 Nov 2025

NEWBERY, Catherine Lara

Resigned
34 Cranbourne Road, ManchesterM16 9PZ
Secretary
Appointed 25 May 2005
Resigned 05 Jul 2006

BEECH, Dave

Resigned
Richmond Avenue, LondonE4 9RS
Born April 1965
Director
Appointed 17 Jul 2009
Resigned 17 Apr 2012

BOLT, Margaret Elizabeth

Resigned
26 Fairpark Road, ExeterEX2 4HL
Born November 1958
Director
Appointed 14 Jan 2003
Resigned 09 Feb 2010

CAMPOSTORI, Katherine Rachel

Resigned
Hillside Avenue, SouthamptonSO18 1JZ
Born October 1983
Director
Appointed 16 Sept 2019
Resigned 15 May 2023

CHAMBERS, Michael Jonathan

Resigned
Floor, LondonSW1Y 4QX
Born October 1953
Director
Appointed 05 Jul 2010
Resigned 04 Nov 2013

CORNISH, Nathan

Resigned
211 Box Works, ManchesterM15 4NU
Born July 1974
Director
Appointed 14 Jan 2009
Resigned 30 Sept 2009

DACOSTA BABB, Michael

Resigned
1 Chatsworth Way, LondonSE27 9HR
Born July 1967
Director
Appointed 23 Oct 2007
Resigned 27 Mar 2017

DOVE, Ian William

Resigned
9 Clarendon Crescent, Leamington SpaCV32 5NR
Born December 1963
Director
Appointed 17 Jul 2009
Resigned 21 Oct 2015

GRAY, Susan Jane

Resigned
Torpenhow, WigtonCA7 1JF
Born April 1969
Director
Appointed 16 Sept 2019
Resigned 09 Nov 2023

KNIGHT, Andrew

Resigned
Parkfield Avenue, North FerribyHU14 3AL
Born June 1952
Director
Appointed 15 Jul 2003
Resigned 13 Sept 2006

KULKARNI, Nayan

Resigned
Dartmouth Road, LondonSE23 3HN
Born April 1969
Director
Appointed 22 Oct 2012
Resigned 12 Nov 2020

LYDIATE, Henry, Professor

Resigned
14 Orleston Mews, LondonN7 8LL
Born May 1948
Director
Appointed 15 Jul 2003
Resigned 02 Nov 2009

MARSH, Christopher David

Resigned
Ragstone Barn, AshfordTN26 1EU
Born February 1949
Director
Appointed 05 Jul 2003
Resigned 13 Sept 2006

MINTON, Anna

Resigned
39 Mervan Road, LondonSW2 1DR
Born April 1970
Director
Appointed 14 Jan 2009
Resigned 10 Sept 2014

NEWBERY, Catherine Lara

Resigned
Torpenhow, WigtonCA7 1JF
Born June 1969
Director
Appointed 22 Oct 2012
Resigned 14 Nov 2025

NEWBERY, Catherine Lara

Resigned
34 Cranbourne Road, ManchesterM16 9PZ
Born June 1969
Director
Appointed 14 Jan 2003
Resigned 13 Sept 2006

PATTEN, David

Resigned
12 Atterton Lane, WitherleyCV9 3LP
Born August 1954
Director
Appointed 14 Jan 2003
Resigned 15 Jul 2003

PINDHAM, Nina

Resigned
28 Walton Street, OxfordOX1 2HQ
Born August 1980
Director
Appointed 21 Oct 2015
Resigned 22 Nov 2021

SHILLAM, Wendy Alexandra

Resigned
122 Great Titchfield Street, LondonW1W 6ST
Born April 1955
Director
Appointed 21 Jan 2004
Resigned 13 Sept 2006

SMITH, Elizabeth Penn

Resigned
Leaside Way, SouthamptonSO16 3DP
Born February 1960
Director
Appointed 14 Jan 2003
Resigned 23 Apr 2012

WILKINSON, Sam

Resigned
11 The Butts, WarwickCV34 4SS
Born May 1968
Director
Appointed 14 Jan 2003
Resigned 13 Sept 2006
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 March 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Made Up Date
26 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
190190
Legacy
16 January 2008
353353
Legacy
16 January 2008
287Change of Registered Office
Legacy
21 November 2007
287Change of Registered Office
Resolution
3 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Resolution
21 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Memorandum Articles
7 June 2004
MEM/ARTSMEM/ARTS
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
225Change of Accounting Reference Date
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Incorporation Company
14 January 2003
NEWINCIncorporation