Background WavePink WaveYellow Wave

IXION SOCIAL ENTERPRISE LIMITED (05028081)

IXION SOCIAL ENTERPRISE LIMITED (05028081) is an active UK company. incorporated on 28 January 2004. with registered office in Oldbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IXION SOCIAL ENTERPRISE LIMITED has been registered for 22 years. Current directors include CLIFTON, Richard William, ROBERTSON, James Edmund.

Company Number
05028081
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2004
Age
22 years
Address
Black Country House, Oldbury, B69 2DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLIFTON, Richard William, ROBERTSON, James Edmund
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IXION SOCIAL ENTERPRISE LIMITED

IXION SOCIAL ENTERPRISE LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Oldbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IXION SOCIAL ENTERPRISE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05028081

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 28 January 2004

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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

IXION HOLDINGS LIMITED
From: 30 September 2005To: 13 August 2013
BUSINESS LINK FOR ESSEX (HOLDINGS) LTD.
From: 28 January 2004To: 30 September 2005
Contact
Address

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

Previous Addresses

Third Floor 10 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
C/O Rachael White Halford House 2Nd Floor Coval Lane Chelmsford Essex CM1 1TD England
From: 2 July 2014To: 2 July 2014
London House 111 New London Road Chelmsford Essex CM2 0QL
From: 16 June 2011To: 2 July 2014
Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM2 7HY
From: 9 June 2010To: 16 June 2011
Alexandra House 36a Church Street Great Baddow Chelmsford Essex CM7 2HY
From: 28 January 2004To: 9 June 2010
Timeline

39 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Jan 10
Director Joined
May 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Feb 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
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
May 19
Director Left
Jul 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
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCKINLEY, Carol Ann

Active
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 26 Jan 2021

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

KING, Stephen Noel

Resigned
Rounds Green Road, OldburyB69 2DG
Secretary
Appointed 30 Apr 2020
Resigned 26 Jan 2021

MOSSMAN, William David

Resigned
44 Maltese Road, ChelmsfordCM1 2PA
Secretary
Appointed 28 Jan 2004
Resigned 31 May 2006

TREVORROW, Catherine

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

WHITE, Rachael

Resigned
Coval Lane, ChelmsfordCM1 1TD
Secretary
Appointed 01 Jun 2006
Resigned 02 Jun 2017

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 28 Jan 2004

BAKER, Graham William

Resigned
1 Oak Lodge, LondonN21 1JL
Born August 1948
Director
Appointed 01 Apr 2005
Resigned 31 Dec 2009

BAYNHAM, Peter Frederick

Resigned
Coval Lane, ChelmsfordCM1 1TD
Born December 1953
Director
Appointed 01 Jul 2014
Resigned 02 Jun 2017

BURKE, Breege

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

CAREY, Nicholas Oliver Charles

Resigned
19 Elmfield Road, BromleyBR1 1LT
Born August 1986
Director
Appointed 10 May 2019
Resigned 05 Jul 2019

CLIFTON, Richard William

Resigned
Rounds Green Road, OldburyB69 2DG
Born July 1970
Director
Appointed 23 Jul 2019
Resigned 04 Jun 2021

COOK, Richard George

Resigned
Griffins Little Maplestead Road, HalsteadCO9 3AR
Born November 1940
Director
Appointed 01 Jun 2004
Resigned 31 May 2011

CRESWELL, Andrew John

Resigned
Scarletts, ColchesterCO6 3DH
Born December 1947
Director
Appointed 01 Jun 2004
Resigned 31 May 2011

GOVETT, John Robert

Resigned
10 Victoria Street, BristolBS1 6BN
Born March 1960
Director
Appointed 14 Sept 2009
Resigned 23 Mar 2018

HEPWORTH LLOYD, Pablo Tudor Barraclough

Resigned
Coval Lane, ChelmsfordCM1 1TD
Born March 1960
Director
Appointed 31 Aug 2012
Resigned 02 Jun 2017

HODGES, Andrew Paul

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

HYDE, Margaret Elizabeth

Resigned
34 Hicks Lane, GirtonCB3 0JS
Born March 1947
Director
Appointed 01 Jun 2004
Resigned 31 Aug 2012

KING, Stephen Noel

Resigned
Rounds Green Road, OldburyB69 2DG
Born December 1964
Director
Appointed 04 Jun 2021
Resigned 28 Jul 2023

MEAD, Andrew Charles

Resigned
White Tree Lodge 108 Celeborn Street, ChelmsfordCM3 7AW
Born June 1962
Director
Appointed 01 Jun 2004
Resigned 29 Aug 2012

MOSSMAN, William David

Resigned
44 Maltese Road, ChelmsfordCM1 2PA
Born July 1960
Director
Appointed 01 Apr 2005
Resigned 31 Aug 2006

O'SHAUGHNESSY, Roy Langley

Resigned
10 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
10 Victoria Street, BristolBS1 6BN
Born June 1970
Director
Appointed 02 Jun 2017
Resigned 30 Apr 2019

PRICE, Juliet Elizabeth

Resigned
21 Third Avenue, Frinton On SeaCO13 9EQ
Born November 1969
Director
Appointed 01 Jun 2004
Resigned 29 Aug 2012

SAXTON, Philip Anthony

Resigned
111 New London Road, ChelmsfordCM2 0QL
Born November 1958
Director
Appointed 31 Aug 2012
Resigned 31 Jan 2014

SHARPLES, Adam John

Resigned
Coval Lane, ChelmsfordCM1 1TD
Born February 1954
Director
Appointed 31 Aug 2012
Resigned 02 Jun 2017

SIBBALD, Alan, Professor

Resigned
111 New London Road, ChelmsfordCM2 0QL
Born September 1952
Director
Appointed 23 Jul 2008
Resigned 31 Mar 2014

SMITH, Patrick John

Resigned
130 Highfields Road, WithamCM8 2HH
Born August 1953
Director
Appointed 28 Jan 2004
Resigned 31 Jul 2006

SULLIVAN, Gary William

Resigned
Little Firs Rayleigh Downs Road, RayleighSS6 7LR
Born December 1959
Director
Appointed 01 Jun 2004
Resigned 07 Dec 2005

THORNE, Michael Philip, Professor

Resigned
Coval Lane, ChelmsfordCM1 1TD
Born October 1951
Director
Appointed 23 Jul 2008
Resigned 14 Mar 2016

TRIGG, Jonathan Paul

Resigned
Coval Lane, ChelmsfordCM1 1TD
Born August 1970
Director
Appointed 30 Mar 2011
Resigned 02 Jun 2017

WHITE, Rachael

Resigned
10 Victoria Street, BristolBS1 6BN
Born October 1969
Director
Appointed 01 Jun 2006
Resigned 31 Dec 2018

Persons with significant control

1

Coval Lane, ChelmsfordCM1 1TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
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
14 February 2023
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
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
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
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 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
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
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
7 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2018
AD02Notification of Single Alternative Inspection Location
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
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
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
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
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Statement Of Companys Objects
23 October 2014
CC04CC04
Memorandum Articles
23 October 2014
MAMA
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
2 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Miscellaneous
19 March 2010
MISCMISC
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
190190
Legacy
13 February 2009
353353
Legacy
12 February 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
10 December 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Group
14 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 August 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Resolution
24 June 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation