Background WavePink WaveYellow Wave

IX LIMITED (07368335)

IX LIMITED (07368335) is an active UK company. incorporated on 7 September 2010. with registered office in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. IX LIMITED has been registered for 15 years. Current directors include JEPSON-TURNER, Anthony William, SPALTON, Clementine.

Company Number
07368335
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
JEPSON-TURNER, Anthony William, SPALTON, Clementine
SIC Codes
01110, 01420, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IX LIMITED

IX LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Winchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. IX LIMITED was registered 15 years ago.(SIC: 01110, 01420, 68209)

Status

active

Active since 15 years ago

Company No

07368335

LTD Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

NINE MILE LIMITED
From: 7 September 2010To: 8 December 2017
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Timeline

11 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
May 20
Loan Secured
Jan 24
New Owner
Nov 24
Owner Exit
Nov 24
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JEPSON-TURNER, Anthony William

Active
St Thomas Street, WinchesterSO23 9HJ
Born June 1954
Director
Appointed 29 Oct 2010

SPALTON, Clementine

Active
St Thomas Street, WinchesterSO23 9HJ
Born March 1984
Director
Appointed 27 Mar 2020

MCLAUGHLIN, Seamus Peter

Resigned
St Thomas Street, WinchesterSO23 9HJ
Born January 1967
Director
Appointed 07 Sept 2010
Resigned 29 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Clementine Spalton

Active
St Thomas Street, WinchesterSO23 9HJ
Born March 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2024

Mr Anthony William Jepson-Turner

Ceased
WinchesterSO23 9HJ
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Resolution
20 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2010
NEWINCIncorporation