Background WavePink WaveYellow Wave

RIXPROP LTD (10201591)

RIXPROP LTD (10201591) is an active UK company. incorporated on 26 May 2016. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RIXPROP LTD has been registered for 9 years. Current directors include RIX, Jonathan Louis, RIX, Reginald Roy Jody.

Company Number
10201591
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
Xeinadin Manchester, Manchester, M2 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
RIX, Jonathan Louis, RIX, Reginald Roy Jody
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIXPROP LTD

RIXPROP LTD is an active company incorporated on 26 May 2016 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RIXPROP LTD was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10201591

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 30/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 16 September 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Xeinadin Manchester 100 Barbirolli Square Manchester, M2 3BD,

Previous Addresses

C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 4 June 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
2nd Floor 1 City Road East Manchester M15 4PN England
From: 1 March 2018To: 17 February 2021
12 - 18 Pollard Street Manchester M4 7AJ England
From: 26 May 2016To: 1 March 2018
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Share Issue
Jun 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RIX, Jonathan Louis

Active
100 Barbirolli Square, ManchesterM2 3BD
Born July 1984
Director
Appointed 26 May 2016

RIX, Reginald Roy Jody

Active
100 Barbirolli Square, ManchesterM2 3BD
Born November 1982
Director
Appointed 26 May 2016

Persons with significant control

2

St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Compulsory
28 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Incorporation Company
26 May 2016
NEWINCIncorporation