Background WavePink WaveYellow Wave

IXO LTD (10900722)

IXO LTD (10900722) is an active UK company. incorporated on 4 August 2017. with registered office in Buckhurst Hill. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. IXO LTD has been registered for 8 years. Current directors include GERNER, Gareth Paul, MENELAOU, Max Anthony.

Company Number
10900722
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
Level One, Buckhurst Hill, IG9 5BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERNER, Gareth Paul, MENELAOU, Max Anthony
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IXO LTD

IXO LTD is an active company incorporated on 4 August 2017 with the registered office located in Buckhurst Hill. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. IXO LTD was registered 8 years ago.(SIC: 41100, 68100)

Status

active

Active since 8 years ago

Company No

10900722

LTD Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Level One 86 Queens Road Buckhurst Hill, IG9 5BS,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE England
From: 14 May 2019To: 18 March 2025
20-22 Wenlock Road London N1 7GU England
From: 4 August 2017To: 14 May 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GERNER, Gareth Paul

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1966
Director
Appointed 04 Aug 2017

MENELAOU, Max Anthony

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born June 1991
Director
Appointed 04 Aug 2017

CUNNINGHAM, Paul

Resigned
Wenlock Road, LondonN1 7GU
Born December 1938
Director
Appointed 04 Aug 2017
Resigned 01 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Parris Menelaou

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2022

Mr Paul Cunningham

Ceased
Wenlock Road, LondonN1 7GU
Born December 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Ceased 01 Aug 2018

Mr Gareth Paul Gerner

Active
86 Queens Road, Buckhurst HillIG9 5BS
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Incorporation Company
4 August 2017
NEWINCIncorporation