Company NameIXIR UK Limited
DirectorTunca Obuz
Company StatusActive
Company Number07088703
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Tunca Obuz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Sherbrooke Road
London
SW6 7QJ
Director NameMr Tunca Obuz
Date of BirthMarch 1976 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Western Court
Chandlers Way, Romford
Essex
RM1 3JR
Director NameMs Selma Sommer
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 August 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressC.O/ 71-75 Shelton Street
London
WC2H 9JQ

Contact

Websiteixir.co.uk

Location

Registered Address23 Sherbrooke Road
London
SW6 7QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

1000 at £1Tunca Obuz
100.00%
Ordinary

Financials

Year2014
Net Worth£14,431
Cash£5,942
Current Liabilities£7,251

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

24 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 September 2020Registered office address changed from C.O/ 71-75 Shelton Street London WC2H 9JQ England to 23 Sherbrooke Road London SW6 7QJ on 23 September 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
28 October 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 December 2018Notification of Tunca Obuz as a person with significant control on 3 August 2018 (2 pages)
7 August 2018Cessation of Selma Sommer as a person with significant control on 3 August 2018 (1 page)
7 August 2018Appointment of Mr Tunca Obuz as a director on 3 August 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
7 August 2018Termination of appointment of Selma Sommer as a director on 3 August 2018 (1 page)
23 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
23 January 2018Change of details for Ms Selma Sommer as a person with significant control on 1 January 2018 (2 pages)
23 January 2018Director's details changed for Ms Selma Sommer on 1 January 2018 (2 pages)
19 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
2 August 2016Appointment of Mr Selma Sommer as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Selma Sommer as a director on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Flat 17 Western Court Chandlers Way, Romford Essex RM1 3JR to C.O/ 71-75 Shelton Street London WC2H 9JQ on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Tunca Obuz as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Tunca Obuz as a director on 31 July 2016 (1 page)
1 August 2016Registered office address changed from Flat 17 Western Court Chandlers Way, Romford Essex RM1 3JR to C.O/ 71-75 Shelton Street London WC2H 9JQ on 1 August 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
9 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
2 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 August 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
24 August 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
18 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
27 November 2009Incorporation (23 pages)
27 November 2009Incorporation (23 pages)