Company NameIxceed Solutions Ltd
DirectorYogita Lokwani
Company StatusActive
Company Number07446418
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Yogita Lokwani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Kingsley Wood Drive
London
SE9 3BL
Director NameMr Avijeet Jayashekhar
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Pawan Lokwani
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Pawan Lokwani
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMrs Aparna Brij
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(4 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Lantern Walk
Maidenhead
Berkshire
SL6 1TG
Director NameMrs Yogita Lokwani
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed04 July 2012(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 August 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address1 Innova Court
1a, Leslie Park Road
London
CR0 6AT
Director NameMr Pawan Lokwani
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 2018)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsley Wood Drive
London
SE9 3BL

Contact

Websiteixceed-solutions.co.uk
Email address[email protected]
Telephone020 31293725
Telephone regionLondon

Location

Registered Address12 Kingsley Wood Drive
London
SE9 3BL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

50 at £1Aparna Brij & Veena Lokwani
50.00%
Preference
25 at £1Samita Jayashekhar
25.00%
Ordinary A
25 at £1Yogita Lokwani
25.00%
Ordinary A

Financials

Year2014
Net Worth£62,640
Cash£36,372
Current Liabilities£73,169

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

19 November 2015Delivered on: 19 November 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
25 January 2023Notification of Yogita Lokwani as a person with significant control on 25 January 2023 (2 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
7 February 2022Satisfaction of charge 074464180001 in full (4 pages)
22 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 December 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
24 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
4 May 2020Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 March 2018Appointment of Mrs Yogita Lokwani as a director on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of Pawan Lokwani as a director on 19 March 2018 (1 page)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 June 2017Notification of Pawan Lokwani as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
27 June 2017Notification of Pawan Lokwani as a person with significant control on 6 April 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
4 May 2016Termination of appointment of Aparna Brij as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Aparna Brij as a director on 3 May 2016 (1 page)
11 March 2016Registered office address changed from 5th Foor No 89 Fleet Street London London EC4Y 1DH to 12 Kingsley Wood Drive London SE9 3BL on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 5th Foor No 89 Fleet Street London London EC4Y 1DH to 12 Kingsley Wood Drive London SE9 3BL on 11 March 2016 (1 page)
19 November 2015Registration of charge 074464180001, created on 19 November 2015 (22 pages)
19 November 2015Registration of charge 074464180001, created on 19 November 2015 (22 pages)
18 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
29 September 2015Appointment of Mr Pawan Lokwani as a director on 30 September 2014 (2 pages)
29 September 2015Appointment of Mr Pawan Lokwani as a director on 30 September 2014 (2 pages)
27 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 June 2015Termination of appointment of Yogita Lokwani as a director on 1 August 2014 (1 page)
23 June 2015Termination of appointment of Yogita Lokwani as a director on 1 August 2014 (1 page)
23 June 2015Termination of appointment of Yogita Lokwani as a director on 1 August 2014 (1 page)
9 October 2014Director's details changed for Mrs Aparna Brij on 9 October 2014 (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Director's details changed for Mrs Aparna Brij on 9 October 2014 (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Director's details changed for Mrs Aparna Brij on 9 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 April 2013Registered office address changed from 2 the Chilterns 148, Murray Avenue Bromley Kent BR1 3DT England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 2 the Chilterns 148, Murray Avenue Bromley Kent BR1 3DT England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 2 the Chilterns 148, Murray Avenue Bromley Kent BR1 3DT England on 3 April 2013 (1 page)
5 November 2012Termination of appointment of Pawan Lokwani as a director (1 page)
5 November 2012Termination of appointment of Pawan Lokwani as a director (1 page)
26 October 2012Termination of appointment of Pawan Lokwani as a director (1 page)
26 October 2012Termination of appointment of Pawan Lokwani as a director (1 page)
26 October 2012Termination of appointment of Pawan Lokwani as a secretary (1 page)
26 October 2012Termination of appointment of Pawan Lokwani as a secretary (1 page)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
11 September 2012Registered office address changed from 77 Derwent Street Maidenhead London SL6 6LE England on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 77 Derwent Street Maidenhead London SL6 6LE England on 11 September 2012 (1 page)
1 August 2012Amended accounts made up to 30 November 2011 (8 pages)
1 August 2012Amended accounts made up to 30 November 2011 (8 pages)
4 July 2012Appointment of Mrs Yogita Lokwani as a director (2 pages)
4 July 2012Appointment of Mrs Yogita Lokwani as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 March 2012 (1 page)
31 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 March 2012 (1 page)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
5 April 2011Appointment of Mrs Aparna Brij as a director (2 pages)
5 April 2011Termination of appointment of Avijeet Jayashekhar as a director (1 page)
5 April 2011Appointment of Mrs Aparna Brij as a director (2 pages)
5 April 2011Termination of appointment of Avijeet Jayashekhar as a director (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)