London
SE9 3BL
Director Name | Mr Avijeet Jayashekhar |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Pawan Lokwani |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Secretary Name | Mr Pawan Lokwani |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mrs Aparna Brij |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Lantern Walk Maidenhead Berkshire SL6 1TG |
Director Name | Mrs Yogita Lokwani |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 July 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2014) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Innova Court 1a, Leslie Park Road London CR0 6AT |
Director Name | Mr Pawan Lokwani |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 March 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kingsley Wood Drive London SE9 3BL |
Website | ixceed-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31293725 |
Telephone region | London |
Registered Address | 12 Kingsley Wood Drive London SE9 3BL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
50 at £1 | Aparna Brij & Veena Lokwani 50.00% Preference |
---|---|
25 at £1 | Samita Jayashekhar 25.00% Ordinary A |
25 at £1 | Yogita Lokwani 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62,640 |
Cash | £36,372 |
Current Liabilities | £73,169 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
19 November 2015 | Delivered on: 19 November 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
25 January 2023 | Notification of Yogita Lokwani as a person with significant control on 25 January 2023 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
7 February 2022 | Satisfaction of charge 074464180001 in full (4 pages) |
22 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 December 2020 | Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
24 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
4 May 2020 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
19 March 2018 | Appointment of Mrs Yogita Lokwani as a director on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Pawan Lokwani as a director on 19 March 2018 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 June 2017 | Notification of Pawan Lokwani as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Pawan Lokwani as a person with significant control on 6 April 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 May 2016 | Termination of appointment of Aparna Brij as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Aparna Brij as a director on 3 May 2016 (1 page) |
11 March 2016 | Registered 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 2016 | Registered 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 2015 | Registration of charge 074464180001, created on 19 November 2015 (22 pages) |
19 November 2015 | Registration of charge 074464180001, created on 19 November 2015 (22 pages) |
18 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | Appointment of Mr Pawan Lokwani as a director on 30 September 2014 (2 pages) |
29 September 2015 | Appointment of Mr Pawan Lokwani as a director on 30 September 2014 (2 pages) |
27 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 June 2015 | Termination of appointment of Yogita Lokwani as a director on 1 August 2014 (1 page) |
23 June 2015 | Termination of appointment of Yogita Lokwani as a director on 1 August 2014 (1 page) |
23 June 2015 | Termination of appointment of Yogita Lokwani as a director on 1 August 2014 (1 page) |
9 October 2014 | Director's details changed for Mrs Aparna Brij on 9 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mrs Aparna Brij on 9 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Mrs Aparna Brij on 9 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 April 2013 | Registered office address changed from 2 the Chilterns 148, Murray Avenue Bromley Kent BR1 3DT England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 2 the Chilterns 148, Murray Avenue Bromley Kent BR1 3DT England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 2 the Chilterns 148, Murray Avenue Bromley Kent BR1 3DT England on 3 April 2013 (1 page) |
5 November 2012 | Termination of appointment of Pawan Lokwani as a director (1 page) |
5 November 2012 | Termination of appointment of Pawan Lokwani as a director (1 page) |
26 October 2012 | Termination of appointment of Pawan Lokwani as a director (1 page) |
26 October 2012 | Termination of appointment of Pawan Lokwani as a director (1 page) |
26 October 2012 | Termination of appointment of Pawan Lokwani as a secretary (1 page) |
26 October 2012 | Termination of appointment of Pawan Lokwani as a secretary (1 page) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Registered office address changed from 77 Derwent Street Maidenhead London SL6 6LE England on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 77 Derwent Street Maidenhead London SL6 6LE England on 11 September 2012 (1 page) |
1 August 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
1 August 2012 | Amended accounts made up to 30 November 2011 (8 pages) |
4 July 2012 | Appointment of Mrs Yogita Lokwani as a director (2 pages) |
4 July 2012 | Appointment of Mrs Yogita Lokwani as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 March 2012 (1 page) |
31 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 March 2012 (1 page) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Appointment of Mrs Aparna Brij as a director (2 pages) |
5 April 2011 | Termination of appointment of Avijeet Jayashekhar as a director (1 page) |
5 April 2011 | Appointment of Mrs Aparna Brij as a director (2 pages) |
5 April 2011 | Termination of appointment of Avijeet Jayashekhar as a director (1 page) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|