IXIA PA

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIXIA PA
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04636546
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IXIA PA?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is IXIA PA located?

    Registered Office Address
    18 Sinodun
    OX10 8AB Wallingford
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IXIA PA?

    Previous Company Names
    Company NameFromUntil
    PUBLIC ART FORUMJan 14, 2003Jan 14, 2003

    What are the latest accounts for IXIA PA?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for IXIA PA?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for IXIA PA?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with updates

    3 pagesCS01

    Appointment of Tamsin Silvey as a director on Nov 14, 2025

    2 pagesAP01

    Director's details changed for Ms Susan Jane Gray on Jan 30, 2026

    2 pagesCH01

    Director's details changed for Mrs Suzanne Heath on Jan 06, 2026

    2 pagesCH01

    Director's details changed for Marie-France Kittler on Nov 14, 2025

    2 pagesCH01

    Director's details changed for Ms Susan Jane Gray on Nov 14, 2025

    2 pagesCH01

    Director's details changed for Ms Susan Jane Gray on Jan 06, 2026

    2 pagesCH01

    Appointment of Ms Susan Jane Gray as a director on Nov 14, 2025

    2 pagesAP01

    Appointment of Tamsin Silvey as a secretary on Nov 14, 2025

    2 pagesAP03

    Registered office address changed from Sylcote Torpenhow Wigton Cumbria CA7 1JF England to 18 Sinodun Wallingford Oxfordshire OX10 8AB on Jan 06, 2026

    1 pagesAD01

    Termination of appointment of Catherine Newbery as a secretary on Nov 14, 2025

    1 pagesTM02

    Appointment of Dr Javeria Khadija Shah as a director on Nov 14, 2025

    2 pagesAP01

    Appointment of Marie-France Kittler as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Catherine Lara Newbery as a director on Nov 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Jan 13, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Jan 13, 2024 with updates

    3 pagesCS01

    Termination of appointment of Susan Jane Gray as a director on Nov 09, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    14 pagesAA

    Termination of appointment of Katherine Rachel Campostori as a director on May 15, 2023

    1 pagesTM01

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nina Pindham as a director on Nov 22, 2021

    1 pagesTM01

    Who are the officers of IXIA PA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVEY, Tamsin
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    Secretary
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    344770770001
    BEINART, Katherine Lusi Emma
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    Director
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    EnglandBritish274716340001
    FRESHWATER, Thomas George
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    Director
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    EnglandBritish268066300001
    GRAY, Susan Jane
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    Director
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    EnglandBritish268066170002
    HEATH, Suzanne
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    Director
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    England
    EnglandBritish228146830002
    KITTLER, Marie-France
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    Director
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    EnglandBritish343085520002
    SHAH, Javeria Khadija, Dr
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    Director
    Sinodun
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    United KingdomBritish343190310001
    SILVEY, Tamsin
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    Director
    Sinodun Road
    OX10 8AB Wallingford
    18
    Oxfordshire
    United Kingdom
    United KingdomBritish344876500001
    BANKS, Jonathan
    First Floor
    Bradford Street
    B5 6ET Birmingham
    321
    England
    Secretary
    First Floor
    Bradford Street
    B5 6ET Birmingham
    321
    England
    British114301260001
    LARKINSON, Emma Kate
    302 Franklin Road
    B30 1NE Birmingham
    West Midlands
    Secretary
    302 Franklin Road
    B30 1NE Birmingham
    West Midlands
    British117849850001
    LAUGHRIN, Anne Marie
    First Floor
    Bradford Street
    B5 6ET Birmingham
    321
    Secretary
    First Floor
    Bradford Street
    B5 6ET Birmingham
    321
    212407540001
    NEWBERY, Catherine
    Torpenhow
    Mealsgate
    CA7 1AF Wigton
    Sylcote
    England
    Secretary
    Torpenhow
    Mealsgate
    CA7 1AF Wigton
    Sylcote
    England
    227876350002
    NEWBERY, Catherine Lara
    34 Cranbourne Road
    Old Trafford
    M16 9PZ Manchester
    Secretary
    34 Cranbourne Road
    Old Trafford
    M16 9PZ Manchester
    British80927460001
    BEECH, Dave
    Richmond Avenue
    Highams Park
    E4 9RS London
    42
    United Kingdom
    Director
    Richmond Avenue
    Highams Park
    E4 9RS London
    42
    United Kingdom
    United KingdomBritish139923920001
    BOLT, Margaret Elizabeth
    26 Fairpark Road
    EX2 4HL Exeter
    Devon
    Director
    26 Fairpark Road
    EX2 4HL Exeter
    Devon
    United KingdomBritish79559230001
    CAMPOSTORI, Katherine Rachel
    Hillside Avenue
    Bitterne Park
    SO18 1JZ Southampton
    77
    Hampshire
    England
    Director
    Hillside Avenue
    Bitterne Park
    SO18 1JZ Southampton
    77
    Hampshire
    England
    United KingdomBritish264004590001
    CHAMBERS, Michael Jonathan
    c/o British Property Federation (Bpf)
    Floor
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House 5th
    Sw1y 4qx
    England
    Director
    c/o British Property Federation (Bpf)
    Floor
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House 5th
    Sw1y 4qx
    England
    EnglandBritish44580070002
    CORNISH, Nathan
    211 Box Works
    Worsley Street
    M15 4NU Manchester
    Lancashire
    Director
    211 Box Works
    Worsley Street
    M15 4NU Manchester
    Lancashire
    United KingdomBritish115789440001
    DACOSTA BABB, Michael
    1 Chatsworth Way
    SE27 9HR London
    Flat 4
    England
    Director
    1 Chatsworth Way
    SE27 9HR London
    Flat 4
    England
    EnglandBritish127105250003
    DOVE, Ian William
    9 Clarendon Crescent
    CV32 5NR Leamington Spa
    Warwickshire
    Director
    9 Clarendon Crescent
    CV32 5NR Leamington Spa
    Warwickshire
    EnglandBritish71087610002
    GRAY, Susan Jane
    Torpenhow
    CA7 1JF Wigton
    Sylcote
    Cumbria
    England
    Director
    Torpenhow
    CA7 1JF Wigton
    Sylcote
    Cumbria
    England
    EnglandBritish268066170001
    KNIGHT, Andrew
    Parkfield Avenue
    HU14 3AL North Ferriby
    22
    East Yorkshire
    Director
    Parkfield Avenue
    HU14 3AL North Ferriby
    22
    East Yorkshire
    United KingdomBritish49908490002
    KULKARNI, Nayan
    Dartmouth Road
    Forest Hill
    SE23 3HN London
    53c
    United Kingdom
    Director
    Dartmouth Road
    Forest Hill
    SE23 3HN London
    53c
    United Kingdom
    EnglandBritish113679590002
    LYDIATE, Henry, Professor
    14 Orleston Mews
    N7 8LL London
    Orleston House
    United Kingdom
    Director
    14 Orleston Mews
    N7 8LL London
    Orleston House
    United Kingdom
    British91787980002
    MARSH, Christopher David
    Ragstone Barn
    West Street Hothfield
    TN26 1EU Ashford
    Kent
    Director
    Ragstone Barn
    West Street Hothfield
    TN26 1EU Ashford
    Kent
    United KingdomBritish34352430001
    MINTON, Anna
    39 Mervan Road
    Brixton
    SW2 1DR London
    Director
    39 Mervan Road
    Brixton
    SW2 1DR London
    EnglandBritish114047850001
    NEWBERY, Catherine Lara
    Torpenhow
    CA7 1JF Wigton
    Sylcote
    Cumbria
    England
    Director
    Torpenhow
    CA7 1JF Wigton
    Sylcote
    Cumbria
    England
    United KingdomBritish118253490001
    NEWBERY, Catherine Lara
    34 Cranbourne Road
    Old Trafford
    M16 9PZ Manchester
    Director
    34 Cranbourne Road
    Old Trafford
    M16 9PZ Manchester
    British80927460001
    PATTEN, David
    12 Atterton Lane
    CV9 3LP Witherley
    Warwickshire
    Director
    12 Atterton Lane
    CV9 3LP Witherley
    Warwickshire
    British104490620001
    PINDHAM, Nina
    28 Walton Street
    OX1 2HQ Oxford
    Flat 4
    England
    Director
    28 Walton Street
    OX1 2HQ Oxford
    Flat 4
    England
    United KingdomCanadian202588200001
    SHILLAM, Wendy Alexandra
    122 Great Titchfield Street
    W1W 6ST London
    Director
    122 Great Titchfield Street
    W1W 6ST London
    United KingdomBritish106464300001
    SMITH, Elizabeth Penn
    Leaside Way
    SO16 3DP Southampton
    29
    Hampshire
    United Kingdom
    Director
    Leaside Way
    SO16 3DP Southampton
    29
    Hampshire
    United Kingdom
    EnglandBritish45000490003
    WILKINSON, Sam
    11 The Butts
    CV34 4SS Warwick
    Warwickshire
    England
    Director
    11 The Butts
    CV34 4SS Warwick
    Warwickshire
    England
    British86759720001

    What are the latest statements on persons with significant control for IXIA PA?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 13, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0