INNOVATIONXCHANGE LIMITED
Overview
| Company Name | INNOVATIONXCHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05998204 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INNOVATIONXCHANGE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is INNOVATIONXCHANGE LIMITED located?
| Registered Office Address | Innovation Birmingham Campus Faraday Wharf Holt Street B7 4BB Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVATIONXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IXC UK LIMITED | Nov 14, 2006 | Nov 14, 2006 |
What are the latest accounts for INNOVATIONXCHANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for INNOVATIONXCHANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2021 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||||||||||
Director's details changed for Mrs Caroline Therese Bishop on May 12, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2017 | 11 pages | AA | ||||||||||
Current accounting period extended from Nov 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed ixc uk LIMITED\certificate issued on 20/02/18 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of The University of Birmingham as a person with significant control on Feb 07, 2018 | 2 pages | PSC02 | ||||||||||
Notification of Caroline Therese Bishop as a person with significant control on Feb 07, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Clive Richard Boast as a person with significant control on Feb 07, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 08, 2018 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Russell Andrew Noble as a director on Feb 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Elliott as a director on Feb 07, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Dr James Elliott on Apr 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 14, 2016 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of INNOVATIONXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOAST, Clive Richard | Secretary | 22 The Croft DY11 6LX Kidderminster Worcestershire | English | 101925170001 | ||||||
| BISHOP, Caroline Therese | Director | c/o Nigel Hawkins & Co Stratford Road Shirley B90 3LU Solihull 11 West Midlands England | Spain | British | 135374260006 | |||||
| BOAST, Clive Richard | Director | 22 The Croft DY11 6LX Kidderminster Worcestershire | England | English | 101925170001 | |||||
| TAYLOR, Helen Marie | Secretary | 36 Chesterwood Road Kings Heath B13 0QF Birmingham West Midlands | British | 117071730001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| ELLIOTT, James, Dr | Director | Church Road Clifton-On-Teme WR6 6DJ Worcester The Rectory England | United Kingdom | British | 161249340002 | |||||
| FARBROTHER, Howard Nicholas Richard, Dr | Director | Stanley Road East Sheen SW14 7EB London 69 Greater London England | England | British | 123664960001 | |||||
| HIELD, Michael Alfred | Director | 4 Brooke Road CV8 2BD Kenilworth Warwickshire | England | British | 76949590001 | |||||
| NOBLE, Russell Andrew | Director | The Hill Avenue WR5 2AN Worcester 56 England | United Kingdom | British | 193105830001 | |||||
| PANTER, James Vincent | Director | School Road St Johns WR2 4HF Worcester 2 Worcestershire England | England | British | 81404260001 | |||||
| TAYLOR, Helen Marie | Director | 36 Chesterwood Road Kings Heath B13 0QF Birmingham West Midlands | British | 117071730001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of INNOVATIONXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Clive Richard Boast | Feb 07, 2018 | Faraday Wharf Holt Street B7 4BB Birmingham Innovation Birmingham Campus | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Caroline Therese Bishop | Feb 07, 2018 | Faraday Wharf Holt Street B7 4BB Birmingham Innovation Birmingham Campus | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| The University Of Birmingham | Feb 07, 2018 | Edgbaston B15 2TT Birmingham N/A England | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for INNOVATIONXCHANGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2016 | Feb 07, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does INNOVATIONXCHANGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deposit agreement to secure own liabilities | Created On Mar 09, 2009 Delivered On Mar 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:ixc UK limited and numbered 00693167 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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