Company NameIxplora Technologies Limited
DirectorMatthew Adeniyi Babatunde Sotayo
Company StatusActive
Company Number07718960
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Matthew Adeniyi Babatunde Sotayo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNigerian
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleConsulting,Sales,It Security & Project Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Joseph Clibbon Drive
Chelmsford
CM1 6AS

Location

Registered Address1 Joseph Clibbon Drive
Chelmsford
CM1 6AS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Adeniyi Sotayo
100.00%
Ordinary

Financials

Year2014
Net Worth£4,863
Current Liabilities£2,000

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
30 July 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (15 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
30 November 2020Change of details for Mr Adeniyi Matthew Babatunde Sotayo as a person with significant control on 29 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Adeniyi Sotayo on 30 November 2020 (2 pages)
20 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
22 November 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 July 2018Notification of Adeniyi Babatunde Matthew Sotayo as a person with significant control on 27 July 2018 (2 pages)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 February 2017Registered office address changed from C/O Adeniyi Sotayo 22 Ashurst Close London SE20 8LY to 1 Joseph Clibbon Drive Chelmsford CM1 6AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Adeniyi Sotayo 22 Ashurst Close London SE20 8LY to 1 Joseph Clibbon Drive Chelmsford CM1 6AS on 13 February 2017 (1 page)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
9 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
10 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(3 pages)
18 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(3 pages)
6 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
27 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 March 2013Registered office address changed from 43 Whitby Road London SE18 5SE on 24 March 2013 (1 page)
24 March 2013Registered office address changed from 43 Whitby Road London SE18 5SE on 24 March 2013 (1 page)
8 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
6 September 2012Registered office address changed from 12 Prentiss Court, Charlton Lane Charlton London London SE7 8LD United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 12 Prentiss Court, Charlton Lane Charlton London London SE7 8LD United Kingdom on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from 12 Prentiss Court, Charlton Lane Charlton London London SE7 8LD United Kingdom on 6 September 2012 (2 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)