ABOUT IXXUS LIMITED
Ixxus is one of Alfresco’s oldest Platinum Partners, with unrivalled global implementation experience.
We are one of MarkLogic’s longest-standing partners: a Premier Service Provider, Certified Reseller, and first-line support partner.
Work With Ixxus
We are the world’s largest systems integrator to work with both Alfresco and MarkLogic, utilizing these powerful technologies to deliver award-winning, collaborative content solutions which are uniquely tailored to customer needs.
We work with you to develop a strategic digital roadmap that will transform your business.
We are experts in architecting scalable data stores with sophisticated search and discovery.
We are empowering you to deliver real-time content in dynamic, responsive and revolutionary ways.
What appealed to me about Ixxus was the fact that they had industry-specific knowledge; they understood the publishing process and the challenges that modern publishers face going through their transformations.
Director for Product Transformation, Pearson
Ixxus
KEY FINANCE
Year
2013
Assets
£2510.77k
▲ £610.68k (32.14 %)
Cash
£832.96k
▲ £233.4k (38.93 %)
Liabilities
£1960.39k
▲ £115.97k (6.29 %)
Net Worth
£550.37k
▲ £494.72k (888.88 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tower Hamlets
- Company name
- IXXUS LIMITED
- Company number
- 04318632
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Nov 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ixxus.com
- Phones
-
+44 (0)2070 332 333
02070 332 333
+44 (0)2070 332 330
40364 101 728
+44 (0)8453 553 377
02070 332 330
08453 553 377
- Registered Address
- 4TH FLOOR,
25 CAMPERDOWN STREET,
LONDON,
E1 8DZ
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Current accounting period extended from 31 December 2016 to 30 June 2017
- 07 Dec 2016
- Confirmation statement made on 7 November 2016 with updates
- 20 Jun 2016
- Group of companies' accounts made up to 31 December 2015
See Also
Last update 2018
IXXUS LIMITED DIRECTORS
Tracey Armstrong
Acting
- Appointed
- 29 April 2016
- Occupation
- President And Ceo
- Role
- Director
- Age
- 58
- Nationality
- American
- Address
- 222 Rosewood Drive, Massachusetts, 01923, Usa
- Country Of Residence
- Usa
- Name
- ARMSTRONG, Tracey
Frederic Haber
Acting
- Appointed
- 29 April 2016
- Occupation
- Vice President And General Counsel
- Role
- Director
- Age
- 67
- Nationality
- American
- Address
- 222 Rosewood Drive, Massachusetts, 01923, Usa
- Country Of Residence
- Usa
- Name
- HABER, Frederic
Richard Ruf
Acting
- Appointed
- 29 April 2016
- Occupation
- Vice President, Chief Financial Officer
- Role
- Director
- Age
- 66
- Nationality
- American
- Address
- 222 Rosewood Drive, Massachusetts, 01923, Usa
- Country Of Residence
- Usa
- Name
- RUF, Richard
Stuart Lloyd Mitchell
Resigned
- Appointed
- 08 September 2011
- Resigned
- 29 April 2016
- Role
- Secretary
- Address
- 4th Floor, 25 Camperdown Street, London, United Kingdom, E1 8DZ
- Name
- MITCHELL, Stuart Lloyd
Paul Richard Blelock Samuel
Resigned
- Appointed
- 06 April 2008
- Resigned
- 08 September 2011
- Role
- Secretary
- Address
- 27 Mascotte Road, London, SW15 1NN
- Name
- SAMUEL, Paul Richard Blelock
David Ian Walker
Resigned
- Appointed
- 07 November 2001
- Resigned
- 06 April 2008
- Role
- Secretary
- Address
- 27 Mascotte Road, London, SW15 1NN
- Name
- WALKER, David Ian
EDEN SECRETARIES LIMITED
Resigned
- Appointed
- 07 November 2001
- Resigned
- 07 November 2001
- Role
- Nominee Secretary
- Address
- The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
- Name
- EDEN SECRETARIES LIMITED
Justin Shaw Haynes
Resigned
- Appointed
- 01 September 2014
- Resigned
- 29 April 2016
- Occupation
- It Consultant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 4th Floor, 25 Camperdown Street, London, United Kingdom, E1 8DZ
- Country Of Residence
- United Kingdom
- Name
- HAYNES, Justin Shaw
Stephen Bruce Odart
Resigned
- Appointed
- 12 October 2007
- Resigned
- 29 April 2016
- Occupation
- Consultant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 4th Floor, 25 Camperdown Street, London, United Kingdom, E1 8DZ
- Country Of Residence
- England
- Name
- ODART, Stephen Bruce
Paul Richard Blelock Samuel
Resigned
- Appointed
- 07 November 2001
- Resigned
- 29 April 2016
- Occupation
- Telecommunications Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 4th Floor, 25 Camperdown Street, London, United Kingdom, E1 8DZ
- Country Of Residence
- England
- Name
- SAMUEL, Paul Richard Blelock
Malcolm Teasdale
Resigned
- Appointed
- 20 December 2012
- Resigned
- 31 July 2014
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 4th Floor, 25 Camperdown Street, London, United Kingdom, E1 8DZ
- Country Of Residence
- Usa
- Name
- TEASDALE, Malcolm
David Ian Walker
Resigned
- Appointed
- 07 November 2001
- Resigned
- 06 April 2008
- Occupation
- Consultant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 27 Mascotte Road, London, SW15 1NN
- Name
- WALKER, David Ian
Michael Leonard Walton
Resigned
- Appointed
- 10 September 2010
- Resigned
- 29 April 2016
- Occupation
- Business Consultant
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Holywell Centre, 1 Phipp Street, London, EC2A 4PS
- Country Of Residence
- Uk
- Name
- WALTON, Michael Leonard
GLASSMILL LIMITED
Resigned
- Appointed
- 07 November 2001
- Resigned
- 07 November 2001
- Role
- Nominee Director
- Address
- The Quadrant, 118 London Road, Kingston, Surrey, KT2 6QJ
- Name
- GLASSMILL LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.