IXARIS SOLUTIONS LIMITED

Active London

Other professional, scientific and technical activities n.e.c.

4 employees
Other professional, scientific and technical activities n.e.c.
I

IXARIS SOLUTIONS LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 6 May 2014 Active London, England 4 employees
Other professional, scientific and technical activities n.e.c.

Previous Company Names

IXARIS SOLUTIONS LIMITED 6 May 2014 — 4 Feb 2026
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £26.59M £626.16K 2024 year on year
Total assets £77.14M £17.58M 2024 year on year
Total Liabilities £50.55M £18.20M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 3 18 St. Swithin's Lane London EC4N 8AD England

Credit Report

Discover IXARIS SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£49.92M

Decreased by £6.05M (-11%)

Net Assets

£26.59M

Increased by £626.16k (+2%)

Total Liabilities

£50.55M

Decreased by £18.20M (-26%)

Turnover

£32.38M

Decreased by £84.51M (-72%)

Employees

4

Debt Ratio

66%

Decreased by 7 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 300,000 Shares £300k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 May 2016200,000£200k£1
1 Jan 2016100,000£100k£1

Officers

Officers

2 active 16 resigned
Status
Mark Anthony SpiteriDirectorMalteseMalta432 Aug 2018Active
Spencer James Douglas HanlonDirectorEnglishEngland5331 Aug 2021Active

Shareholders

Shareholders (2)

Ixaris Group Holdings Limited
100.0%
300,00126 Jul 2022
Ixaris Limited
0.0%
026 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 27 Jan 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ixaris Systems Limited

Ceased 28 Sept 2017

Ceased

Ixaris Limited

Ceased 27 Jan 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Feb 2026Change Of NameCertificate Change Of Name CompanyView(3 pages)
15 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(27 pages)
3 Dec 2025Persons With Significant ControlChange to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01View(2 pages)
1 Dec 2025OfficersChange to director Mr Spencer James Douglas Hanlon on 2025-12-01View(2 pages)
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Feb 2026 Change Of Name

Certificate Change Of Name Company

15 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

3 Dec 2025 Persons With Significant Control

Change to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01

1 Dec 2025 Officers

Change to director Mr Spencer James Douglas Hanlon on 2025-12-01

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Certificate Change Of Name Company

1 months ago on 4 Feb 2026

Annual accounts made up to 2024-12-31

2 months ago on 15 Dec 2025

Change to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01

3 months ago on 3 Dec 2025

Change to director Mr Spencer James Douglas Hanlon on 2025-12-01

3 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 1 Dec 2025