Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cix Realisations Limited
Cix Realisations Limited is a dissolved company incorporated on 4 April 2000 with the registered office located in Cardiff, South Glamorgan. Cix Realisations Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 July 2023
(2 years 1 month ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
03963819
Private limited company
Age
25 years
Incorporated
4 April 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cix Realisations Limited
Contact
Address
2 Soverign Quay
Havannah Street
Cardiff
CF10 5SF
Same address for the past
8 years
Companies in CF10 5SF
Telephone
Unreported
Email
Available in Endole App
Website
Callagenix.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Mark Keith Jenkins
Director • Secretary • Software Development • British • Lives in England • Born in Jul 1962
Mr Antony Robert Jenkins
Director • British • Lives in UK • Born in Mar 1961
Mr Neil Ford Gow
Director • Software Development • British • Lives in England • Born in Sep 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clinic Appointments Limited
Mr Mark Keith Jenkins and Mr Antony Robert Jenkins are mutual people.
Active
Thames Valley Flying Club Limited
Mr Mark Keith Jenkins is a mutual person.
Active
Occuity Ltd
Mr Mark Keith Jenkins is a mutual person.
Active
CGX Holdings Limited
Mr Mark Keith Jenkins and Mr Antony Robert Jenkins are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£66.17K
Increased by £3.45K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.99M
Decreased by £303.53K (-13%)
Total Liabilities
-£1.7M
Decreased by £295.37K (-15%)
Net Assets
£289.46K
Decreased by £8.16K (-3%)
Debt Ratio (%)
85%
Decreased by 1.57% (-2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 1 Month Ago on 15 Jul 2023
Mr Mark Keith Jenkins Details Changed
4 Years Ago on 24 Mar 2021
Mr Mark Keith Jenkins Details Changed
4 Years Ago on 24 Mar 2021
Registered Address Changed
8 Years Ago on 7 Apr 2017
Voluntary Liquidator Appointed
8 Years Ago on 6 Apr 2017
Moved to Voluntary Liquidation
8 Years Ago on 15 Mar 2017
Administrator Appointed
8 Years Ago on 7 Oct 2016
Registered Address Changed
8 Years Ago on 6 Oct 2016
Confirmation Submitted
9 Years Ago on 15 Apr 2016
Charge Satisfied
9 Years Ago on 31 Dec 2015
Get Alerts
Get Credit Report
Discover Cix Realisations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 15 Jul 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Apr 2023
Liquidators' statement of receipts and payments to 14 March 2022
Submitted on 17 May 2022
Liquidators' statement of receipts and payments to 14 March 2021
Submitted on 18 May 2021
Secretary's details changed for Mr Mark Keith Jenkins on 24 March 2021
Submitted on 7 Apr 2021
Director's details changed for Mr Mark Keith Jenkins on 24 March 2021
Submitted on 7 Apr 2021
Liquidators' statement of receipts and payments to 14 March 2020
Submitted on 19 May 2020
Liquidators' statement of receipts and payments to 14 March 2019
Submitted on 30 May 2019
Liquidators' statement of receipts and payments to 14 March 2018
Submitted on 24 May 2018
Registered office address changed from 81 Station Road Marlow Bucks SL7 5NS to 2 Soverign Quay Havannah Street Cardiff CF10 5SF on 7 April 2017
Submitted on 7 Apr 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs