IONICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIONICA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02561924
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IONICA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IONICA LIMITED located?

    Registered Office Address
    Venus Building 1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IONICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    IONICA PLCJun 17, 1996Jun 17, 1996
    IONICA L3 LIMITEDFeb 25, 1991Feb 25, 1991
    SECTORSHAPE LIMITEDNov 23, 1990Nov 23, 1990

    What are the latest accounts for IONICA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for IONICA LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for IONICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Jun 10, 2024

    2 pagesCH01

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 23, 2021 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    14 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 23, 2020 with updates

    4 pagesCS01

    Change of details for Peel L&P (I Topco) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Director's details changed for Mr John Whittaker on Nov 23, 2020

    2 pagesCH01

    Termination of appointment of Neil Lees as a director on Oct 15, 2020

    1 pagesTM01

    Termination of appointment of Neil Lees as a secretary on Oct 15, 2020

    1 pagesTM02

    Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020

    2 pagesCH01

    Director's details changed for Mr John Whittaker on Nov 02, 2020

    2 pagesCH01

    Who are the officers of IONICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven Keith
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish162134250001
    WHITTAKER, John Peter
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish200357190001
    WHITTAKER, John
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Director
    Ballnahowe
    IM9 6JF Port Erin
    Ballaman
    Isle Of Man
    Isle Of ManBritish1614010014
    CALDWELL, Colin
    11 The Elms
    Haslingfield
    CB3 7ND Cambridge
    Secretary
    11 The Elms
    Haslingfield
    CB3 7ND Cambridge
    British43007750002
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Secretary
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    British29912450002
    WALKER, Sally Margaret
    7 Herbert Street
    CB4 1AG Cambridge
    Cambridgeshire
    Secretary
    7 Herbert Street
    CB4 1AG Cambridge
    Cambridgeshire
    British33576580002
    ABEL, Gregory Edward
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Director
    Le Bon Heur West Side
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Canadian52806480001
    ALBROW, Richard John
    27 Lonsdale
    Linton
    CB1 6LT Cambridge
    Cambridgeshire
    Director
    27 Lonsdale
    Linton
    CB1 6LT Cambridge
    Cambridgeshire
    British21469720001
    BIDEN, Michael James
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    Director
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    EnglandBritish55905440001
    BROWN, Phillip Andrew
    529 Harrogate Road
    BD10 0EP Bradford
    West Yorkshire
    Director
    529 Harrogate Road
    BD10 0EP Bradford
    West Yorkshire
    EnglandBritish55774170001
    COLEMAN, Anthony William John
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    Director
    Darley Green House
    17 Bakers Lane, Knowle
    B93 8PW Solihull
    West Midlands
    British76251510001
    COOPER, Bryan
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    Director
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    British34249890001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Director
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    EnglandBritish2318270001
    EDWARDS, John Michael
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    Director
    23 Marshals Drive
    AL1 4RB St. Albans
    Hertfordshire
    British67868530001
    HAINE, John Leslie, Dr
    9 Parkway
    Shudy Camps
    CB21 4RQ Cambridge
    Cambridgeshire
    Director
    9 Parkway
    Shudy Camps
    CB21 4RQ Cambridge
    Cambridgeshire
    EnglandBritish21038710001
    HOCH, James Stevenson
    42 Tite Street
    SW3 4JA London
    Director
    42 Tite Street
    SW3 4JA London
    British54994030001
    LAVAL, Derek Clive
    81 New Concordia Wharf
    SE1 2BB London
    Director
    81 New Concordia Wharf
    SE1 2BB London
    United KingdomBritish2191270001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    LINDSEY, Robert James
    1 Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    Director
    1 Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    British31118560002
    MCKINNON, James, Sir
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    Director
    Huxley House 28 Copsem Lane
    KT10 9HE Esher
    Surrey
    British30043200001
    MITCHELL, Patrick Edward
    9 Upper Gwydir Street
    CB1 2LR Cambridge
    Director
    9 Upper Gwydir Street
    CB1 2LR Cambridge
    United KingdomBritish33934570001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    PEREZ, Alejandro
    Plaza San Marcos No 207 Pte
    Col Jardines De San Angel
    66290 San Pedro Garza Garcia
    Nuevo Leon
    Mexico
    Director
    Plaza San Marcos No 207 Pte
    Col Jardines De San Angel
    66290 San Pedro Garza Garcia
    Nuevo Leon
    Mexico
    Mexican39534580001
    PLAYFORD, Nigel James
    27 Chesterton Hall Crescent
    CB4 1AW Cambridge
    Director
    27 Chesterton Hall Crescent
    CB4 1AW Cambridge
    EnglandBritish33576610001
    SCHOFIELD, John Alexander
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    Director
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    England
    United KingdomBritish103613040002
    SICA, Frank Vincent
    3 Westway
    NY10708 Bronxville
    New York
    U.S.A.
    Director
    3 Westway
    NY10708 Bronxville
    New York
    U.S.A.
    Usa43007810001
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritish112776340002
    SMULDERS, Patrick
    98 Oxford Gardens
    W10 6NG London
    Director
    98 Oxford Gardens
    W10 6NG London
    Dutch76231010002
    TYNDALL, Mark Robert John
    Belhaven House
    Belhaven
    EH42 1NS Dunbar
    Director
    Belhaven House
    Belhaven
    EH42 1NS Dunbar
    British42025750001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002

    Who are the persons with significant control of IONICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    Apr 06, 2016
    1 Old Park Lane
    Traffordcity
    M41 7HA Manchester
    Venus Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05860415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IONICA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2007Administration discharged
    Oct 29, 1998Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Christopher J Hughes
    Cork Gully
    Plumtree Court
    EC4A 4HT London
    practitioner
    Cork Gully
    Plumtree Court
    EC4A 4HT London
    Gh Hughes
    Plumtree Court
    London
    EC4A 4HT
    practitioner
    Plumtree Court
    London
    EC4A 4HT
    Neville Barry Kahn
    Simmons & Simmons
    21 Wilson Street
    EC2M 2TQ London
    practitioner
    Simmons & Simmons
    21 Wilson Street
    EC2M 2TQ London
    Anthony John Kett
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht
    practitioner
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht

    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