IONICA LIMITED
Overview
| Company Name | IONICA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02561924 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IONICA LIMITED?
| Company Name | From | Until |
|---|---|---|
| IONICA PLC | Jun 17, 1996 | Jun 17, 1996 |
| IONICA L3 LIMITED | Feb 25, 1991 | Feb 25, 1991 |
| SECTORSHAPE LIMITED | Nov 23, 1990 | Nov 23, 1990 |
What are the latest accounts for IONICA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IONICA LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for IONICA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Peter Whittaker as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 23, 2021 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 14 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 23, 2020 with updates | 4 pages | CS01 | ||
Change of details for Peel L&P (I Topco) Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr John Whittaker on Nov 23, 2020 | 2 pages | CH01 | ||
Termination of appointment of Neil Lees as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Neil Lees as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||
Director's details changed for Mr Steven Keith Underwood on Nov 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Nov 02, 2020 | 2 pages | CH01 | ||
Who are the officers of IONICA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 162134250001 | |||||
| WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 200357190001 | |||||
| WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | 1614010014 | |||||
| CALDWELL, Colin | Secretary | 11 The Elms Haslingfield CB3 7ND Cambridge | British | 43007750002 | ||||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | British | 29912450002 | ||||||
| WALKER, Sally Margaret | Secretary | 7 Herbert Street CB4 1AG Cambridge Cambridgeshire | British | 33576580002 | ||||||
| ABEL, Gregory Edward | Director | Le Bon Heur West Side Newton Hall NE43 7TW Stocksfield Northumberland | Canadian | 52806480001 | ||||||
| ALBROW, Richard John | Director | 27 Lonsdale Linton CB1 6LT Cambridge Cambridgeshire | British | 21469720001 | ||||||
| BIDEN, Michael James | Director | St Giles Hilltop Northbrook Close SO23 0JR Winchester Hampshire | England | British | 55905440001 | |||||
| BROWN, Phillip Andrew | Director | 529 Harrogate Road BD10 0EP Bradford West Yorkshire | England | British | 55774170001 | |||||
| COLEMAN, Anthony William John | Director | Darley Green House 17 Bakers Lane, Knowle B93 8PW Solihull West Midlands | British | 76251510001 | ||||||
| COOPER, Bryan | Director | 26 Willow Court Pool In Wharfedale LS21 1RX Otley West Yorkshire | British | 34249890001 | ||||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||
| EDWARDS, John Michael | Director | 23 Marshals Drive AL1 4RB St. Albans Hertfordshire | British | 67868530001 | ||||||
| HAINE, John Leslie, Dr | Director | 9 Parkway Shudy Camps CB21 4RQ Cambridge Cambridgeshire | England | British | 21038710001 | |||||
| HOCH, James Stevenson | Director | 42 Tite Street SW3 4JA London | British | 54994030001 | ||||||
| LAVAL, Derek Clive | Director | 81 New Concordia Wharf SE1 2BB London | United Kingdom | British | 2191270001 | |||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| LINDSEY, Robert James | Director | 1 Brookside Orwell SG8 5TQ Royston Hertfordshire | British | 31118560002 | ||||||
| MCKINNON, James, Sir | Director | Huxley House 28 Copsem Lane KT10 9HE Esher Surrey | British | 30043200001 | ||||||
| MITCHELL, Patrick Edward | Director | 9 Upper Gwydir Street CB1 2LR Cambridge | United Kingdom | British | 33934570001 | |||||
| MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | 16228990001 | |||||
| PEREZ, Alejandro | Director | Plaza San Marcos No 207 Pte Col Jardines De San Angel 66290 San Pedro Garza Garcia Nuevo Leon Mexico | Mexican | 39534580001 | ||||||
| PLAYFORD, Nigel James | Director | 27 Chesterton Hall Crescent CB4 1AW Cambridge | England | British | 33576610001 | |||||
| SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 103613040002 | |||||
| SICA, Frank Vincent | Director | 3 Westway NY10708 Bronxville New York U.S.A. | Usa | 43007810001 | ||||||
| SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | 112776340002 | |||||
| SMULDERS, Patrick | Director | 98 Oxford Gardens W10 6NG London | Dutch | 76231010002 | ||||||
| TYNDALL, Mark Robert John | Director | Belhaven House Belhaven EH42 1NS Dunbar | British | 42025750001 | ||||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 |
Who are the persons with significant control of IONICA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel L&P (I Topco) Limited | Apr 06, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IONICA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
|
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