IFORCE LIMITED

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

    Company NameIFORCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03441816
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IFORCE LIMITED?

    • Packaging activities (82920) / Administrative and support service activities

    Where is IFORCE LIMITED located?

    Registered Office Address
    Stretton Green Distribution Park Langford Way
    Appleton
    WA4 4TQ Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IFORCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EROS MARKETING SUPPORT SERVICES LIMITEDNov 04, 1997Nov 04, 1997
    GINANDTONIC (NO 5) LIMITEDSep 30, 1997Sep 30, 1997

    What are the latest accounts for IFORCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for IFORCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2024

    32 pagesAA

    Termination of appointment of Christian Lee Price as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Thierry Patrick Held as a director on Jun 12, 2025

    2 pagesAP01

    Appointment of Mr Fabian Koehler as a director on Mar 15, 2025

    2 pagesAP01

    Termination of appointment of Ian Stuart Smith as a director on Mar 13, 2025

    1 pagesTM01

    Appointment of Mr Liam James Mcelroy as a director on Mar 13, 2025

    2 pagesAP01

    Termination of appointment of Paul David Thirkell as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mr Ian Stuart Smith as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of William Stobart as a director on Oct 01, 2024

    1 pagesTM01

    Termination of appointment of Thomas Van Mourik as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Full accounts made up to Jan 01, 2023

    38 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2022

    36 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 034418160006 in full

    4 pagesMR04

    Current accounting period extended from Nov 29, 2021 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Brian Corrway as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mr Thomas Van Mourik as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr Christian Lee Price as a director on Jul 01, 2021

    2 pagesAP01

    Full accounts made up to Nov 29, 2020

    34 pagesAA
    Annotations
    DateAnnotation
    Nov 01, 2021Part Admin Removed Pages containing unnecessary material within the accounts were administratively removed from the public register on 01/11/2021

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of IFORCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HELD, Thierry Patrick
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    GermanySwiss336916340001
    KOEHLER, Fabian
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    United KingdomGerman333992920001
    MCELROY, Liam James
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    United KingdomBritish333905230001
    ELLIS, Peter Arthur Thomas
    23 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    Secretary
    23 Candler Mews
    Amyand Park Road
    TW1 3JF Twickenham
    Middlesex
    British96251540001
    HORSFALL, Ian David
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    187148100001
    NIJJAR, Moony Victoire
    22 Heron Court
    BR2 9LR Bromley
    Kent
    Secretary
    22 Heron Court
    BR2 9LR Bromley
    Kent
    British124824880001
    RICE, Anthony George
    40 Edith Road
    W14 9BB London
    Secretary
    40 Edith Road
    W14 9BB London
    British20847310002
    SOLOMON, Jonathan
    32 Doria Road
    Fulham
    SW6 4UG London
    Secretary
    32 Doria Road
    Fulham
    SW6 4UG London
    American98289740001
    TURNER, Brian Richard
    206a Camberwell New Road
    SE5 0TH London
    Secretary
    206a Camberwell New Road
    SE5 0TH London
    British45956260001
    VAN RIET, Christopher
    2001 Kirby Drive
    Suite 1001
    Houston
    Texas 77019
    Usa
    Secretary
    2001 Kirby Drive
    Suite 1001
    Houston
    Texas 77019
    Usa
    American104261810001
    WILLIAMS, Elaine
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Secretary
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    249984690001
    HARRISON CLARK (SECRETARIAL) LTD
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Secretary
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number04735061
    97826980001
    BARDEN, Stefan
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    Director
    11 Beechwood Avenue
    HP6 6PL Little Chalfont
    Buckinghamshire
    United KingdomBritish110588720001
    BARNARD, Guy Robert John
    26 Dodd Avenue
    CV34 6QS Warwick
    Director
    26 Dodd Avenue
    CV34 6QS Warwick
    United KingdomBritish45496480001
    BIRNBAUM, David
    30332 Via Borica
    Palos Verdes
    California
    90275
    Usa
    Director
    30332 Via Borica
    Palos Verdes
    California
    90275
    Usa
    Usa82300400001
    CORRWAY, Brian
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    ScotlandIrish269114460001
    COURT, John Paul
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    EnglandBritish253581550001
    DESREUMAUX, Sebastien Robert
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    EnglandFrench210537940002
    GAUNT, Brian
    Keswick Lane
    Bardsey
    LS17 9AD Leeds
    Rosemerion
    England
    Director
    Keswick Lane
    Bardsey
    LS17 9AD Leeds
    Rosemerion
    England
    EnglandBritish141268470001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Director
    Flat 5
    67 Harley Street,
    W1N 1DE London
    EnglandEnglish32624810001
    HARTE, Damien
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    EnglandIrish228774640001
    HEWITT, Mark Andrew
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    Director
    104a Queens Drive
    Finsbury Park
    N4 2HW London
    United KingdomBritish34542120001
    HORSFALL, Ian David
    Long Street
    Bulkington
    CV12 9JZ Bedworth
    35
    Warwickshire
    England
    Director
    Long Street
    Bulkington
    CV12 9JZ Bedworth
    35
    Warwickshire
    England
    EnglandBritish104565220001
    JOHNSON, Andrew David Michael
    11 Warwick Road
    WA15 9NS Hale
    Cheshire
    Director
    11 Warwick Road
    WA15 9NS Hale
    Cheshire
    GbBritish3492010001
    LAFFEY, Alexander
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    EnglandBritish203497210001
    MOURIK, Thomas Van
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    Director
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    EnglandDutch285039710001
    NICHOLS, Rupert Henry Conquest
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    EnglandBritish198832780004
    PEACOCK, Matthew Roy
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    Director
    Villa Santa Maddalena
    Strada Santa Maddalena
    Amelia
    Tr 05022
    Italy
    ItalyBritish104718150001
    PRICE, Christian Lee
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    Director
    Barbour Square
    Field Lane
    CH3 9RF Tattenhall
    Great Bear, Stellar House
    United Kingdom
    United KingdomBritish244869230001
    REEVE, Jamie Martin
    65 Grove Park
    Camberwell
    SE5 8LF London
    Director
    65 Grove Park
    Camberwell
    SE5 8LF London
    United KingdomBritish215295440001
    RICE, Anthony George
    40 Edith Road
    W14 9BB London
    Director
    40 Edith Road
    W14 9BB London
    EnglandBritish20847310002
    SMITH, Ian Stuart
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    EnglandBritish328324130001
    SOLOMON, Jonathan
    6 Exeter Mews
    7-9 Farm Lane
    SW6 1PW London
    Director
    6 Exeter Mews
    7-9 Farm Lane
    SW6 1PW London
    American98289740002
    STOBART, William
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    United KingdomBritish153344800001
    THIRKELL, Paul David
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    Director
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    England
    United KingdomBritish268356870001

    Who are the persons with significant control of IFORCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iforce Group Limited
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    Apr 28, 2017
    Langford Way
    Appleton
    WA4 4TQ Warrington
    Stretton Green Distribution Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number4696839
    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.
    Mr Kenneth Hannan
    C/O Colonial Navigation Co
    750 Lexington Avenue
    New York 10022
    750
    Usa
    Apr 06, 2016
    C/O Colonial Navigation Co
    750 Lexington Avenue
    New York 10022
    750
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Fragkiskos Stafilopatis
    C/O Colonial Navigation Co
    750 Lexington Avenue
    New York 10022
    750
    Usa
    Apr 06, 2016
    C/O Colonial Navigation Co
    750 Lexington Avenue
    New York 10022
    750
    Usa
    Yes
    Nationality: Greek
    Country of Residence: Greece
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Zieglar
    C/O Satterlee, Stephens, Burke And Burke Llp
    230 Park Avenue, 11th Floor
    New York 10169
    230
    Usa
    Apr 06, 2016
    C/O Satterlee, Stephens, Burke And Burke Llp
    230 Park Avenue, 11th Floor
    New York 10169
    230
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Maple Street
    W1T 6HB London
    32
    England
    Apr 06, 2016
    Maple Street
    W1T 6HB London
    32
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04000835
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Maple Street
    W1T 6HB London
    32
    England
    Apr 06, 2016
    Maple Street
    W1T 6HB London
    32
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liabiltiy Partnerships Act
    Place RegisteredCompanies House
    Registration Number0c308575
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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