IRONVELD PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIRONVELD PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04095614
    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 IRONVELD PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IRONVELD PLC located?

    Registered Office Address
    C/O Orana Corporate Llp Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IRONVELD PLC?

    Previous Company Names
    Company NameFromUntil
    MERCURY RECYCLING GROUP PLCMay 03, 2001May 03, 2001
    ARGON GROUP PLCDec 08, 2000Dec 08, 2000
    FUTURESCHEME PLCOct 24, 2000Oct 24, 2000

    What are the latest accounts for IRONVELD PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for IRONVELD PLC?

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for IRONVELD PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    63 pagesAA

    Statement of capital following an allotment of shares on Apr 08, 2026

    • Capital: GBP 14,732,873.0598
    4 pagesSH01

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of David Harvey Taylor as a secretary on Sep 10, 2025

    1 pagesTM02

    Appointment of Orana Corporate Llp as a secretary on Sep 10, 2025

    2 pagesAP04

    Registered office address changed from 78 Pall Mall London SW1Y 5ES England to C/O Orana Corporate Llp Eccleston Yards 25 Eccleston Place London SW1W 9NF on Sep 10, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 18, 2025

    • Capital: GBP 14,243,984.171
    4 pagesSH01

    Registered office address changed from 33 st. James' Square London SW1Y 4JS England to 78 Pall Mall London SW1Y 5ES on Jun 30, 2025

    1 pagesAD01

    Termination of appointment of Malebo Ratlhagane as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of William Brian James as a secretary on Apr 30, 2025

    1 pagesTM02

    Appointment of David Harvey Taylor as a secretary on Apr 29, 2025

    2 pagesAP03

    Registered office address changed from Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to 33 st. James' Square London SW1Y 4JS on Apr 29, 2025

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2024

    64 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Sub-division of shares on Nov 20, 2024

    4 pagesSH02

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Nov 20, 2024

    • Capital: GBP 14,035,095.2811
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Termination of appointment of Charles Giles Clarke as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr Kristoffer Fredrik Andersson as a director on May 02, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 13,054,386.036
    3 pagesSH01

    Termination of appointment of Martin Wentworth Eales as a director on Feb 20, 2024

    1 pagesTM01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Who are the officers of IRONVELD PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORANA CORPORATE LLP
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    Secretary
    Eccleston Place
    SW1W 9NF London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberOC382064
    248815200001
    ANDERSSON, Kristoffer Fredrik
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    Director
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    ColombiaSwedish323100220001
    COX, Peter John
    Ptn 5 Erf 116
    Edenberg
    Riviona Place 31 Wessel Road
    Riviona
    South Africa
    Director
    Ptn 5 Erf 116
    Edenberg
    Riviona Place 31 Wessel Road
    Riviona
    South Africa
    South AfricaSouth African171692260001
    HARRISON, John Nicholas
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    Director
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    United KingdomBritish81981190003
    WARDLE, John
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    Director
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    ParaguayBritish301853830001
    JAMES, William Brian
    St. James' Square
    SW1Y 4JS London
    33
    England
    Secretary
    St. James' Square
    SW1Y 4JS London
    33
    England
    292650390001
    PINNELL, Kirsti Jane
    Orchard Road
    WA15 8EY Altrincham
    16
    Cheshire
    Secretary
    Orchard Road
    WA15 8EY Altrincham
    16
    Cheshire
    British57175000001
    TAYLOR, David Harvey
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    Secretary
    Eccleston Yards
    25 Eccleston Place
    SW1W 9NF London
    C/O Orana Corporate Llp
    United Kingdom
    335254850001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BARNETT, Joel, The Right Honourable Lord Barnett
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    Director
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    United KingdomBritish2883500001
    CLARKE, Charles Giles
    Sir Alfred Owen Way
    Pontygwindy Industrial Estate
    CF83 3HU Caerphilly
    Unit D, De Clare House
    Wales
    Director
    Sir Alfred Owen Way
    Pontygwindy Industrial Estate
    CF83 3HU Caerphilly
    Unit D, De Clare House
    Wales
    EnglandBritish85223340001
    DOYLE, Kevin Michael
    244 Milton Road East
    EH15 2PG Edinburgh
    Midlothian
    Director
    244 Milton Road East
    EH15 2PG Edinburgh
    Midlothian
    ScotlandBritish1152530002
    DWEK, Joseph Claude
    Suite One Courthill House
    66 Water Lane
    SK9 4AP Wilmslow
    Cheshire
    Director
    Suite One Courthill House
    66 Water Lane
    SK9 4AP Wilmslow
    Cheshire
    United KingdomBritish263624060001
    EALES, Martin Wentworth
    Sir Alfred Owen Way
    Pontygwindy Industrial Estate
    CF83 3HU Caerphilly
    Unit D, De Clare House
    Wales
    Director
    Sir Alfred Owen Way
    Pontygwindy Industrial Estate
    CF83 3HU Caerphilly
    Unit D, De Clare House
    Wales
    EnglandBritish189918670001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    FRASER, Rupert Michael
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Westleigh Investment Holdings Limited Lakeside
    Director
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Westleigh Investment Holdings Limited Lakeside
    EnglandBritish165359890002
    FREIHERR VON KETELHODT, Vredeber Albert Gerhard Wendelin Robert
    Sir Alfred Owen Way
    Pontygwindy Industrial Estate
    CF83 3HU Caerphilly
    Unit D, De Clare House
    Wales
    Director
    Sir Alfred Owen Way
    Pontygwindy Industrial Estate
    CF83 3HU Caerphilly
    Unit D, De Clare House
    Wales
    South AfricaSouth African,German202814600001
    HARVEY, Duncan George
    c/o Westleigh Holdings Ltd
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    Director
    c/o Westleigh Holdings Ltd
    Fountain Lane
    St Mellons
    CF3 0FB Cardiff
    Lakeside
    EnglandAustralian,British164279480002
    LEBOR, Simon
    41 Marlborough Mansions
    NW6 1JS London
    Director
    41 Marlborough Mansions
    NW6 1JS London
    United KingdomBritish20077170001
    LEON, Anthony Jack
    4 Westfields
    Hale
    WA15 0LL Altrincham
    Cheshire
    Director
    4 Westfields
    Hale
    WA15 0LL Altrincham
    Cheshire
    United KingdomBritish32735900003
    LINKS, Brian Israel
    4 Northkirklands East Kilbride Road
    Eaglesham
    G76 0NT Glasgow
    Director
    4 Northkirklands East Kilbride Road
    Eaglesham
    G76 0NT Glasgow
    ScotlandBritish55479280001
    MCCONNACHIE, Terence Michael
    Ptn 5 Erf 116
    Edenberg
    Riviona Place 31 Wessel Road
    Riviona
    South Africa
    Director
    Ptn 5 Erf 116
    Edenberg
    Riviona Place 31 Wessel Road
    Riviona
    South Africa
    South AfricaBritish171692140001
    NEILL, Bryan John
    21 Springfield Road
    Gatley
    SK8 4PE Cheadle
    Cheshire
    Director
    21 Springfield Road
    Gatley
    SK8 4PE Cheadle
    Cheshire
    EnglandBritish46623720001
    ODLIN, Peter Kenneth
    19 Grove Lane
    Cheadle Hulme
    SK8 7LZ Cheadle
    Parkview
    Cheshire
    Director
    19 Grove Lane
    Cheadle Hulme
    SK8 7LZ Cheadle
    Parkview
    Cheshire
    United KingdomBritish46253640002
    RATLHAGANE, Malebo
    St. James' Square
    SW1Y 4JS London
    33
    England
    Director
    St. James' Square
    SW1Y 4JS London
    33
    England
    South AfricaSouth African309785510001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Director
    16 Churchill Way
    CF10 2DX Cardiff
    54676560001

    What are the latest statements on persons with significant control for IRONVELD PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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