IRONMAN 2 LIMITED
Overview
| Company Name | IRONMAN 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06526407 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IRONMAN 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IRONMAN 2 LIMITED located?
| Registered Office Address | Five Canada Square Canary Wharf E14 5AQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IRONMAN 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IRONMAN 2 LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2026 |
| Overdue | No |
What are the latest filings for IRONMAN 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 06, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Wayne David Rowell as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Termination of appointment of Barbara Abena Boateng as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kimberley Major on Dec 04, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Thomson Reuters Building 30 South Colonnade London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on Feb 20, 2020 | 1 pages | AD01 | ||
Appointment of Ms Barbara Abena Boateng as a director on Jun 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stuart Nicholas Corbin as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Thorn as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Martin Mitchley as a director on Sep 14, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Kimberley Major as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Who are the officers of IRONMAN 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAJOR, Kimberley | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | England | British | 250671310002 | |||||
| ROWELL, Wayne David | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | England | British | 260452530001 | |||||
| FINDLAY, Stephen William | Secretary | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | British | 142839300001 | ||||||
| JENNER, Susan Louise | Secretary | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | 156884390002 | |||||||
| LEASON, James Henricus | Secretary | 68 Upper Thames Street EC4V 3BJ London Vintners Place United Kingdom | 155885020001 | |||||||
| PATON, Daryl Marc | Secretary | Miles Lane KT11 2EF Cobham Easter House Surrey | British | 104564540001 | ||||||
| WIDDOWSON, Anthony Nigel | Secretary | 14 Somerville House Manor Fields Putney Hill SW15 3LX London | British | 63759200002 | ||||||
| WG&M SECRETARIES LIMITED | Secretary | EC2M 2WG London One South Place United Kingdom | 128405300001 | |||||||
| BOATENG, Barbara Abena | Director | Canary Wharf E14 5AQ London Five Canada Square United Kingdom | United Kingdom | British | 251982460001 | |||||
| CLARKE, Darryl John | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | United Kingdom | British | 140709790001 | |||||
| CORBIN, Stuart Nicholas | Director | Reuters Building 30 South Colonnade E14 5EP London The Thomson United Kingdom | England | British | 86551230002 | |||||
| CRAIG, David William Ian | Director | 68 Upper Thames Street EC4V 3BJ London Complinet Offices 3rd Floor Vintners Place | United Kingdom | British | 127939650001 | |||||
| EGAN, Paul | Director | 27 Sistova Road Balham SW12 9QR London | United Kingdom | British | 141719660001 | |||||
| FINDLAY, Stephen William | Director | Cyril Mansions Prince Of Wales Drive Battersea SW11 4HP London 28a | United Kingdom | British | 142839300001 | |||||
| JENNER, Susan Louise | Director | 1 Mark Square Leonard Street EC2A 4EG London 2nd Floor | England | British | 45156020002 | |||||
| MCKINLAY, Sebastian Mark Sinclair | Director | 31 Wincanton Road SW18 5TZ London | England | British | 105432940001 | |||||
| MITCHLEY, David Martin | Director | 33 Aldgate High Street EC3N 1DL London 2nd Floor Aldgate House United Kingdom | United Kingdom | British | 146369720001 | |||||
| PATON, Daryl Marc | Director | Miles Lane KT11 2EF Cobham Easter House Surrey | England | British | 104564540001 | |||||
| PILLING, Christopher Charles | Director | Water Lane Enton GU8 5AG Godalming Burntwood House Surrey | United Kingdom | British | 141908080002 | |||||
| ROBERTS, Nicholas David Denby | Director | Clanalpine Street Mosman 20 Nsw 2088 Australia | British | 80118860007 | ||||||
| SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | British | 89797290001 | |||||
| TANSEY, Michael | Director | 90 Prince Street Apt 6n New York 100012 Usa | Usa | British | 121546530001 | |||||
| THORN, Peter | Director | Reuters Building 30 South Colonnade E14 5EP London The Thomson United Kingdom | United Kingdom | British | 150009250002 | |||||
| VIALL, Alex John | Director | The Oaks 2 Erica Close West End GU24 9PE Woking Surrey | United Kingdom | British | 62674180001 | |||||
| WIDDOWSON, Anthony Nigel | Director | 14 Somerville House Manor Fields Putney Hill SW15 3LX London | British | 63759200002 | ||||||
| YARROW, Alan Colin Drake, Sir | Director | West Hill Road SW18 1LE London 65 | United Kingdom | British | 9439560001 | |||||
| YOUNG, Martin Henry | Director | Broomhouse Road SW6 3QU London 21 | United Kingdom | British | 489340004 | |||||
| WG&M NOMINEES LIMITED | Director | EC2M 2WG London One South Place United Kingdom | 128405320001 |
Who are the persons with significant control of IRONMAN 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Complinet Group Limited | Apr 06, 2016 | 30 South Colonnade Canary Wharf E14 5EP London The Thomson Reuters Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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