IRONMAN 2 LIMITED

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

    Company NameIRONMAN 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06526407
    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 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 AddressNo

    What are the latest accounts for IRONMAN 2 LIMITED?

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

    What is the status of the latest confirmation statement for IRONMAN 2 LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2027
    Next Confirmation Statement DueMar 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2026
    OverdueNo

    What are the latest filings for IRONMAN 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Wayne David Rowell as a director on Oct 02, 2025

    2 pagesAP01

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

    8 pagesAA

    Termination of appointment of Barbara Abena Boateng as a director on Aug 20, 2025

    1 pagesTM01

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kimberley Major on Dec 04, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Ms Barbara Abena Boateng as a director on Jun 28, 2019

    2 pagesAP01

    Termination of appointment of Stuart Nicholas Corbin as a director on Jun 28, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Peter Thorn as a director on Oct 01, 2018

    1 pagesTM01

    Termination of appointment of David Martin Mitchley as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Mrs Kimberley Major as a director on Oct 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of IRONMAN 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJOR, Kimberley
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    EnglandBritish250671310002
    ROWELL, Wayne David
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    EnglandBritish260452530001
    FINDLAY, Stephen William
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    Secretary
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    British142839300001
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Secretary
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    156884390002
    LEASON, James Henricus
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    Secretary
    68 Upper Thames Street
    EC4V 3BJ London
    Vintners Place
    United Kingdom
    155885020001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Secretary
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    British104564540001
    WIDDOWSON, Anthony Nigel
    14 Somerville House
    Manor Fields Putney Hill
    SW15 3LX London
    Secretary
    14 Somerville House
    Manor Fields Putney Hill
    SW15 3LX London
    British63759200002
    WG&M SECRETARIES LIMITED
    EC2M 2WG London
    One South Place
    United Kingdom
    Secretary
    EC2M 2WG London
    One South Place
    United Kingdom
    128405300001
    BOATENG, Barbara Abena
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    United KingdomBritish251982460001
    CLARKE, Darryl John
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish140709790001
    CORBIN, Stuart Nicholas
    Reuters Building
    30 South Colonnade
    E14 5EP London
    The Thomson
    United Kingdom
    Director
    Reuters Building
    30 South Colonnade
    E14 5EP London
    The Thomson
    United Kingdom
    EnglandBritish86551230002
    CRAIG, David William Ian
    68 Upper Thames Street
    EC4V 3BJ London
    Complinet Offices 3rd Floor Vintners Place
    Director
    68 Upper Thames Street
    EC4V 3BJ London
    Complinet Offices 3rd Floor Vintners Place
    United KingdomBritish127939650001
    EGAN, Paul
    27 Sistova Road
    Balham
    SW12 9QR London
    Director
    27 Sistova Road
    Balham
    SW12 9QR London
    United KingdomBritish141719660001
    FINDLAY, Stephen William
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    Director
    Cyril Mansions
    Prince Of Wales Drive Battersea
    SW11 4HP London
    28a
    United KingdomBritish142839300001
    JENNER, Susan Louise
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    Director
    1 Mark Square
    Leonard Street
    EC2A 4EG London
    2nd Floor
    EnglandBritish45156020002
    MCKINLAY, Sebastian Mark Sinclair
    31 Wincanton Road
    SW18 5TZ London
    Director
    31 Wincanton Road
    SW18 5TZ London
    EnglandBritish105432940001
    MITCHLEY, David Martin
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    United Kingdom
    Director
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor Aldgate House
    United Kingdom
    United KingdomBritish146369720001
    PATON, Daryl Marc
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    Director
    Miles Lane
    KT11 2EF Cobham
    Easter House
    Surrey
    EnglandBritish104564540001
    PILLING, Christopher Charles
    Water Lane
    Enton
    GU8 5AG Godalming
    Burntwood House
    Surrey
    Director
    Water Lane
    Enton
    GU8 5AG Godalming
    Burntwood House
    Surrey
    United KingdomBritish141908080002
    ROBERTS, Nicholas David Denby
    Clanalpine Street
    Mosman
    20
    Nsw 2088
    Australia
    Director
    Clanalpine Street
    Mosman
    20
    Nsw 2088
    Australia
    British80118860007
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomBritish89797290001
    TANSEY, Michael
    90 Prince Street Apt 6n
    New York
    100012
    Usa
    Director
    90 Prince Street Apt 6n
    New York
    100012
    Usa
    UsaBritish121546530001
    THORN, Peter
    Reuters Building
    30 South Colonnade
    E14 5EP London
    The Thomson
    United Kingdom
    Director
    Reuters Building
    30 South Colonnade
    E14 5EP London
    The Thomson
    United Kingdom
    United KingdomBritish150009250002
    VIALL, Alex John
    The Oaks 2 Erica Close
    West End
    GU24 9PE Woking
    Surrey
    Director
    The Oaks 2 Erica Close
    West End
    GU24 9PE Woking
    Surrey
    United KingdomBritish62674180001
    WIDDOWSON, Anthony Nigel
    14 Somerville House
    Manor Fields Putney Hill
    SW15 3LX London
    Director
    14 Somerville House
    Manor Fields Putney Hill
    SW15 3LX London
    British63759200002
    YARROW, Alan Colin Drake, Sir
    West Hill Road
    SW18 1LE London
    65
    Director
    West Hill Road
    SW18 1LE London
    65
    United KingdomBritish9439560001
    YOUNG, Martin Henry
    Broomhouse Road
    SW6 3QU London
    21
    Director
    Broomhouse Road
    SW6 3QU London
    21
    United KingdomBritish489340004
    WG&M NOMINEES LIMITED
    EC2M 2WG London
    One South Place
    United Kingdom
    Director
    EC2M 2WG London
    One South Place
    United Kingdom
    128405320001

    Who are the persons with significant control of IRONMAN 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    Apr 06, 2016
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6525061
    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.

    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