IONIX ADVANCED TECHNOLOGIES LTD
Overview
Company Name | IONIX ADVANCED TECHNOLOGIES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07729411 |
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 IONIX ADVANCED TECHNOLOGIES LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is IONIX ADVANCED TECHNOLOGIES LTD located?
Registered Office Address | Lynthorne House Intercity Way LS13 4LQ Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IONIX ADVANCED TECHNOLOGIES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IONIX ADVANCED TECHNOLOGIES LTD?
Last Confirmation Statement Made Up To | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for IONIX ADVANCED TECHNOLOGIES LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Mar 27, 2025
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2025
| 4 pages | SH01 | ||||||||||||||
Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD England to Lynthorne House Intercity Way Leeds LS13 4LQ on Nov 18, 2024 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2024
| 4 pages | SH01 | ||||||||||||||
Registered office address changed from 3M Innovation Centre Firth Street Huddersfield HD1 3BD England to 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on Mar 04, 2024 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 3M Innovation Centre Firth Street Huddersfield HD1 3BD on Feb 26, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Tim Stevenson as a director on Aug 24, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Aug 21, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Aug 04, 2021 | 5 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Aug 04, 2022 | 5 pages | RP04CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Aug 26, 2022
| 4 pages | SH01 | ||||||||||||||
Change of details for Ip2Ipo Portfolio (Gp) Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Change of details for Ip2Ipo Nominees Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Change of details for Ip Venture Fund Ii (Gp) Llp as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Aug 04, 2022 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Philip Astles as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Parkwalk Advisors Ltd on Jul 19, 2022 | 1 pages | CH02 | ||||||||||||||
Change of details for Parkwalk Advisors Ltd as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of IONIX ADVANCED TECHNOLOGIES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELL, Andrew John, Professor | Director | Intercity Way LS13 4LQ Leeds Lynthorne House England | United Kingdom | British | Professor | 162582130001 | ||||||||
PHILP, Graeme Scott | Director | Intercity Way LS13 4LQ Leeds Lynthorne House England | England | British | Company Director | 23359570002 | ||||||||
STEVENSON, Tim | Director | Intercity Way LS13 4LQ Leeds Lynthorne House England | United Kingdom | British | Director | 312965460001 | ||||||||
WILLIAMSON, Ian | Director | Intercity Way LS13 4LQ Leeds Lynthorne House England | England | British | Retired | 43077420001 | ||||||||
YIN, Hung | Director | Intercity Way LS13 4LQ Leeds Lynthorne House England | Singapore | Chinese | Director | 297119410001 | ||||||||
PARKWALK ADVISORS LTD | Director | Pancras Square N1C 4AG London 3 England |
| 199420510002 | ||||||||||
SMITH, Helena Mary | Secretary | 11/75 E C Stoner Building University Of Leeds LS2 9JT Leeds The Company Secretariat West Yorkshire England | 162093090001 | |||||||||||
IP2IPO SERVICES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 | ||||||||||
ASTLES, David Philip | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | Business Manager | 84324210001 | ||||||||
COMYN, Timothy Paul, Dr | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | Seniour Research Fellow | 91704290003 | ||||||||
DULEY, Andrew John Michael | Director | 11/75 E C Stoner Building University Of Leeds LS2 9JT Leeds The Company Secretariat West Yorkshire England | United Kingdom | British | Commercial Director | 162093100001 | ||||||||
LAWSON, Simon, Dr | Director | 11/75 E C Stoner Building University Of Leeds LS2 9JT Leeds The Company Secretariat | England | British | Director Of Enterprise & Knowledge Transfer | 122588930002 | ||||||||
LE, Ngoc Nhi Thi | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | United States | American | Venture Capitalist | 296308360001 | ||||||||
LOXLEY, Neil, Dr. | Director | 11/75 E C Stoner Building University Of Leeds LS2 9JT Leeds The Company Secretariat | United Kingdom | British | Company Director | 117394170001 | ||||||||
MAIRAJ, Arshad Khawar, Dr | Director | Clarendon Road LS2 9DF Leeds Leeds Innovation Centre 103 West Yorkshire | United Kingdom | British | None | 184169850001 | ||||||||
STEVENSON, Timothy James, Dr | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | Development Director | 248861930001 | ||||||||
YIN, Hung | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | Hong Kong | Chinese | Director | 275847140001 | ||||||||
IP2IPO SERVICES LIMITED | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England |
| 122951520001 |
Who are the persons with significant control of IONIX ADVANCED TECHNOLOGIES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ip2ipo Portfolio (Gp) Limited | Jun 13, 2017 | Pancras Square N1C 4AG London 2nd Floor, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ip2ipo Limited | Apr 06, 2016 | Cornhill EC3V 3ND London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Top Technology Ventures Limited | Apr 06, 2016 | Cornhill EC3V 3ND London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ip Venture Fund Ii (Gp) Llp | Apr 06, 2016 | Pancras Square N1C 4AG London 2nd Floor, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ip2ipo Nominees Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 2nd Floor, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Parkwalk Advisors Ltd | Apr 06, 2016 | Pancras Square N1C 4AG London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
University Of Leeds | Apr 06, 2016 | Woodhouse Lane LS2 9JT Leeds University Of Leeds England | 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