UKBizDB.co.uk

IONIC INFORMATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ionic Information Limited. The company was founded 28 years ago and was given the registration number 03203479. The firm's registered office is in LONDON. You can find them at Ionic House 3 Bath Place, Rivington Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:IONIC INFORMATION LIMITED
Company Number:03203479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Ionic House 3 Bath Place, Rivington Street, London, EC2A 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR

Secretary27 January 2011Active
Ionic House, 3 Bath Place, Rivington Street, London, EC2A 3DR

Director29 March 2020Active
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR

Director07 June 1996Active
204 Acton Lane, London, W4 5DL

Secretary02 October 2003Active
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR

Secretary30 April 2012Active
8 West End Lane, Barnet, EN5 2SA

Secretary28 March 2003Active
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR

Secretary01 March 2010Active
66 Albert Road, Bromley, BR2 9PY

Secretary22 June 2006Active
41, Meopham Road, Mitcham, CR4 1BH

Secretary01 September 2008Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary24 May 1996Active
50, Freelands Road, Bromley, BR1 3HY

Secretary04 March 2008Active
4 Highwood Road, London, N19 4PN

Secretary07 June 1996Active
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR

Secretary01 June 2011Active
54 Freedom Street, London, SW11 5AQ

Secretary24 May 2002Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director24 May 1996Active
Ionic House, 3 Bath Place, Rivington Street, London, United Kingdom, EC2A 3DR

Director07 June 1996Active
54 Freedom Street, London, SW11 5AQ

Director01 December 1997Active

People with Significant Control

Rnd Management Limited
Notified on:23 May 2019
Status:Active
Country of residence:England
Address:C/O Total Accounting Kent Ltd., Innovation Centre Medway,, Chatham, England, ME5 9FD
Nature of control:
  • Significant influence or control
Mr Martin Hugh Stamp
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Ionic House, 3 Bath Place, London, EC2A 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Capital

Capital allotment shares.

Download
2024-01-18Capital

Capital allotment shares.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Resolution

Resolution.

Download
2020-06-12Capital

Capital allotment shares.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Miscellaneous

Legacy.

Download
2019-08-27Capital

Capital allotment shares.

Download
2019-08-27Resolution

Resolution.

Download
2019-08-27Capital

Capital cancellation shares.

Download
2019-08-27Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.