UKBizDB.co.uk

IONIC RECOVERY LIMITED

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

This company is commonly known as Ionic Recovery Limited. The company was founded 5 years ago and was given the registration number 11465174. The firm's registered office is in MILTON KEYNES. You can find them at Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:IONIC RECOVERY LIMITED
Company Number:11465174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, United Kingdom, MK12 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Claremont Avenue, Stony Stratford, Milton Keynes, United Kingdom, MK11 1HH

Secretary16 July 2018Active
2, Claremont Avenue, Stony Stratford, Milton Keynes, United Kingdom, MK11 1HH

Director16 July 2018Active

People with Significant Control

Mr Philip Ian Metcalfe
Notified on:01 July 2023
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:2, Claremont Avenue, Milton Keynes, United Kingdom, MK11 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Patrick Hallett
Notified on:01 July 2023
Status:Active
Date of birth:February 1977
Nationality:American
Country of residence:United Kingdom
Address:2, Claremont Avenue, Milton Keynes, United Kingdom, MK11 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stephen Fennell
Notified on:01 July 2023
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Claremont Avenue, Milton Keynes, United Kingdom, MK11 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Efficiency Technologies Ltd
Notified on:16 July 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person secretary company with change date.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2018-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.