UKBizDB.co.uk

IONICS VENTURES LIMITED

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

This company is commonly known as Ionics Ventures Limited. The company was founded 22 years ago and was given the registration number 04315984. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IONICS VENTURES LIMITED
Company Number:04315984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary30 July 2010Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director15 November 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, WA14 2DT

Director12 May 2022Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director04 March 2010Active
9 Ravensdale, Stilton, Peterborough, PE7 3XN

Secretary01 February 2007Active
6 Byron Way, Melton Mowbray, LE13 1NY

Secretary06 November 2007Active
422 Unthank Road, Norwich, NR4 7QH

Secretary09 November 2001Active
7 Lyndale Park, Peterborough, PE2 6FE

Secretary04 June 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 November 2001Active
3 Norwich Business Park, Whiting Road, Norwich, NR4 6DJ

Corporate Secretary01 September 2005Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director04 March 2010Active
9 Ravensdale, Stilton, Peterborough, PE7 3XN

Director22 January 2007Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director30 March 2011Active
6 Byron Way, Melton Mowbray, LE13 1NY

Director28 December 2006Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director30 March 2011Active
Korenveldlaan, 56, Wemmel, Belgium,

Director01 September 2005Active
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director19 January 2011Active
7 Lyndale Park, Peterborough, PE2 6FE

Director15 November 2007Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director04 March 2010Active
38 The Green, Norton, Stockton On Tees, TS20 1DX

Director09 November 2001Active
Villa 10, Street 4, Meadows 2, Emirates Hills, Dubai, United Arab Emirates,

Director01 September 2005Active
Hydrohouse, Newcombe Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SE

Director06 November 2007Active
The Arena, Downshire Way, Bracknell, RG12 1PU

Director30 March 2011Active
Hydro House, Newcombe Way, Orton Southgate, Peterborough, PE2 6SE

Director19 January 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 November 2001Active

People with Significant Control

Veolia Water Technologies & Solutions Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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
2024-03-15Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Second filing of director appointment with name.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type full.

Download
2017-10-05Resolution

Resolution.

Download
2017-09-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.