UKBizDB.co.uk

IONTAS LIMITED

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

This company is commonly known as Iontas Limited. The company was founded 15 years ago and was given the registration number 06785483. The firm's registered office is in SAWSTON. You can find them at 82b High Street, , Sawston, Cambs. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:IONTAS LIMITED
Company Number:06785483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:82b High Street, Sawston, Cambs, CB22 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary28 June 2022Active
21, St James's Square, London, United Kingdom, SW1Y 4JZ

Director13 May 2020Active
Rua De Delfim Ferreira No 760, Porto, Portugal, 4100-199

Director13 May 2020Active
Unit 2, Iconix Park, London Road, Pampisford, Cambridge, England, CB22 3EG

Secretary01 December 2020Active
82b, High Street, Sawston, CB22 3HJ

Secretary15 March 2016Active
The Granary, Hinton Hall Lane, 1 Hinton Hall Barns, Haddenham, Ely, CB6 3SZ

Director07 January 2009Active
82b, High Street, Sawston, CB22 3HJ

Director06 November 2018Active
82b, High Street, Sawston, CB22 3HJ

Director06 November 2018Active
Suite 2, The Works, Suite 2, The Works Unity Campus, London Rd, Cambridge, Cb22 3ft, England, CB22 3FT

Director01 September 2009Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director07 January 2009Active

People with Significant Control

Alegre Interco Limited
Notified on:13 May 2020
Status:Active
Country of residence:England
Address:21 St. James's Square, 21 St. James's Square, London, England, SW1Y 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mccafferty
Notified on:07 January 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:82b, High Street, Sawston, United Kingdom, CB22 3HJ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-12-29Officers

Change person director company with change date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-07-22Officers

Appoint corporate secretary company with name date.

Download
2022-07-22Address

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

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-09-16Address

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

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Address

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

Download
2020-12-17Accounts

Change account reference date company current shortened.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-08-27Persons with significant control

Second filing notification of a person with significant control.

Download
2020-07-31Capital

Second filing capital allotment shares.

Download
2020-07-31Capital

Second filing capital allotment shares.

Download
2020-07-30Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.