Ion Projects Limited LIVERPOOL


Founded in 2003, Ion Projects, classified under reg no. 04803212 is an active company. Currently registered at Port Of Liverpool Building First Floor L3 1BY, Liverpool the company has been in the business for 21 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2017-02-16 Ion Projects Limited is no longer carrying the name Neptune Projects.

The company has 4 directors, namely Peter H., Robert M. and Gavin D. and others. Of them, Stephen P. has been with the company the longest, being appointed on 18 May 2004 and Peter H. has been with the company for the least time - from 8 November 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian M. who worked with the the company until 15 July 2015.

Ion Projects Limited Address / Contact

Office Address Port Of Liverpool Building First Floor
Office Address2 Pier Head
Town Liverpool
Post code L3 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04803212
Date of Incorporation Wed, 18th Jun 2003
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Peter H.

Position: Director

Appointed: 08 November 2018

Robert M.

Position: Director

Appointed: 28 November 2013

Gavin D.

Position: Director

Appointed: 03 October 2011

Stephen P.

Position: Director

Appointed: 18 May 2004

Andrew L.

Position: Director

Appointed: 09 May 2017

Resigned: 19 November 2020

Simon H.

Position: Director

Appointed: 24 October 2005

Resigned: 18 January 2006

Richard D.

Position: Director

Appointed: 08 July 2003

Resigned: 08 June 2017

Brian M.

Position: Secretary

Appointed: 08 July 2003

Resigned: 15 July 2015

Peter H.

Position: Director

Appointed: 08 July 2003

Resigned: 31 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 08 July 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 08 July 2003

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats established, there is Ion Property Group Limited from Liverpool, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Richard D. This PSC owns 25-50% shares. The third one is Peter H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Ion Property Group Limited

4th Floor 2 Queen Square, Liverpool, L1 1RH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10233361
Notified on 11 August 2019
Nature of control: 75,01-100% shares

Richard D.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% shares

Jennifer D.

Notified on 11 September 2019
Ceased on 11 September 2019
Nature of control: 25-50% shares

Company previous names

Neptune Projects February 16, 2017
Neptune Liverpool Science Park June 22, 2009
Holderrapid July 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 122 1391 131 92597 3671 987 8674 044 7581 046 7692 657 231655 857
Current Assets2 884 2504 504 4266 014 56511 638 6248 782 2249 626 5463 307 0751 335 449
Debtors1 672 1112 385 9864 324 0848 496 6234 587 4668 429 777499 844529 592
Net Assets Liabilities  661 065857 962860 632865 787921 011 
Other Debtors414 387617 1291 680 456190 579169 687189 611164 49840 878
Total Inventories90 000986 5151 593 1141 154 134150 000150 000150 000150 000
Other
Audit Fees Expenses  5 0005 6505 66511 9509 435 
Dividend Recommended By Directors     150 000  
Amounts Owed By Group Undertakings     5 789 217300 000447 331
Amounts Owed To Group Undertakings   1 989 1583 364 006717 708900 000 
Applicable Tax Rate  19191919  
Comprehensive Income Expense  76 415196 8972 670155 15555 224 
Corporation Tax Payable11 89710 15618 53546 186 36 39512 954 
Creditors2 364 7383 919 7765 353 501190 579169 687189 6112 386 065408 722
Current Tax For Period  18 53546 186 36 39512 954 
Investments Fixed Assets  111111
Investments In Group Undertakings  111111
Net Assets Liabilities Subsidiaries   -13 136-2 704-2 238 
Net Current Assets Liabilities519 512584 650661 0641 048 5401 030 3181 055 397921 010926 727
Number Shares Issued Fully Paid   2222 
Other Creditors973 9371 212 1603 402 121190 579169 687189 6111 076 72799 281
Percentage Class Share Held In Subsidiary   100100100100 
Profit Loss  76 415196 8972 670155 15555 224 
Profit Loss On Ordinary Activities Before Tax  94 950243 0832 670191 55068 178 
Recoverable Value-added Tax 40 811 415 437    
Tax Expense Credit Applicable Tax Rate  18 04146 18650736 395  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  494     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  18 53546 186 36 39512 954 
Total Assets Less Current Liabilities519 512584 650661 0651 048 5411 030 3191 055 398921 011926 728
Trade Creditors Trade Payables1 125 0241 693 1581 755 0292 756 0652 041 5961 944 659395 993304 998
Trade Debtors Trade Receivables1 229 5811 728 0462 643 6286 788 3833 972 542990 50235 34641 383
Work In Progress  1 593 1141 154 134150 000150 000150 000 
Administrative Expenses   67 30555 37015 91412 571 
Cash Cash Equivalents Cash Flow Value   1 987 8674 044 7581 046 769  
Cost Sales   21 027 34316 711 42220 826 0833 960 372 
Dividend Per Share Interim     75 000  
Dividends Paid     150 000  
Dividends Paid Classified As Financing Activities     -150 000  
Dividends Paid On Shares Interim     150 000  
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   -1 989 158-1 374 8488 435 515-5 671 509 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   3 410 353-4 187 7323 449 070-6 533 546 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   -4 172 5393 909 1571 946 9062 440 716 
Gross Profit Loss   284 01551 980-48 58242 031 
Income Taxes Paid Refund Classified As Operating Activities   -18 535-46 186 -36 395 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   1 890 5002 056 891-2 997 9891 610 462 
Increase Decrease In Stocks Inventories Finished Goods Work In Progress   -438 980-1 004 134   
Net Cash Flows From Used In Financing Activities   -1 989 158-1 374 8488 585 515-5 671 509 
Net Cash Flows From Used In Investing Activities   -6 827-6 060-253 746-557 
Net Cash Flows From Used In Operating Activities   105 485-675 983-5 333 7804 061 604 
Net Cash Generated From Operations   86 950-722 169-5 333 7804 025 209 
Net Interest Received Paid Classified As Investing Activities   -6 827-6 060-253 746-557 
Operating Profit Loss   236 256-3 390-62 19667 621 
Other Interest Receivable Similar Income Finance Income   6 8276 060253 746557 
Other Operating Income Format1   19 546 2 30038 161 
Par Value Share    111 
Profit Loss Subsidiaries    -3 1375 840-466 
Turnover Revenue   21 311 35816 763 40220 777 5014 002 403 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-06-30
filed on: 22nd, January 2024
Free Download (9 pages)

Company search