Iron Island Ltd STAMFORD


Iron Island Ltd is a private limited company registered at 11 College Close, Great Casterton, Stamford PE9 4AW. Incorporated on 2021-12-08, this 2-year-old company is run by 3 directors.
Director Lewis J., appointed on 04 March 2022. Director Ratu B., appointed on 04 March 2022. Director Peni B., appointed on 27 January 2022.
The company is officially classified as "fitness facilities" (SIC: 93130). According to CH records there was a change of name on 2022-02-01 and their previous name was Protection Daily Ltd.
The last confirmation statement was sent on 2023-03-04 and the deadline for the following filing is 2024-03-18.

Iron Island Ltd Address / Contact

Office Address 11 College Close
Office Address2 Great Casterton
Town Stamford
Post code PE9 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 13789745
Date of Incorporation Wed, 8th Dec 2021
Industry Fitness facilities
End of financial Year 31st December
Company age 3 years old
Account next due date Fri, 8th Sep 2023 (273 days after)
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Lewis J.

Position: Director

Appointed: 04 March 2022

Ratu B.

Position: Director

Appointed: 04 March 2022

Peni B.

Position: Director

Appointed: 27 January 2022

Bryan T.

Position: Director

Appointed: 08 December 2021

Resigned: 27 January 2022

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As BizStats identified, there is Peni B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lewis J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ratu B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Peni B.

Notified on 27 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Lewis J.

Notified on 4 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Ratu B.

Notified on 4 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered England
Place registered England
Registration number 04542138
Notified on 8 December 2021
Ceased on 27 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 8 December 2021
Ceased on 27 January 2022
Nature of control: significiant influence or control

Company previous names

Protection Daily February 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-31
Balance Sheet
Net Assets Liabilities3
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3
Number Shares Allotted3
Par Value Share1

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wednesday 21st February 2024
filed on: 21st, February 2024
Free Download (5 pages)

Company search