Ionize Limited ABERYSTWYTH


Ionize Limited is a private limited company located at 10B Cefn Llan Science Park, Aberystwyth SY23 3AH. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-04-20, this 6-year-old company is run by 6 directors and 1 secretary.
Director Bart V., appointed on 30 January 2024. Director Michael H., appointed on 30 January 2024. Director Hiroyasu I., appointed on 30 January 2024.
Moving on to secretaries, we can mention: Pol L., appointed on 30 January 2024.
The company is categorised as "information technology consultancy activities" (Standard Industrial Classification code: 62020).
The latest confirmation statement was filed on 2023-04-19 and the date for the subsequent filing is 2024-05-03. Moreover, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Ionize Limited Address / Contact

Office Address 10b Cefn Llan Science Park
Town Aberystwyth
Post code SY23 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11321813
Date of Incorporation Fri, 20th Apr 2018
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 6 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Bart V.

Position: Director

Appointed: 30 January 2024

Michael H.

Position: Director

Appointed: 30 January 2024

Hiroyasu I.

Position: Director

Appointed: 30 January 2024

Pol L.

Position: Secretary

Appointed: 30 January 2024

Mark D.

Position: Director

Appointed: 30 January 2024

Hendrik V.

Position: Director

Appointed: 30 January 2024

Kristian E.

Position: Director

Appointed: 20 April 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Robert Heath Group Limited from New Malden, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kristian E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert Heath Group Limited

Heath House 264 Burlington Road, New Malden, KT3 4NN, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06713680
Notified on 25 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kristian E.

Notified on 20 April 2018
Ceased on 25 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 20 April 2018
Ceased on 25 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand88 304269 413320 582338 011339 643
Current Assets150 986354 560386 819473 024435 434
Debtors57 98880 24460 880135 01395 791
Net Assets Liabilities84 775138 172209 841324 818184 942
Other Debtors1471531302 2482 854
Property Plant Equipment61 43595 787123 724210 967291 351
Total Inventories4 6944 9035 357  
Other
Accumulated Depreciation Impairment Property Plant Equipment15 05042 37097 656132 761238 831
Average Number Employees During Period79101110
Bank Borrowings 50 00049 16739 167 
Bank Borrowings Overdrafts 49 16739 16729 167 
Corporation Tax Payable40 59338 52740 67751 37154 063
Creditors115 97349 16739 16729 167489 081
Future Minimum Lease Payments Under Non-cancellable Operating Leases  21 79516 79511 795
Increase From Depreciation Charge For Year Property Plant Equipment15 05032 88955 28785 201124 752
Net Current Assets Liabilities35 013109 752148 791190 060-53 647
Other Creditors40 810138 291110 393159 068384 442
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 569 50 09618 682
Other Disposals Property Plant Equipment 13 666 64 80621 774
Other Taxation Social Security Payable34 57067 15776 12862 52550 209
Profit Loss222 675191 397209 669302 977248 124
Property Plant Equipment Gross Cost76 485138 157221 380343 728530 182
Provisions For Liabilities Balance Sheet Subtotal11 67318 20023 50747 04252 762
Total Additions Including From Business Combinations Property Plant Equipment76 48575 33883 222187 154208 228
Total Assets Less Current Liabilities96 448205 539272 515401 027237 704
Total Borrowings 49 16739 16729 167 
Trade Creditors Trade Payables  830 367
Trade Debtors Trade Receivables57 84180 09160 750132 76592 937
Director Remuneration12 24512 87512 89412 94712 947

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-01-30 - new secretary appointed
filed on: 13th, February 2024
Free Download (2 pages)

Company search