ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ironveld Plc

Ironveld Plc is an active company incorporated on 24 October 2000 with the registered office located in London, Greater London. Ironveld Plc was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04095614
Public limited company
Age
25 years
Incorporated 24 October 2000
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 25 January 2025 (9 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 December 2025 (2 months remaining)
Address
C/O Orana Corporate Llp Eccleston Yards
25 Eccleston Place
London
SW1W 9NF
United Kingdom
Address changed on 10 Sep 2025 (1 month ago)
Previous address was 78 Pall Mall London SW1Y 5ES England
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Feb 1959
Director • Accountant • South African • Lives in South Africa • Born in May 1984
Director • Mining Engineer • South African • Lives in South Africa • Born in Jan 1954
Director • Engineer • British • Lives in Paraguay • Born in Jun 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
West Country Business Systems (Holdings) Limited
Charles Giles Clarke and John Nicholas Harrison are mutual people.
Active
ATL Telecom Limited
John Nicholas Harrison is a mutual person.
Active
Westleigh Investments Holdings Limited
Charles Giles Clarke and John Nicholas Harrison are mutual people.
Active
Edvectus Limited
Charles Giles Clarke and John Nicholas Harrison are mutual people.
Active
West Country Business Systems Limited
John Nicholas Harrison is a mutual person.
Active
Clark Clay Industries Limited
Charles Giles Clarke is a mutual person.
Active
The Boston Tea Party Limited
Charles Giles Clarke is a mutual person.
Active
Abattia Group Limited
John Nicholas Harrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£4K
Decreased by £15K (-79%)
Turnover
£267K
Increased by £164K (+159%)
Employees
87
Decreased by 12 (-12%)
Total Assets
£40.07M
Increased by £8.57M (+27%)
Total Liabilities
-£20.28M
Increased by £8.19M (+68%)
Net Assets
£19.79M
Increased by £380K (+2%)
Debt Ratio (%)
51%
Increased by 12.22% (+32%)
Latest Activity
David Harvey Taylor Resigned
1 Month Ago on 10 Sep 2025
Orana Corporate Llp Appointed
1 Month Ago on 10 Sep 2025
Registered Address Changed
1 Month Ago on 10 Sep 2025
Registered Address Changed
3 Months Ago on 30 Jun 2025
Malebo Ratlhagane Resigned
4 Months Ago on 17 Jun 2025
William Brian James Resigned
5 Months Ago on 30 Apr 2025
David Harvey Taylor Appointed
5 Months Ago on 29 Apr 2025
Registered Address Changed
5 Months Ago on 29 Apr 2025
Group Accounts Submitted
6 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 27 Feb 2025
Get Credit Report
Discover Ironveld Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 10 Oct 2025
Appointment of Orana Corporate Llp as a secretary on 10 September 2025
Submitted on 3 Oct 2025
Termination of appointment of David Harvey Taylor as a secretary on 10 September 2025
Submitted on 3 Oct 2025
Registered office address changed from 78 Pall Mall London SW1Y 5ES England to C/O Orana Corporate Llp Eccleston Yards 25 Eccleston Place London SW1W 9NF on 10 September 2025
Submitted on 10 Sep 2025
Statement of capital following an allotment of shares on 18 June 2025
Submitted on 14 Jul 2025
Registered office address changed from 33 st. James' Square London SW1Y 4JS England to 78 Pall Mall London SW1Y 5ES on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Malebo Ratlhagane as a director on 17 June 2025
Submitted on 20 Jun 2025
Termination of appointment of William Brian James as a secretary on 30 April 2025
Submitted on 12 May 2025
Appointment of David Harvey Taylor as a secretary on 29 April 2025
Submitted on 30 Apr 2025
Registered office address changed from Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to 33 st. James' Square London SW1Y 4JS on 29 April 2025
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year