ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1iron Golf Ltd

1iron Golf Ltd is an active company incorporated on 12 October 2017 with the registered office located in , . 1iron Golf Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11009050
Private limited company
Age
8 years
Incorporated 12 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (8 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr30 Jun 2025 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
1-2 Heathfield Gateway Heathfield
Stacey Bushes
Milton Keynes
Buckinghamshire
MK12 6BP
England
Address changed on 23 Apr 2025 (9 months ago)
Previous address was Unit 2 Heathfield Gateway Stacey Bushed Milton Keynes Buckinghamshire MK12 6HP England
Telephone
01908 314617
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1949
Director • British • Lives in England • Born in Jun 1989
Director • Banker • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in May 1982
Director • British • Lives in England • Born in Aug 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kinetik Spaces Limited
Paul Jonathan Djuric and Adam William Howe are mutual people.
Active
Galvin Properties Limited
David Philip Varey is a mutual person.
Active
Edward Williams Furniture Ltd
Adam William Howe is a mutual person.
Active
Hillside Management Company (Little Horwood) Limited
Daniel Sherwood is a mutual person.
Active
Pace Technology Limited
David Philip Varey is a mutual person.
Liquidation
Redway Ventures Limited
Paul Jonathan Djuric is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Jun 2025
For period 30 Mar30 Jun 2025
Traded for 15 months
Cash in Bank
£44.3K
Increased by £36.38K (+459%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£523.44K
Increased by £503.83K (+2568%)
Total Liabilities
-£761.57K
Increased by £728.77K (+2222%)
Net Assets
-£238.12K
Decreased by £224.94K (+1706%)
Debt Ratio (%)
145%
Decreased by 21.71% (-13%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Dec 2025
Accounting Period Extended
5 Months Ago on 20 Aug 2025
Mr David Philip Varey Appointed
7 Months Ago on 1 Jun 2025
Mr Daniel Sherwood Appointed
7 Months Ago on 1 Jun 2025
Mr Adam William Howe Appointed
7 Months Ago on 1 Jun 2025
Mr Christopher Julian Djuric Appointed
7 Months Ago on 1 Jun 2025
Confirmation Submitted
8 Months Ago on 29 May 2025
Registered Address Changed
9 Months Ago on 23 Apr 2025
Registered Address Changed
9 Months Ago on 16 Apr 2025
Paul Jonathan Djuric (PSC) Appointed
11 Months Ago on 31 Jan 2025
Name changed from One Iron Golf Ltd
11 Months Ago on 26 Feb 2025
Get Credit Report
Discover 1iron Golf Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 10 Dec 2025
Previous accounting period extended from 31 March 2025 to 30 June 2025
Submitted on 20 Aug 2025
Appointment of Mr David Philip Varey as a director on 1 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Daniel Sherwood as a director on 1 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Adam William Howe as a director on 1 June 2025
Submitted on 19 Jun 2025
Appointment of Mr Christopher Julian Djuric as a director on 1 June 2025
Submitted on 19 Jun 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 29 May 2025
Confirmation statement made on 29 May 2025 with updates
Submitted on 29 May 2025
Registered office address changed from Unit 2 Heathfield Gateway Stacey Bushed Milton Keynes Buckinghamshire MK12 6HP England to 1-2 Heathfield Gateway Heathfield Stacey Bushes Milton Keynes Buckinghamshire MK12 6BP on 23 April 2025
Submitted on 23 Apr 2025
Certificate of change of name
Submitted on 17 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year