ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ionic Recovery Limited

Ionic Recovery Limited is an active company incorporated on 16 July 2018 with the registered office located in Milton Keynes, Buckinghamshire. Ionic Recovery Limited was registered 7 years ago.
Status
Active
Active since 1 year 5 months ago
Company No
11465174
Private limited company
Age
7 years
Incorporated 16 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 April 2025 (5 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Dec 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
2 Claremont Avenue
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1HH
United Kingdom
Address changed on 29 Feb 2024 (1 year 6 months ago)
Previous address was , 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom
Telephone
0845 2997898
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Apr 1970
Secretary
Mr Philip Ian Metcalfe
PSC • British • Lives in England • Born in Apr 1970
Mr Jason Patrick Hallett
PSC • American • Lives in UK • Born in Feb 1977
Mr Paul Stephen Fennell
PSC • British • Lives in UK • Born in May 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H. E. Stringer Flavours Limited
Philip Ian Metcalfe is a mutual person.
Active
Carbon Registry Services Limited
Philip Ian Metcalfe is a mutual person.
Active
CRS Software Limited
Philip Ian Metcalfe is a mutual person.
Active
Efficiency Technologies Limited
Philip Ian Metcalfe is a mutual person.
Active
Foodie Flavours Limited
Philip Ian Metcalfe is a mutual person.
Active
Cyberprae Limited
Philip Ian Metcalfe is a mutual person.
Active
Nano Particles Ltd
Philip Ian Metcalfe is a mutual person.
Active
Subscripto Technologies Ltd
Philip Ian Metcalfe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Jul31 Dec 2024
Traded for 17 months
Cash in Bank
£8.39K
Increased by £7.49K (+833%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£33.9K
Increased by £33K (+3667%)
Total Liabilities
-£41.46K
Increased by £41.46K (%)
Net Assets
-£7.55K
Decreased by £8.45K (-939%)
Debt Ratio (%)
122%
Increased by 122.28% (%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 27 May 2025
Accounting Period Extended
4 Months Ago on 29 Apr 2025
Confirmation Submitted
5 Months Ago on 14 Apr 2025
Dormant Accounts Submitted
1 Year 5 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Mr Paul Stephen Fennell (PSC) Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Mr Philip Ian Metcalfe Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Mr James Gear Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Mr Philip Ian Metcalfe (PSC) Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Get Credit Report
Discover Ionic Recovery Limited'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 31 December 2024
Submitted on 27 May 2025
Previous accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 29 Apr 2025
Confirmation statement made on 10 April 2025 with updates
Submitted on 14 Apr 2025
Confirmation statement made on 10 April 2024 with updates
Submitted on 10 Apr 2024
Accounts for a dormant company made up to 31 July 2023
Submitted on 10 Apr 2024
Change of details for Mr Jason Patrick Hallett as a person with significant control on 23 February 2024
Submitted on 29 Feb 2024
Registered office address changed from , 3rd Floor, Norfolk House 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 29 February 2024
Submitted on 29 Feb 2024
Change of details for Mr Philip Ian Metcalfe as a person with significant control on 23 February 2024
Submitted on 29 Feb 2024
Secretary's details changed for Mr James Gear on 23 February 2024
Submitted on 29 Feb 2024
Director's details changed for Mr Philip Ian Metcalfe on 23 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year