Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ionetic Limited
Ionetic Limited is an active company incorporated on 23 August 2021 with the registered office located in Brackley, Northamptonshire. Ionetic Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13580024
Private limited company
Age
4 years
Incorporated
23 August 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 August 2025
(2 months ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Ionetic Limited
Contact
Update Details
Address
Arc House
Top Station Road
Brackley
Northamptonshire
NN13 7UG
England
Address changed on
9 Apr 2025
(6 months ago)
Previous address was
Unit 4, City Limits Danehill Lower Earley Reading RG6 4UP England
Companies in NN13 7UG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
19
Controllers (PSC)
1
Mohamed Waseem Jazal Marzook
Director • British • Lives in England • Born in Jan 1995
Monica Marinescu
Director • Romanian • Lives in England • Born in Nov 1982
James Howard Eaton
Director • Engineer • British • Lives in England • Born in Dec 1997
Dr Andrew Charles Palmer
Director • Automotive Engineer And Executive • British • Lives in England • Born in Jun 1963
Mr James Howard Eaton
PSC • British • Lives in England • Born in Dec 1997
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dasa Consulting Limited
Mohamed Waseem Jazal Marzook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£132.28K
Decreased by £147.02K (-53%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 6 (+200%)
Total Assets
£592.08K
Increased by £233.63K (+65%)
Total Liabilities
-£185.36K
Increased by £120K (+184%)
Net Assets
£406.72K
Increased by £113.64K (+39%)
Debt Ratio (%)
31%
Increased by 13.07% (+72%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
2 Months Ago on 2 Sep 2025
Registered Address Changed
6 Months Ago on 9 Apr 2025
Mr James Howard Eaton Details Changed
6 Months Ago on 9 Apr 2025
Dr Andrew Charles Palmer Details Changed
6 Months Ago on 9 Apr 2025
Mr Mohamed Waseem Jazal Marzook Details Changed
6 Months Ago on 9 Apr 2025
Ms Monica Marinescu Details Changed
6 Months Ago on 9 Apr 2025
Mr James Howard Eaton (PSC) Details Changed
6 Months Ago on 9 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 28 Aug 2024
Get Alerts
Get Credit Report
Discover Ionetic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Resolutions
Submitted on 3 Sep 2025
Confirmation statement made on 22 August 2025 with updates
Submitted on 2 Sep 2025
Resolutions
Submitted on 21 Jul 2025
Second filing of a statement of capital following an allotment of shares on 2 April 2025
Submitted on 7 Jul 2025
Resolutions
Submitted on 20 May 2025
Resolutions
Submitted on 8 May 2025
Statement of capital following an allotment of shares on 2 April 2025
Submitted on 2 May 2025
Change of details for Mr James Howard Eaton as a person with significant control on 9 April 2025
Submitted on 9 Apr 2025
Director's details changed for Ms Monica Marinescu on 9 April 2025
Submitted on 9 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs