ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ionracas Limited

Ionracas Limited is an active company incorporated on 19 December 2023 with the registered office located in Worcester, Worcestershire. Ionracas Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15362809
Private limited company
Age
2 years 1 month
Incorporated 19 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 December 2025 (1 month ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 19 Dec31 Mar 2025 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 13 Aug 2025 (5 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in England • Born in Apr 1968
Steer Automotive Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Car-Comm Coachworks Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Bishops Stortford Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
M G Cannon Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Hoddesdon Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Haverhill Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Broxbourne Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Stansted Ltd
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Rye Street Braintree Limited
Paul Christopher Hawkes and Richard Kenneth Steer are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
£32.3K
Turnover
Unreported
Employees
15
Total Assets
£3.57M
Total Liabilities
-£5.24M
Net Assets
-£1.67M
Debt Ratio (%)
147%
Latest Activity
Confirmation Submitted
26 Days Ago on 9 Jan 2026
Full Accounts Submitted
1 Month Ago on 9 Dec 2025
Registered Address Changed
5 Months Ago on 13 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
6 Months Ago on 1 Aug 2025
Registered Address Changed
11 Months Ago on 19 Feb 2025
Steer Automotive Group Limited (PSC) Details Changed
11 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year Ago on 8 Jan 2025
Mr Peter Singh Randhawa Appointed
1 Year 2 Months Ago on 5 Dec 2024
Accounting Period Extended
1 Year 2 Months Ago on 13 Nov 2024
Mr Paul Hawkes Details Changed
1 Year 3 Months Ago on 1 Nov 2024
Get Credit Report
Discover Ionracas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 December 2025 with no updates
Submitted on 9 Jan 2026
Director's details changed for Mr Paul Hawkes on 1 November 2024
Submitted on 22 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Dec 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 13 August 2025
Submitted on 13 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 8 Jan 2025
Appointment of Mr Peter Singh Randhawa as a director on 5 December 2024
Submitted on 5 Dec 2024
Memorandum and Articles of Association
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year