Ironie 19 Limited

DataGardener
live
Micro

Ironie 19 Limited

09140782Private Limited With Share Capital

Eighth Floor, 6 New Street Square, London, EC4A3AQ
Incorporated

21/07/2014

Company Age

11 years

Directors

6

Employees

3

SIC Code

70229

Risk

very low risk

Company Overview

Registration, classification & business activity

Ironie 19 Limited (09140782) is a private limited with share capital incorporated on 21/07/2014 (11 years old) and registered in london, EC4A3AQ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 21/07/2014
EC4A3AQ
3 employees

Financial Overview

Total Assets

£95.89M

Liabilities

£29.64M

Net Assets

£66.25M

Est. Turnover

£11.05M

AI Estimated
Unreported
Cash

£8.79M

Key Metrics

3

Employees

6

Directors

2

Shareholders

1

CCJs

Board of Directors

5

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2025
Capital Return Purchase Own Shares
Category:Capital
Date:05-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-07-2025
Memorandum Articles
Category:Incorporation
Date:09-07-2025
Resolution
Category:Resolution
Date:09-07-2025
Capital Name Of Class Of Shares
Category:Capital
Date:09-07-2025
Capital Cancellation Shares
Category:Capital
Date:30-06-2025
Capital Allotment Shares
Category:Capital
Date:24-06-2025
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:19-06-2025
Capital Cancellation Shares
Category:Capital
Date:02-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Capital Allotment Shares
Category:Capital
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2024
Capital Cancellation Shares
Category:Capital
Date:20-02-2024
Capital Return Purchase Own Shares
Category:Capital
Date:20-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2023
Capital Return Purchase Own Shares
Category:Capital
Date:20-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:19-09-2023
Capital Cancellation Shares
Category:Capital
Date:18-09-2023
Capital Cancellation Shares
Category:Capital
Date:18-09-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:21-04-2023
Capital Allotment Shares
Category:Capital
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Capital Allotment Shares
Category:Capital
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Capital Cancellation Shares
Category:Capital
Date:14-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:04-02-2019
Capital Allotment Shares
Category:Capital
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Capital Allotment Shares
Category:Capital
Date:30-06-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:29-06-2017
Capital Allotment Shares
Category:Capital
Date:06-04-2017
Capital Cancellation Shares
Category:Capital
Date:15-03-2017
Capital Return Purchase Own Shares
Category:Capital
Date:13-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Capital Allotment Shares
Category:Capital
Date:13-04-2016
Capital Allotment Shares
Category:Capital
Date:12-04-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-02-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-02-2016
Resolution
Category:Resolution
Date:19-02-2016
Legacy
Category:Insolvency
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Capital Allotment Shares
Category:Capital
Date:16-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2014
Capital Allotment Shares
Category:Capital
Date:06-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:05-11-2014
Resolution
Category:Resolution
Date:05-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-07-2014
Change Of Name Notice
Category:Change Of Name
Date:24-07-2014
Incorporation Company
Category:Incorporation
Date:21-07-2014

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date12/02/2026
Latest Accounts31/12/2024

Trading Addresses

6 New Street Square, London, EC4A3AQRegistered
Tc Citroen Wells Ltd, 5Th Floor, 3 Dorset Rise, London, EC4Y8EN

Contact

Eighth Floor, 6 New Street Square, London, EC4A3AQ