Background WavePink WaveYellow Wave

IONIX SYSTEMS LIMITED (00592717)

IONIX SYSTEMS LIMITED (00592717) is an active UK company. incorporated on 29 October 1957. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (27330). IONIX SYSTEMS LIMITED has been registered for 68 years. Current directors include D'AMICO, Lance Edward, LAMPO, Craig Anthony.

Company Number
00592717
Status
active
Type
ltd
Incorporated
29 October 1957
Age
68 years
Address
Prospect House Taylor Business Park, Warrington, WA3 6HP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27330)
Directors
D'AMICO, Lance Edward, LAMPO, Craig Anthony
SIC Codes
27330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONIX SYSTEMS LIMITED

IONIX SYSTEMS LIMITED is an active company incorporated on 29 October 1957 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27330). IONIX SYSTEMS LIMITED was registered 68 years ago.(SIC: 27330)

Status

active

Active since 68 years ago

Company No

00592717

LTD Company

Age

68 Years

Incorporated 29 October 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

VOLEX WIRING SYSTEMS LIMITED
From: 28 June 1985To: 3 April 2009
WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED
From: 31 December 1980To: 28 June 1985
WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED
From: 29 October 1957To: 31 December 1980
Contact
Address

Prospect House Taylor Business Park Risley Warrington, WA3 6HP,

Previous Addresses

Leigh Commerce Park Green Fold Way Leigh Lancashire WN7 3XJ
From: 29 October 1957To: 5 October 2014
Timeline

14 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Oct 57
Director Joined
Jul 10
Loan Cleared
Aug 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Feb 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

D'AMICO, Lance Edward

Active
358 Hall Avenue, Connecticut 06492
Secretary
Appointed 06 Sept 2016

D'AMICO, Lance Edward

Active
358 Hall Avenue, Wallingford06492
Born January 1969
Director
Appointed 12 Nov 2025

LAMPO, Craig Anthony

Active
Hall Avenue, Wallingford06492
Born December 1969
Director
Appointed 01 Jul 2015

ASHCROFT, Mark

Resigned
Windle Ashes Farm, St HelensWA11 7QE
Secretary
Appointed 31 Aug 1993
Resigned 14 Oct 2005

HOOPER, Kenneth Stanley

Resigned
3 Gloucester Road, KnutsfordWA16 0EJ
Secretary
Appointed N/A
Resigned 31 Aug 1993

SANCHEZ, Michael James

Resigned
Green Fold Way, LeighWN7 3XJ
Secretary
Appointed 03 Apr 2009
Resigned 04 Nov 2009

TATE, Wendy

Resigned
Eden House, WilmslowSK9 1LU
Secretary
Appointed 14 Oct 2005
Resigned 03 Apr 2009

WETMORE, Edward Charles

Resigned
Amphenol Corporation, Wallingford
Secretary
Appointed 04 Oct 2013
Resigned 06 Sept 2016

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 04 Oct 2013
Resigned 17 Jul 2023

ASHCROFT, Mark

Resigned
Windle Ashes Farm, St HelensWA11 7QE
Born May 1957
Director
Appointed 31 Aug 1993
Resigned 14 Oct 2005

BAXTER, Ian

Resigned
2 Croft Gardens, WarringtonWA4 3LH
Born December 1970
Director
Appointed 05 Jan 2009
Resigned 03 Apr 2009

DAVIES, Grahame

Resigned
6 Hand Lane, LeighWN7 3LP
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 1997

DEGNAN, Ian Alan

Resigned
14 Didsbury Park, ManchesterM20 5LJ
Born March 1965
Director
Appointed 16 Dec 2006
Resigned 05 Jan 2009

GARE, Michael Adrian

Resigned
Green Fold Way, LeighWN7 3XJ
Born July 1970
Director
Appointed 14 Jul 2010
Resigned 04 Oct 2013

HOOPER, Kenneth Stanley

Resigned
The Old Vicarage Stanley Road, KnutsfordWA16 0DJ
Born September 1941
Director
Appointed N/A
Resigned 31 Mar 2003

HUDSON, David Brian

Resigned
The Orchard, LymmWA13 0SE
Born January 1962
Director
Appointed 01 Apr 2003
Resigned 22 Oct 2004

MCKEE, Ivan Paul

Resigned
Green Fold Way, LeighWN7 3XJ
Born September 1963
Director
Appointed 03 Apr 2009
Resigned 04 Oct 2013

NORWITT, Richard Adam

Resigned
Amphenol Corporation, Wallingford
Born June 1969
Director
Appointed 04 Oct 2013
Resigned 12 Nov 2025

POULSON, Howard

Resigned
Field Gap, Linton WetherbyLS22 4HY
Born January 1943
Director
Appointed N/A
Resigned 31 Aug 1993

REARDON, Diana Gentile

Resigned
Amphenol Corporation, Wallingford
Born May 1959
Director
Appointed 04 Oct 2013
Resigned 01 Jul 2015

TATE, Wendy

Resigned
Eden House, WilmslowSK9 1LU
Born March 1968
Director
Appointed 14 Oct 2005
Resigned 03 Apr 2009

TAYLOR, Elaine

Resigned
Green Fold Way, LeighWN7 3XJ
Born October 1961
Director
Appointed 15 May 2009
Resigned 04 Oct 2013

TAYLOR, William

Resigned
Green Fold Way, LeighWN7 3XJ
Born October 1960
Director
Appointed 03 Apr 2009
Resigned 04 Oct 2013

WALTER, Derek Edmund Piers

Resigned
Hazelewell Road, LondonSW15 6GT
Born March 1948
Director
Appointed 22 Oct 2004
Resigned 15 Dec 2006

Persons with significant control

2

1 Active
1 Ceased
Tankerton, WhitstableCT5 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Taylor Business Park, WarringtonWA3 6HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 February 2017
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Made Up Date
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 October 2013
AA01Change of Accounting Reference Date
Move Registers To Sail Company
17 October 2013
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
16 April 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 April 2013
AA01Change of Accounting Reference Date
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Made Up Date
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Legacy
1 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Made Up Date
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
287Change of Registered Office
Memorandum Articles
7 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2007
AAAnnual Accounts
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
363aAnnual Return
Legacy
24 November 2004
288cChange of Particulars
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 1999
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Legacy
1 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288cChange of Particulars
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 1996
AAAnnual Accounts
Legacy
25 November 1996
363aAnnual Return
Legacy
21 November 1996
288cChange of Particulars
Legacy
13 November 1995
363x363x
Accounts With Accounts Type Dormant
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1993
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Accounts With Accounts Type Dormant
5 January 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Legacy
22 November 1991
363(287)363(287)
Legacy
2 April 1991
287Change of Registered Office
Legacy
2 November 1990
363363
Accounts With Accounts Type Dormant
26 October 1990
AAAnnual Accounts
Resolution
26 October 1990
RESOLUTIONSResolutions
Resolution
26 October 1990
RESOLUTIONSResolutions
Legacy
30 May 1990
288288
Legacy
27 November 1989
363363
Accounts With Accounts Type Dormant
27 October 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Accounts With Made Up Date
8 November 1988
AAAnnual Accounts
Legacy
25 October 1987
363363
Accounts With Made Up Date
26 September 1987
AAAnnual Accounts
Accounts With Made Up Date
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Incorporation Company
29 October 1957
NEWINCIncorporation