Background WavePink WaveYellow Wave

ION SCIENCE LIMITED (02359038)

ION SCIENCE LIMITED (02359038) is an active UK company. incorporated on 10 March 1989. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (26513). ION SCIENCE LIMITED has been registered for 37 years. Current directors include EVANS, Jason Mark, HAWES, Michael Carl, HOWARD, Nicola Anne and 2 others.

Company Number
02359038
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
The Hive Butts Lane, Royston, SG8 7SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26513)
Directors
EVANS, Jason Mark, HAWES, Michael Carl, HOWARD, Nicola Anne, JOHNS, Duncan Brian, NEWCOMB, Stephen William
SIC Codes
26513

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION SCIENCE LIMITED

ION SCIENCE LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26513). ION SCIENCE LIMITED was registered 37 years ago.(SIC: 26513)

Status

active

Active since 37 years ago

Company No

02359038

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

The Hive Butts Lane Fowlmere Royston, SG8 7SL,

Previous Addresses

Ion Science the Way Fowlmere Cambridge SG8 7UJ
From: 28 March 2012To: 17 January 2018
, Lake House, Market Hill, Royston, Hertfordshire, SG8 9JN
From: 10 March 1989To: 28 March 2012
Timeline

32 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jan 11
Capital Reduction
Jan 11
Share Buyback
Jan 11
Capital Reduction
Jan 11
Funding Round
Mar 11
Director Joined
Jul 11
Funding Round
Jun 12
Loan Secured
Jan 14
Director Left
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Jun 14
Loan Cleared
Feb 15
Loan Secured
Jul 17
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Owner Exit
Mar 20
Director Joined
Jun 21
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Oct 22
Loan Secured
Dec 22
Director Joined
Jun 23
Loan Cleared
Dec 24
Director Joined
Sept 25
Loan Secured
Dec 25
Director Left
Jan 26
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

EVANS, Jason Mark

Active
Butts Lane, RoystonSG8 7SL
Born April 1986
Director
Appointed 28 Oct 2022

HAWES, Michael Carl

Active
Butts Lane, RoystonSG8 7SL
Born November 1975
Director
Appointed 01 Oct 2025

HOWARD, Nicola Anne

Active
Butts Lane, RoystonSG8 7SL
Born June 1982
Director
Appointed 15 Jun 2022

JOHNS, Duncan Brian

Active
Butts Lane, RoystonSG8 7SL
Born February 1963
Director
Appointed 01 May 1999

NEWCOMB, Stephen William

Active
Butts Lane, RoystonSG8 7SL
Born November 1969
Director
Appointed 01 Jun 2021

OSWALD, Richard Alan

Resigned
Picton House, CambridgeCB2 4LT
Secretary
Appointed 21 Mar 2002
Resigned 11 Apr 2008

STOCKDALE, Mark

Resigned
167 High Street, HarstonCB2 5QD
Secretary
Appointed 18 Feb 2002
Resigned 21 Mar 2002

VINTON, Melvin Frederick

Resigned
32 Chapel Lane, FowlmereSG8 7SD
Secretary
Appointed N/A
Resigned 01 Feb 2002

DAVIES, Graham Andrew

Resigned
The Way, FowlmereSG8 7UJ
Born December 1965
Director
Appointed 13 Jul 2011
Resigned 18 Mar 2014

DEAN, Frank William Houlton, Dr

Resigned
Butts Lane, RoystonSG8 7SL
Born February 1960
Director
Appointed 01 Feb 2002
Resigned 31 May 2019

FRAY, Derek John, Professor

Resigned
7 Woodlands Road, CambridgeCB2 5LW
Born December 1939
Director
Appointed N/A
Resigned 21 Dec 2010

HAMPSON, Peter Jeffrey, Dr

Resigned
7 Chedworth Street, CambridgeCB3 9JF
Born June 1943
Director
Appointed N/A
Resigned 31 Aug 1997

LIU, Garfay

Resigned
Butts Lane, RoystonSG8 7SL
Born January 1980
Director
Appointed 15 Jun 2023
Resigned 06 Jan 2026

STEKLY, Jan Josef Karel

Resigned
12 Luard Road, CambridgeCB2 2PJ
Born April 1935
Director
Appointed N/A
Resigned 10 May 1998

STOCKDALE, Mark

Resigned
167 High Street, HarstonCB2 5QD
Born January 1957
Director
Appointed N/A
Resigned 30 Oct 2019

VINTON, Melvin Frederick

Resigned
32 Chapel Lane, FowlmereSG8 7SD
Born August 1943
Director
Appointed N/A
Resigned 23 Nov 2000

Persons with significant control

4

1 Active
3 Ceased
Butts Lane, RoystonSG8 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019

Mr Duncan Brian Johns

Ceased
Bartlow Road, Saffron WaldenCB10 2HY
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 09 Mar 2020

Mark Stockdale

Ceased
High Street, HarstonCB2 5QD
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 30 Oct 2019

Frank William Houlton Dean

Ceased
Butts Lane, RoystonSG8 7SL
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 March 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 March 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Group
29 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
9 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 May 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
24 April 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 April 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 April 2014
MEM/ARTSMEM/ARTS
Resolution
24 April 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
17 April 2014
RP04RP04
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Move Registers To Sail Company
21 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Miscellaneous
28 December 2011
MISCMISC
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
22 September 2011
MG01MG01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Capital Cancellation Shares
18 January 2011
SH06Cancellation of Shares
Capital Cancellation Shares
10 January 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 January 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
22 December 2008
MEM/ARTSMEM/ARTS
Resolution
22 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
287Change of Registered Office
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
28 September 1999
288cChange of Particulars
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 1991
AAAnnual Accounts
Legacy
5 July 1991
88(3)88(3)
Legacy
5 July 1991
88(2)R88(2)R
Legacy
15 April 1991
288288
Legacy
15 March 1991
88(2)R88(2)R
Legacy
15 March 1991
363aAnnual Return
Legacy
15 March 1991
363aAnnual Return
Legacy
15 March 1991
88(2)R88(2)R
Legacy
27 April 1990
287Change of Registered Office
Legacy
5 February 1990
288288
Legacy
22 November 1989
225(1)225(1)
Legacy
25 October 1989
288288
Legacy
25 October 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
288288
Legacy
22 March 1989
287Change of Registered Office
Incorporation Company
10 March 1989
NEWINCIncorporation