Background WavePink WaveYellow Wave

IRONMAIDEN.COM LIMITED (03814793)

IRONMAIDEN.COM LIMITED (03814793) is an active UK company. incorporated on 27 July 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. IRONMAIDEN.COM LIMITED has been registered for 26 years. Current directors include PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John.

Company Number
03814793
Status
active
Type
ltd
Incorporated
27 July 1999
Age
26 years
Address
Matrix Studio Complex, London, SW6 3BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
PODEMSKY, Gary James, SHACKLETON, David, TAYLOR, Andrew John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONMAIDEN.COM LIMITED

IRONMAIDEN.COM LIMITED is an active company incorporated on 27 July 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. IRONMAIDEN.COM LIMITED was registered 26 years ago.(SIC: 90020)

Status

active

Active since 26 years ago

Company No

03814793

LTD Company

Age

26 Years

Incorporated 27 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

RIGHTDOWN LIMITED
From: 27 July 1999To: 10 July 2000
Contact
Address

Matrix Studio Complex 91 Peterborough Road London, SW6 3BU,

Previous Addresses

Bridle House 36 Bridle Lane London W1F 9BZ
From: 27 July 1999To: 14 October 2021
Timeline

4 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DIGBY, Rebecca Sharon

Active
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 26 Aug 2017

PODEMSKY, Gary James

Active
Peterborough Road, LondonSW6 3BU
Born July 1976
Director
Appointed 21 Jul 2023

SHACKLETON, David

Active
Peterborough Road, LondonSW6 3BU
Born July 1967
Director
Appointed 21 Jul 2023

TAYLOR, Andrew John

Active
91 Peterborough Road, LondonSW6 3BU
Born February 1950
Director
Appointed 01 Feb 2007

DE VROOME, Peter John

Resigned
39a Avenue Gardens, LondonW3 8HB
Secretary
Appointed 01 Feb 2007
Resigned 26 Aug 2017

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 27 Jul 1999
Resigned 01 Feb 2007

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 27 Jul 1999
Resigned 26 Jun 2000

MILLER, Michael David

Resigned
High Trees 15a Linksway, NorthwoodHA6 2XA
Born June 1960
Director
Appointed 27 Jul 1999
Resigned 31 Mar 2006

SMALLWOOD, Roderick Charles

Resigned
Courtenay Beach, HoveBN3 2WF
Born February 1950
Director
Appointed 01 Feb 2007
Resigned 21 Jul 2023

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 27 Jul 1999
Resigned 26 May 2006

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 31 Mar 2006
Resigned 01 Jan 2007

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 27 Jul 1999
Resigned 26 Jun 2000

Persons with significant control

1

36 Bridle Lane, LondonW1F 9BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Made Up Date
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Made Up Date
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Made Up Date
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Auditors Resignation Company
25 August 2010
AUDAUD
Accounts With Made Up Date
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Made Up Date
26 February 2009
AAAnnual Accounts
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
7 October 2008
363aAnnual Return
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Legacy
4 May 2007
225Change of Accounting Reference Date
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
17 July 2000
88(2)R88(2)R
Legacy
17 July 2000
123Notice of Increase in Nominal Capital
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2000
225Change of Accounting Reference Date
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
287Change of Registered Office
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Incorporation Company
27 July 1999
NEWINCIncorporation