Background WavePink WaveYellow Wave

IFORCE TRADING LIMITED (03966115)

IFORCE TRADING LIMITED (03966115) is an active UK company. incorporated on 6 April 2000. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). IFORCE TRADING LIMITED has been registered for 25 years.

Company Number
03966115
Status
active
Type
ltd
Incorporated
6 April 2000
Age
25 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFORCE TRADING LIMITED

IFORCE TRADING LIMITED is an active company incorporated on 6 April 2000 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). IFORCE TRADING LIMITED was registered 25 years ago.(SIC: 52103)

Status

active

Active since 25 years ago

Company No

03966115

LTD Company

Age

25 Years

Incorporated 6 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

TABLOGIX LIMITED
From: 26 September 2001To: 9 February 2009
DCA DISTRIBUTION LIMITED
From: 18 October 2000To: 26 September 2001
HAMSARD 2152 LIMITED
From: 8 August 2000To: 18 October 2000
HAMSARD 2152 LIMITED
From: 6 April 2000To: 8 August 2000
Contact
Address

Stretton Green Distribution Park Langford Way Appleton Warrington, WA4 4TQ,

Previous Addresses

Redd 42 Hedera Road Redditch B98 9EY England
From: 12 April 2017To: 12 May 2017
4 Pennine Way Saltley Birmingham B8 1JW
From: 9 April 2014To: 12 April 2017
5 Deansway Worcester Worcestershire WR1 2JG
From: 6 April 2000To: 9 April 2014
Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Apr 19
Director Left
Aug 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 21
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Legacy
8 January 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Auditors Resignation Company
30 July 2019
AUDAUD
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 January 2018
SH10Notice of Particulars of Variation
Resolution
8 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Auditors Resignation Company
30 April 2014
AUDAUD
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
14 October 2013
RP04RP04
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
15 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Certificate Change Of Name Company
6 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
13 June 2007
363aAnnual Return
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
225Change of Accounting Reference Date
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
244244
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
403aParticulars of Charge Subject to s859A
Legacy
6 December 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
244244
Legacy
6 October 2004
288cChange of Particulars
Legacy
6 October 2004
288cChange of Particulars
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288cChange of Particulars
Legacy
25 November 2002
288cChange of Particulars
Legacy
6 November 2002
287Change of Registered Office
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
244244
Certificate Change Of Name Company
26 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2001
287Change of Registered Office
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
225Change of Accounting Reference Date
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2000
287Change of Registered Office
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
88(2)R88(2)R
Legacy
16 October 2000
122122
Legacy
16 October 2000
123Notice of Increase in Nominal Capital
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Incorporation Company
6 April 2000
NEWINCIncorporation