Background WavePink WaveYellow Wave

ION PROJECTS LIMITED (04803212)

ION PROJECTS LIMITED (04803212) is an active UK company. incorporated on 18 June 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ION PROJECTS LIMITED has been registered for 22 years. Current directors include DOUGLAS, Gavin Fairlie, HYND, Peter, MASON, Robert David and 1 others.

Company Number
04803212
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
Port Of Liverpool Building First Floor, Liverpool, L3 1BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOUGLAS, Gavin Fairlie, HYND, Peter, MASON, Robert David, PARRY, Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION PROJECTS LIMITED

ION PROJECTS LIMITED is an active company incorporated on 18 June 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ION PROJECTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04803212

LTD Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

NEPTUNE PROJECTS LIMITED
From: 22 June 2009To: 16 February 2017
NEPTUNE LIVERPOOL SCIENCE PARK LIMITED
From: 21 July 2003To: 22 June 2009
HOLDERRAPID LIMITED
From: 18 June 2003To: 21 July 2003
Contact
Address

Port Of Liverpool Building First Floor Pier Head Liverpool, L3 1BY,

Previous Addresses

1st Floor, Port of Liverpool Building Pier Head Liverpool L3 1NW England
From: 13 October 2021To: 20 October 2021
2 Queen Square Liverpool L1 1RH
From: 18 June 2003To: 13 October 2021
Timeline

11 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Oct 11
Director Joined
Nov 13
Director Joined
May 17
Director Left
Jun 17
Director Joined
Nov 18
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Nov 20
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DOUGLAS, Gavin Fairlie

Active
First Floor, LiverpoolL3 1BY
Born April 1972
Director
Appointed 03 Oct 2011

HYND, Peter

Active
First Floor, LiverpoolL3 1BY
Born February 1951
Director
Appointed 08 Nov 2018

MASON, Robert David

Active
First Floor, LiverpoolL3 1BY
Born May 1964
Director
Appointed 28 Nov 2013

PARRY, Stephen

Active
First Floor, LiverpoolL3 1BY
Born January 1963
Director
Appointed 18 May 2004

MEHARG, Brian

Resigned
2 Queen SquareL1 1RH
Secretary
Appointed 08 Jul 2003
Resigned 15 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 2003
Resigned 08 Jul 2003

DOUGLAS, Richard Colin

Resigned
2 Queen SquareL1 1RH
Born August 1939
Director
Appointed 08 Jul 2003
Resigned 08 Jun 2017

HYND, Peter

Resigned
The Old Hall, LiverpoolL12
Born February 1951
Director
Appointed 08 Jul 2003
Resigned 31 Mar 2004

HYND, Simon Peter

Resigned
The Old Hall, LiverpoolL12 1LQ
Born July 1977
Director
Appointed 24 Oct 2005
Resigned 18 Jan 2006

LOVELADY, Andrew Robert

Resigned
50 Tollemache Road, PrentonCH43 8SZ
Born June 1955
Director
Appointed 09 May 2017
Resigned 19 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Jun 2003
Resigned 08 Jul 2003

Persons with significant control

4

1 Active
3 Ceased

Mrs Jennifer Douglas

Ceased
20-22 Manor Farm Road, WallingfordOX10 7HX
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2019
Ceased 11 Sept 2019
2 Queen Square, LiverpoolL1 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2019

Mr Peter Hynd

Ceased
2 Queen SquareL1 1RH
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019

Mr Richard Colin Douglas

Ceased
2 Queen SquareL1 1RH
Born August 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Medium
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Medium
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Small
23 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
18 January 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Legacy
4 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
6 July 2005
288cChange of Particulars
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
287Change of Registered Office
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Incorporation Company
18 June 2003
NEWINCIncorporation