Background WavePink WaveYellow Wave

IOFINA PLC (05393357)

IOFINA PLC (05393357) is an active UK company. incorporated on 15 March 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). IOFINA PLC has been registered for 21 years. Current directors include BALLER, Lance Jason, BECKER, Thomas Matthew, FALLIN CHRISTENSEN, Mary and 2 others.

Company Number
05393357
Status
active
Type
plc
Incorporated
15 March 2005
Age
21 years
Address
48 Chancery Lane, London, WC2A 1JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
BALLER, Lance Jason, BECKER, Thomas Matthew, FALLIN CHRISTENSEN, Mary, LEWIN, Malcolm Thomas, MERMOUD, Jules Frank
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOFINA PLC

IOFINA PLC is an active company incorporated on 15 March 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). IOFINA PLC was registered 21 years ago.(SIC: 20140)

Status

active

Active since 21 years ago

Company No

05393357

PLC Company

Age

21 Years

Incorporated 15 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

IOFINA NATURAL GAS PLC
From: 24 February 2006To: 12 November 2007
IOFINA PLC
From: 8 February 2006To: 24 February 2006
COMMODORE RESOURCES PLC
From: 15 March 2005To: 8 February 2006
Contact
Address

48 Chancery Lane C/O Keystone Law (Attn: Simon Holden) London, WC2A 1JF,

Previous Addresses

C/O Kerman & Co Llp (Attn: Simon W. Holden) 200 Strand London WC2R 1DJ England
From: 1 December 2016To: 21 January 2019
C/O Lester Aldridge Llp (Attn: Simon W. Holden) 1 King Street London EC2V 8AU England
From: 5 October 2015To: 1 December 2016
C/O Simon Holden (Lester Aldridge Llp) Wsp House 70 Chancery Lane London WC2A 1AF
From: 5 November 2013To: 5 October 2015
C/O Simon W. Holden 48/49 Russell Square London WC1B 4JP England
From: 2 July 2013To: 5 November 2013
82 St John Street London EC1M 4JN United Kingdom
From: 21 June 2010To: 2 July 2013
82 St. John Street London Ec1M 45N
From: 15 March 2005To: 21 June 2010
Timeline

38 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Apr 10
Director Joined
Jun 10
Funding Round
May 12
Funding Round
May 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Apr 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 18
Funding Round
Jun 19
Director Joined
Apr 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Director Left
Jun 24
Capital Update
Jul 25
8
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HOLDEN, Simon William

Active
Chancery Lane, LondonWC2A 1JF
Secretary
Appointed 19 Jun 2013

BALLER, Lance Jason

Active
Chancery Lane, LondonWC2A 1JF
Born February 1974
Director
Appointed 09 Apr 2014

BECKER, Thomas Matthew

Active
Chancery Lane, LondonWC2A 1JF
Born September 1969
Director
Appointed 10 Jun 2014

FALLIN CHRISTENSEN, Mary

Active
Chancery Lane, LondonWC2A 1JF
Born December 1954
Director
Appointed 01 Apr 2020

LEWIN, Malcolm Thomas

Active
Chancery Lane, LondonWC2A 1JF
Born March 1951
Director
Appointed 04 Nov 2016

MERMOUD, Jules Frank

Active
Chancery Lane, LondonWC2A 1JF
Born August 1956
Director
Appointed 16 Nov 2018

BALLER, Lance Jason

Resigned
10173 Briargrove Way, Highlands Ranch
Secretary
Appointed 14 Nov 2006
Resigned 19 Jun 2013

REYNOLDS, Cameron John

Resigned
49 A & B Hanover Gate Mansions, LondonNW1 4SN
Secretary
Appointed 15 Mar 2005
Resigned 14 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Mar 2005
Resigned 15 Mar 2005

BALLER, Lance Jason

Resigned
10173 Briargrove Way, Highlands Ranch
Born February 1974
Director
Appointed 28 Feb 2006
Resigned 19 Jun 2013

BELLAMY, William Delaney, Dr.

Resigned
Chancery Lane, LondonWC2A 1JF
Born April 1947
Director
Appointed 20 Mar 2014
Resigned 13 Jun 2024

CHASE-GARDENER, Paul Simon

Resigned
Prince Consort Drive, AscotSL5 8AW
Born September 1954
Director
Appointed 09 Sept 2008
Resigned 25 Apr 2014

CODDINGTON, Thomas Michael

Resigned
King Street, LondonEC2V 8AU
Born March 1956
Director
Appointed 10 Jun 2014
Resigned 28 Oct 2015

DORN, Forest Dale, Ceo Of Iofina Natural Gas, Inc.

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born January 1955
Director
Appointed 12 Jan 2010
Resigned 10 Jun 2014

EATON, Stuart Michael

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born January 1963
Director
Appointed 14 Jan 2013
Resigned 22 Nov 2013

FAY, Christopher Ernest, Dr

Resigned
Merrifield Links Road, GuildfordGU5 0AL
Born April 1945
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2014

GATCHELL, Gary Dale

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born May 1957
Director
Appointed 16 Aug 2013
Resigned 25 Apr 2014

HEKKING, Neil Kirby

Resigned
King Street, LondonEC2V 8AU
Born August 1971
Director
Appointed 28 Oct 2015
Resigned 15 Feb 2016

LANTZ, George Everett

Resigned
70 Chancery Lane, LondonWC2A 1AF
Born July 1951
Director
Appointed 19 Sept 2013
Resigned 25 Apr 2014

MENDELL, Paul Ethan

Resigned
402 Orofino Drive, Castle Rock
Born March 1966
Director
Appointed 28 Feb 2006
Resigned 14 Nov 2006

PLOEN, Jeffrey Paul

Resigned
6590 E Lake Pl, Centennial
Born February 1950
Director
Appointed 28 Feb 2006
Resigned 15 Dec 2014

REYNOLDS, Cameron John

Resigned
49 A & B Hanover Gate Mansions, LondonNW1 4SN
Born February 1971
Director
Appointed 15 Mar 2005
Resigned 14 Nov 2006

SAADIEN, Eoin Barry

Resigned
49 A & B Hanover Gate Mansions, LondonNW1 4SN
Born August 1971
Director
Appointed 15 Mar 2005
Resigned 14 Nov 2006

SCHNEIDER, David J, Dr

Resigned
2409 Royal Castle Way, Union
Born February 1964
Director
Appointed 22 Oct 2007
Resigned 14 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Mar 2005
Resigned 15 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 15 Mar 2005
Resigned 15 Mar 2005
Fundings
Financials
Latest Activities

Filing History

158

Capital Statement Capital Company With Date Currency Figure
15 July 2025
SH19Statement of Capital
Legacy
15 July 2025
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
15 July 2025
CERT17CERT17
Resolution
16 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Resolution
21 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Resolution
4 July 2022
RESOLUTIONSResolutions
Memorandum Articles
4 July 2022
MAMA
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Resolution
20 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Resolution
20 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Change Sail Address Company With Old Address
22 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Resolution
14 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Resolution
2 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Resolution
30 June 2009
RESOLUTIONSResolutions
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
287Change of Registered Office
Legacy
7 April 2008
190190
Legacy
7 April 2008
353353
Legacy
26 March 2008
287Change of Registered Office
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
6 December 2007
88(2)R88(2)R
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
122122
Legacy
16 November 2007
88(2)R88(2)R
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Certificate Authorisation To Commence Business Borrow
19 April 2006
CERT8CERT8
Application To Commence Business
19 April 2006
117117
Legacy
24 March 2006
88(2)R88(2)R
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 February 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2005
287Change of Registered Office
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288cChange of Particulars
Legacy
12 April 2005
288cChange of Particulars
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Incorporation Company
15 March 2005
NEWINCIncorporation