Background WavePink WaveYellow Wave

IFORCE AUCTIONS LIMITED (06039225)

IFORCE AUCTIONS LIMITED (06039225) is an active UK company. incorporated on 2 January 2007. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IFORCE AUCTIONS LIMITED has been registered for 19 years. Current directors include HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James.

Company Number
06039225
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Stretton Green Distribution Park Langford Way, Warrington, WA4 4TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HELD, Thierry Patrick, KOEHLER, Fabian, MCELROY, Liam James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFORCE AUCTIONS LIMITED

IFORCE AUCTIONS LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IFORCE AUCTIONS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06039225

LTD Company

Age

19 Years

Incorporated 2 January 2007

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BUYFORCE LIMITED
From: 28 November 2011To: 9 August 2012
IFORCE HOLDINGS LIMITED
From: 13 March 2009To: 28 November 2011
IFORCE GROUP LIMITED
From: 28 February 2007To: 13 March 2009
TACKCOAT LIMITED
From: 2 January 2007To: 28 February 2007
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: 2 January 2007To: 9 April 2014
Timeline

38 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
May 17
Director Joined
May 17
Director Joined
May 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 Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
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

23

3 Active
20 Resigned

HELD, Thierry Patrick

Active
Langford Way, WarringtonWA4 4TQ
Born June 1970
Director
Appointed 12 Jun 2025

KOEHLER, Fabian

Active
Langford Way, WarringtonWA4 4TQ
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Langford Way, WarringtonWA4 4TQ
Born July 1964
Director
Appointed 13 Mar 2025

HORSFALL, Ian David

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 10 Apr 2014
Resigned 22 Aug 2018

WILLIAMS, Elaine

Resigned
Langford Way, WarringtonWA4 4TQ
Secretary
Appointed 22 Aug 2018
Resigned 23 Apr 2020

HARRISON CLARK (SECRETARIAL) LTD

Resigned
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 17 Jan 2007
Resigned 10 Apr 2014

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 02 Jan 2007
Resigned 17 Jan 2007

CORRWAY, Brian

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1971
Director
Appointed 10 Apr 2020
Resigned 01 Jul 2021

COURT, John Paul

Resigned
Langford Way, WarringtonWA4 4TQ
Born September 1961
Director
Appointed 16 Mar 2020
Resigned 10 Apr 2020

DESREUMAUX, Sebastien Robert

Resigned
Langford Way, WarringtonWA4 4TQ
Born October 1972
Director
Appointed 17 Sept 2018
Resigned 16 Dec 2019

GAUNT, Brian

Resigned
Keswick Lane, LeedsLS17 9AD
Born October 1958
Director
Appointed 10 Sept 2013
Resigned 22 Aug 2018

HARTE, Damien

Resigned
Langford Way, WarringtonWA4 4TQ
Born June 1956
Director
Appointed 28 Apr 2017
Resigned 31 Mar 2019

HEWITT, Mark Andrew

Resigned
104a Queens Drive, LondonN4 2HW
Born October 1964
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2013

HORSFALL, Ian David

Resigned
Long Street, BedworthCV12 9JZ
Born December 1961
Director
Appointed 27 Sept 2013
Resigned 22 Aug 2018

LAFFEY, Alexander

Resigned
Langford Way, WarringtonWA4 4TQ
Born June 1961
Director
Appointed 28 Apr 2017
Resigned 22 Aug 2019

MOURIK, Thomas Van

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 01 Jul 2021
Resigned 01 Oct 2024

NICHOLS, Rupert Henry Conquest

Resigned
Langford Way, WarringtonWA4 4TQ
Born August 1949
Director
Appointed 28 Apr 2017
Resigned 16 Mar 2020

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2025

SMITH, Ian Stuart

Resigned
Langford Way, WarringtonWA4 4TQ
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 10 Apr 2020
Resigned 01 Oct 2024

THIRKELL, Paul David

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1976
Director
Appointed 16 Mar 2020
Resigned 31 Oct 2024

HARRISON CLARK (NOMINEES) LIMITED

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate director
Appointed 17 Jan 2007
Resigned 01 Oct 2008

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 02 Jan 2007
Resigned 17 Jan 2007

Persons with significant control

6

1 Active
5 Ceased
Langford Way, WarringtonWA4 4TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017

Mr Kenneth Hannan

Ceased
Lexington Avenue, New York 10022
Born October 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017

Mr Fragkiskos Stafilopatis

Ceased
Lexington Avenue, New York 10022
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017

Mr William Zieglar

Ceased
Park Avenue, 11th Floor, New York 10169
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017
Maple Street, LondonW1T 6HB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2017
Maple Street, LondonW1T 6HB

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
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
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
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
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 Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
15 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
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
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 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
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment 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
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
13 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
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
11 January 2018
CS01Confirmation Statement
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
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
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Certificate Change Of Name Company
9 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Certificate Change Of Name Company
28 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2010
CH04Change of Corporate Secretary Details
Legacy
15 May 2009
287Change of Registered Office
Certificate Change Of Name Company
11 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Resolution
25 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
26 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Incorporation Company
2 January 2007
NEWINCIncorporation