Background WavePink WaveYellow Wave

IONTAS LIMITED (06785483)

IONTAS LIMITED (06785483) is an active UK company. incorporated on 7 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. IONTAS LIMITED has been registered for 17 years. Current directors include SOPER, Megan Elizabeth, TELES, Ana Rita Ferreira.

Company Number
06785483
Status
active
Type
ltd
Incorporated
7 January 2009
Age
17 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SOPER, Megan Elizabeth, TELES, Ana Rita Ferreira
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONTAS LIMITED

IONTAS LIMITED is an active company incorporated on 7 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. IONTAS LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06785483

LTD Company

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026

Previous Company Names

TAYVIN 412 LIMITED
From: 7 January 2009To: 16 June 2009
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 16 September 2024To: 29 July 2025
1 Blossom Yard Fourth Floor London E1 6RS United Kingdom
From: 5 July 2024To: 16 September 2024
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 22 July 2022To: 5 July 2024
Suite 2, the Works Suite 2, the Works Unity Campus, London Rd Cambridge, CB22 3FT CB22 3FT England
From: 16 September 2021To: 22 July 2022
Unit 2 London Road Pampisford Cambridge CB22 3EG England
From: 30 December 2020To: 16 September 2021
82B High Street Sawston Cambs CB22 3HJ
From: 23 August 2011To: 30 December 2020
47 Church Farm Cottage Sawston Road Babraham Cambridge Cambridgeshire CB22 3AP
From: 17 December 2010To: 23 August 2011
49 Church Farm Cottage Sawston Road Babraham Cambridge Cambridgeshire CB22 3AP
From: 18 February 2010To: 17 December 2010
Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP
From: 7 January 2009To: 18 February 2010
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Sept 10
Funding Round
Nov 15
Share Issue
Nov 15
Funding Round
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Jan 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
Funding Round
Jul 20
Director Left
Jul 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Feb 25
Director Left
Dec 25
7
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 03 Sept 2024

SOPER, Megan Elizabeth

Active
Bartholomew Lane, LondonEC2N 2AX
Born June 1996
Director
Appointed 03 Sept 2024

TELES, Ana Rita Ferreira

Active
5 Churchill Place, LondonE14 5HU
Born October 1985
Director
Appointed 03 Sept 2024

EARP, Andrew

Resigned
London Road, CambridgeCB22 3EG
Secretary
Appointed 01 Dec 2020
Resigned 04 Mar 2021

WHITMELL, Paul Edwin

Resigned
High Street, SawstonCB22 3HJ
Secretary
Appointed 15 Mar 2016
Resigned 13 May 2020

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 28 Jun 2022
Resigned 03 Sept 2024

ALLEN, James Alexander

Resigned
1 Hinton Hall Barns, ElyCB6 3SZ
Born January 1967
Director
Appointed 07 Jan 2009
Resigned 01 Sept 2009

BUSHELL, Wendy

Resigned
High Street, SawstonCB22 3HJ
Born May 1973
Director
Appointed 06 Nov 2018
Resigned 13 May 2020

BUTT, Neil James

Resigned
High Street, SawstonCB22 3HJ
Born December 1964
Director
Appointed 06 Nov 2018
Resigned 13 May 2020

DE NOR, Edward James

Resigned
St James's Square, LondonSW1Y 4JZ
Born September 1967
Director
Appointed 13 May 2020
Resigned 03 Sept 2024

GUIMARÃES PARADA, António Bernardino

Resigned
Porto4100-199
Born September 1968
Director
Appointed 13 May 2020
Resigned 08 Oct 2025

MCCAFFERTY, John, Dr

Resigned
Suite 2, The Works Unity Campus, London Rd, Cambridge, Cb22 3ftCB22 3FT
Born October 1959
Director
Appointed 01 Sept 2009
Resigned 27 May 2022

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 07 Jan 2009
Resigned 01 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
Fourth Floor, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020

Mr John Mccafferty

Ceased
High Street, SawstonCB22 3HJ
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 July 2025
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 September 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2024
SH10Notice of Particulars of Variation
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 July 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 December 2020
AP03Appointment of Secretary
Second Filing Notification Of A Person With Significant Control
27 August 2020
RP04PSC01RP04PSC01
Second Filing Capital Allotment Shares
31 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
17 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Resolution
5 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Resolution
1 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2009
NEWINCIncorporation