Background WavePink WaveYellow Wave

IONOCO HOLDINGS LIMITED (06825906)

IONOCO HOLDINGS LIMITED (06825906) is an active UK company. incorporated on 20 February 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IONOCO HOLDINGS LIMITED has been registered for 17 years. Current directors include ARROWSMITH, William Samuel, INGRAM, Simon Dominic, MILLER, Paula Jayne.

Company Number
06825906
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARROWSMITH, William Samuel, INGRAM, Simon Dominic, MILLER, Paula Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONOCO HOLDINGS LIMITED

IONOCO HOLDINGS LIMITED is an active company incorporated on 20 February 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IONOCO HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06825906

LTD Company

Age

17 Years

Incorporated 20 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

1 Fore Street Avenue C/O Praxis London, EC2Y 9DT,

Previous Addresses

C/O Praxis 1 Poultry London EC2R 8EJ United Kingdom
From: 5 November 2020To: 30 June 2025
Unit 10 1 Luke Street London EC2A 4PX United Kingdom
From: 15 December 2015To: 5 November 2020
Unit 2 14 Weller Street London SE1 1QU
From: 5 November 2012To: 15 December 2015
11 Raven Wharf Lafone Street London SE1 2LR
From: 20 February 2009To: 5 November 2012
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Nov 10
Funding Round
Apr 11
Director Left
Jul 12
Funding Round
Nov 12
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Apr 18
Director Left
Aug 18
New Owner
Feb 19
Loan Cleared
May 19
Funding Round
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
Nov 21
Funding Round
Sept 22
Funding Round
Oct 23
Funding Round
Oct 23
14
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MILLER, Paula Jayne

Active
Fore Street Avenue, LondonEC2Y 9DT
Secretary
Appointed 14 Nov 2013

ARROWSMITH, William Samuel

Active
Fore Street Avenue, LondonEC2Y 9DT
Born March 1980
Director
Appointed 14 Oct 2020

INGRAM, Simon Dominic

Active
Fore Street Avenue, LondonEC2Y 9DT
Born April 1967
Director
Appointed 20 Feb 2009

MILLER, Paula Jayne

Active
Fore Street Avenue, LondonEC2Y 9DT
Born December 1963
Director
Appointed 14 Oct 2020

GRACE, Paula

Resigned
Raven Wharf, LondonSE1 2LR
Secretary
Appointed 30 Dec 2010
Resigned 09 Sept 2011

INGRAM, Simon Dominic

Resigned
Raven Wharf, LondonSE1 2LR
Secretary
Appointed 20 Feb 2009
Resigned 30 Dec 2010

NICOLAOU, Nicholas

Resigned
81 Brookdale, LondonN11 1BS
Secretary
Appointed 20 Feb 2009
Resigned 20 Feb 2009

CRAIG, Andrew Timms

Resigned
1 Luke Street, LondonEC2A 4PX
Born December 1954
Director
Appointed 06 Jan 2013
Resigned 21 Aug 2018

GOSS, Christopher Goulven

Resigned
1 Luke Street, LondonEC2A 4PX
Born October 1952
Director
Appointed 20 Feb 2009
Resigned 15 Sept 2020

MOORE, Gemma

Resigned
224 Park Crescent, ErithDA8 3ED
Born April 1976
Director
Appointed 20 Feb 2009
Resigned 20 Feb 2009

PYE, Chris Barton

Resigned
14 Weller Street, LondonSE1 1QU
Born March 1947
Director
Appointed 16 Apr 2009
Resigned 06 Jan 2013

WALTON, David Ward

Resigned
Raven Wharf, LondonSE1 2LR
Born March 1954
Director
Appointed 20 Feb 2009
Resigned 18 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Dominic Ingram

Active
Fore Street Avenue, LondonEC2Y 9DT
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2017

Christopher Goulven Goss

Ceased
1 Poultry, LondonEC2R 8EJ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
4 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
28 September 2015
AAMDAAMD
Auditors Resignation Company
9 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
17 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Legacy
28 July 2010
MG01MG01
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
10 September 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
225Change of Accounting Reference Date
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Incorporation Company
20 February 2009
NEWINCIncorporation