Background WavePink WaveYellow Wave

IZON SCIENCE EUROPE LTD (06990371)

IZON SCIENCE EUROPE LTD (06990371) is an active UK company. incorporated on 13 August 2009. with registered office in Thame. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. IZON SCIENCE EUROPE LTD has been registered for 16 years. Current directors include VAN DER VOORN, Johannes Adrianus.

Company Number
06990371
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
Millweye Court, Thame, OX9 2ED
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
VAN DER VOORN, Johannes Adrianus
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IZON SCIENCE EUROPE LTD

IZON SCIENCE EUROPE LTD is an active company incorporated on 13 August 2009 with the registered office located in Thame. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. IZON SCIENCE EUROPE LTD was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

06990371

LTD Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

IZON SCIENCE LIMITED
From: 13 August 2009To: 30 October 2013
Contact
Address

Millweye Court 73 Southern Road Thame, OX9 2ED,

Previous Addresses

Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA
From: 6 August 2012To: 31 August 2022
Begbroke Centre for Innovation and Enterprise Oxford University Begbroke Science Park Sandy Lane Yarnton Oxfordshire OX5 1PF
From: 29 September 2010To: 6 August 2012
9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN
From: 13 August 2009To: 29 September 2010
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jan 13
Loan Secured
Mar 16
Director Joined
Dec 17
Director Left
Jan 18
Loan Cleared
Jul 20
Director Joined
Aug 20
Funding Round
May 21
Director Left
Jan 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VAN DER VOORN, Johannes Adrianus

Active
73 Southern Road, ThameOX9 2ED
Born July 1954
Director
Appointed 13 Aug 2009

DAWSON, Stephen Robin

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born February 1963
Director
Appointed 19 Dec 2017
Resigned 09 Jan 2018

DINEEN, Christopher William

Resigned
73 Southern Road, ThameOX9 2ED
Born May 1986
Director
Appointed 21 Aug 2020
Resigned 24 Jan 2024

Persons with significant control

1

Show Place, Christchurch8024

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 September 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 October 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Memorandum Articles
11 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Account Reference Date Company Current Shortened
27 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2009
NEWINCIncorporation