Background WavePink WaveYellow Wave

IRONHILL GLOBAL LTD (08943419)

IRONHILL GLOBAL LTD (08943419) is an active UK company. incorporated on 17 March 2014. with registered office in Marylebone. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. IRONHILL GLOBAL LTD has been registered for 12 years. Current directors include COLE, Raymond Harold, Mr., COLE, Sean Raymond, PATEL, Ankith Hitesh, Mr..

Company Number
08943419
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
A Melcombe Regis Court, Marylebone, W1G 8NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
COLE, Raymond Harold, Mr., COLE, Sean Raymond, PATEL, Ankith Hitesh, Mr.
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONHILL GLOBAL LTD

IRONHILL GLOBAL LTD is an active company incorporated on 17 March 2014 with the registered office located in Marylebone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. IRONHILL GLOBAL LTD was registered 12 years ago.(SIC: 80100)

Status

active

Active since 12 years ago

Company No

08943419

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

A Melcombe Regis Court 59 Weymouth Street Marylebone, W1G 8NS,

Previous Addresses

Sterling Rees the Business Centre Cardiff House Cardiff Road Vale of Glamorgan CF63 2AW England
From: 17 March 2014To: 25 March 2015
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 15
Funding Round
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Sept 18
Director Joined
Dec 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

COLE, Raymond Harold, Mr.

Active
The Business Centre, BarryCF63 2AW
Born May 1963
Director
Appointed 17 Mar 2014

COLE, Sean Raymond

Active
Burry PortSA16 0AL
Born August 1985
Director
Appointed 09 Dec 2024

PATEL, Ankith Hitesh, Mr.

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born December 1990
Director
Appointed 25 Mar 2015

Persons with significant control

4

2 Active
2 Ceased

Latep Ventures Ltd

Active
59 Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018

Mr Andrew Spencer Thomas

Ceased
59 Weymouth Street, MaryleboneW1G 8NS
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2017
59 Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2017

Mr. Raymond Harold Cole

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born May 1963

Nature of Control

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

Filing History

36

Confirmation Statement With Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2018
PSC03Notification of Other Registrable Person PSC
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Incorporation Company
17 March 2014
NEWINCIncorporation