Background WavePink WaveYellow Wave

ION STEAM MILL LIMITED (09449327)

ION STEAM MILL LIMITED (09449327) is an active UK company. incorporated on 19 February 2015. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ION STEAM MILL LIMITED has been registered for 11 years. Current directors include DOUGLAS, Gavin Fairlie, HYND, Daniel Peter, MASON, Robert David and 1 others.

Company Number
09449327
Status
active
Type
ltd
Incorporated
19 February 2015
Age
11 years
Address
Port Of Liverpool Building First Floor, Liverpool, L3 1BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOUGLAS, Gavin Fairlie, HYND, Daniel Peter, MASON, Robert David, PARRY, Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION STEAM MILL LIMITED

ION STEAM MILL LIMITED is an active company incorporated on 19 February 2015 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ION STEAM MILL LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09449327

LTD Company

Age

11 Years

Incorporated 19 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

NEPTUNE STEAM MILL LIMITED
From: 19 February 2015To: 16 February 2017
Contact
Address

Port Of Liverpool Building First Floor Pier Head Liverpool, L3 1BY,

Previous Addresses

1st Floor, Port of Liverpool Building Pier Head Liverpool L3 1NW England
From: 13 October 2021To: 20 October 2021
No 2 Queen Square Liverpool Merseyside L1 1RH United Kingdom
From: 19 February 2015To: 13 October 2021
Timeline

4 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Jul 15
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOUGLAS, Gavin Fairlie

Active
First Floor, LiverpoolL3 1BY
Born April 1972
Director
Appointed 19 Feb 2015

HYND, Daniel Peter

Active
First Floor, LiverpoolL3 1BY
Born May 1984
Director
Appointed 19 Feb 2015

MASON, Robert David

Active
First Floor, LiverpoolL3 1BY
Born May 1964
Director
Appointed 19 Feb 2015

PARRY, Stephen

Active
First Floor, LiverpoolL3 1BY
Born January 1963
Director
Appointed 19 Feb 2015

MEHARG, Brian

Resigned
LiverpoolL1 1RH
Born October 1952
Director
Appointed 19 Feb 2015
Resigned 15 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
2 Queen Square, LiverpoolL1 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2019

Mr Gavin Fairlie Douglas

Ceased
LiverpoolL1 1RH
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019

Mr Daniel Peter Hynd

Ceased
LiverpoolL1 1RH
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2015
NEWINCIncorporation