Background WavePink WaveYellow Wave

IONIC TECHNOLOGIES INTERNATIONAL LIMITED (10245432)

IONIC TECHNOLOGIES INTERNATIONAL LIMITED (10245432) is an active UK company. incorporated on 22 June 2016. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IONIC TECHNOLOGIES INTERNATIONAL LIMITED has been registered for 9 years. Current directors include HARRISON, Timothy Joseph, KELLY, Thomas James, NOCKEMANN, Peter Wilhelm, Doctor.

Company Number
10245432
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
Mark J Rees Llp Granville Hall, Leicester, LE1 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARRISON, Timothy Joseph, KELLY, Thomas James, NOCKEMANN, Peter Wilhelm, Doctor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONIC TECHNOLOGIES INTERNATIONAL LIMITED

IONIC TECHNOLOGIES INTERNATIONAL LIMITED is an active company incorporated on 22 June 2016 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IONIC TECHNOLOGIES INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10245432

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SEREN TECHNOLOGIES LIMITED
From: 22 June 2016To: 29 September 2022
Contact
Address

Mark J Rees Llp Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

133 Chase Side London N14 5HD England
From: 15 July 2022To: 18 May 2023
8 the Incubator Wilton Centre Redcar Cleveland TS10 4RF England
From: 16 March 2018To: 15 July 2022
Lower Ground Floor 3 st. Helens Place London EC3A 6AB United Kingdom
From: 22 June 2016To: 16 March 2018
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 22
Funding Round
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAKER, Tracy

Active
Granville Hall, LeicesterLE1 7RU
Secretary
Appointed 25 Oct 2024

HARRISON, Timothy Joseph

Active
Granville Hall, LeicesterLE1 7RU
Born November 1979
Director
Appointed 28 Feb 2023

KELLY, Thomas James

Active
Heron Wharf, BelfastBT3 9LE
Born June 1987
Director
Appointed 16 Sept 2023

NOCKEMANN, Peter Wilhelm, Doctor

Active
Stranmillis Road, BelfastBT9 5AG
Born November 1971
Director
Appointed 27 Jun 2016

ATKINS, Martin Philip, Professor

Resigned
Mount Prospect Park, BelfastBT9 7BG
Born October 1954
Director
Appointed 27 Jun 2016
Resigned 21 Apr 2022

BUCKNALL, Thomas Henry

Resigned
Wilton Centre, RedcarTS10 4RF
Born June 1980
Director
Appointed 29 Sept 2016
Resigned 21 Apr 2022

DICKSON, Brett Douglas

Resigned
Granville Hall, LeicesterLE1 7RU
Born March 1958
Director
Appointed 28 Feb 2023
Resigned 31 Jan 2024

HOLMES, Andrew

Resigned
Granville Hall, LeicesterLE1 7RU
Born May 1964
Director
Appointed 08 Feb 2022
Resigned 14 Sept 2023

MORRELL, Edward Antony

Resigned
3 St. Helens Place, LondonEC3A 6AB
Born November 1976
Director
Appointed 22 Jun 2016
Resigned 21 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
459 Collins Street, Victoria

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2022

Seren Ag

Ceased
6300, Zug

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2016
Ceased 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
2 November 2022
RP04PSC02RP04PSC02
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 March 2022
MAMA
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Incorporation Company
22 June 2016
NEWINCIncorporation