Background WavePink WaveYellow Wave

ION VENTURES LTD (11525716)

ION VENTURES LTD (11525716) is an active UK company. incorporated on 20 August 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ION VENTURES LTD has been registered for 7 years. Current directors include BALI, Hassen, GREEN, Simon James, TAYLOR, Daniel John.

Company Number
11525716
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
Warnford Court, London, EC2N 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALI, Hassen, GREEN, Simon James, TAYLOR, Daniel John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION VENTURES LTD

ION VENTURES LTD is an active company incorporated on 20 August 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ION VENTURES LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11525716

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Warnford Court 29 Throgmorton Street London, EC2N 2AT,

Previous Addresses

2 Station Road West Oxted RH8 9EP United Kingdom
From: 20 August 2018To: 27 October 2025
Timeline

10 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BALI, Hassen

Active
29 Throgmorton Street, LondonEC2N 2AT
Born September 1979
Director
Appointed 20 Aug 2018

GREEN, Simon James

Active
29 Throgmorton Street, LondonEC2N 2AT
Born November 1976
Director
Appointed 06 Nov 2024

TAYLOR, Daniel John

Active
29 Throgmorton Street, LondonEC2N 2AT
Born June 1980
Director
Appointed 20 Aug 2018

CHRISTIE, Peter James

Resigned
Appold Street, LondonEC2A 2HB
Born November 1986
Director
Appointed 30 Oct 2020
Resigned 13 Sept 2021

HAURIE, Ana Lisa

Resigned
Station Road West, OxtedRH8 9EP
Born April 1966
Director
Appointed 13 Dec 2018
Resigned 31 Mar 2021

KLUMP, Andrew Paul

Resigned
Station Road West, OxtedRH8 9EP
Born August 1976
Director
Appointed 03 Jan 2019
Resigned 06 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
29 Throgmorton Street, LondonEC2N 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018

Mr Hassen Bali

Ceased
Station Road West, OxtedRH8 9EP
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 12 Nov 2018

Mr Daniel John Taylor

Ceased
Station Road West, OxtedRH8 9EP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Incorporation Company
20 August 2018
NEWINCIncorporation