Background WavePink WaveYellow Wave

ION VENTURES HOLDINGS LTD (11635496)

ION VENTURES HOLDINGS LTD (11635496) is an active UK company. incorporated on 22 October 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 HOLDINGS LTD has been registered for 7 years. Current directors include BALI, Hassen, HOLGATE, Matthew, KLUMP, Andrew Paul and 2 others.

Company Number
11635496
Status
active
Type
ltd
Incorporated
22 October 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, HOLGATE, Matthew, KLUMP, Andrew Paul, MADDEN, Ben Andrew, TAYLOR, Daniel John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ION VENTURES HOLDINGS LTD

ION VENTURES HOLDINGS LTD is an active company incorporated on 22 October 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 HOLDINGS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11635496

LTD Company

Age

7 Years

Incorporated 22 October 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

Overdue

12 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Warnford Court 29 Throgmorton Street London, EC2N 2AT,

Previous Addresses

2 Station Road West Oxted RH8 9EP United Kingdom
From: 22 October 2018To: 6 November 2025
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 19
Funding Round
Jan 19
New Owner
Jan 19
Owner Exit
Feb 19
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Owner Exit
Nov 20
Funding Round
Nov 20
Director Left
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Share Issue
Jul 22
Director Left
Aug 23
Funding Round
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
New Owner
Apr 26
10
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BALI, Hassen

Active
29 Throgmorton Street, LondonEC2N 2AT
Born September 1979
Director
Appointed 22 Oct 2018

HOLGATE, Matthew

Active
12-16 St Michaels Street, OxfordOX1 2RP
Born April 1973
Director
Appointed 22 Aug 2024

KLUMP, Andrew Paul

Active
29 Throgmorton Street, LondonEC2N 2AT
Born August 1976
Director
Appointed 02 Jan 2019

MADDEN, Ben Andrew

Active
29 Throgmorton Street, LondonEC2N 2AT
Born November 1977
Director
Appointed 13 Jan 2025

TAYLOR, Daniel John

Active
29 Throgmorton Street, LondonEC2N 2AT
Born June 1980
Director
Appointed 07 Dec 2018

CARRINGTON, Michael

Resigned
Station Road West, OxtedRH8 9EP
Born October 1969
Director
Appointed 13 Sept 2021
Resigned 23 Aug 2023

CHRISTIE, Peter James

Resigned
Appold Street, LondonEC2A 2HB
Born November 1986
Director
Appointed 01 Nov 2020
Resigned 13 Sept 2021

HAURIE, Ana Lisa

Resigned
Station Road West, OxtedRH8 9EP
Born April 1966
Director
Appointed 12 Dec 2018
Resigned 31 Mar 2021

LANPHERE, Scott Allen

Resigned
North Bailey House, OxfordOX1 2RP
Born December 1965
Director
Appointed 22 Aug 2024
Resigned 26 Nov 2024

Persons with significant control

4

2 Active
2 Ceased
120 Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2024

Mr Andrew Paul Klump

Active
29 Throgmorton Street, LondonEC2N 2AT
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Aug 2023

Mr Daniel John Taylor

Ceased
Station Road West, OxtedRH8 9EP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2018
Ceased 03 Jan 2019

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 22 Oct 2018
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
8 April 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 April 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2024
AAAnnual Accounts
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 August 2024
SH10Notice of Particulars of Variation
Resolution
25 August 2024
RESOLUTIONSResolutions
Memorandum Articles
25 August 2024
MAMA
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Resolution
3 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Resolution
18 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 July 2022
MAMA
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
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 Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
20 November 2020
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Resolution
1 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
11 February 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Incorporation Company
22 October 2018
NEWINCIncorporation