Background WavePink WaveYellow Wave

IRON ACTON GREEN LIMITED (12517505)

IRON ACTON GREEN LIMITED (12517505) is an active UK company. incorporated on 13 March 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. IRON ACTON GREEN LIMITED has been registered for 6 years. Current directors include EWALD, Kelvin Matthew, LOPEZ, Marta Sanchez, REES, Bleddyn William Vaughan.

Company Number
12517505
Status
active
Type
ltd
Incorporated
13 March 2020
Age
6 years
Address
17th Floor Hylo 103-105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EWALD, Kelvin Matthew, LOPEZ, Marta Sanchez, REES, Bleddyn William Vaughan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRON ACTON GREEN LIMITED

IRON ACTON GREEN LIMITED is an active company incorporated on 13 March 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. IRON ACTON GREEN LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12517505

LTD Company

Age

6 Years

Incorporated 13 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

17th Floor Hylo 103-105 Bunhill Row London, EC1Y 8LZ,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 13 March 2020To: 16 September 2024
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
Jun 21
Loan Secured
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Funding Round
Aug 22
Funding Round
Aug 22
Loan Secured
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Funding Round
May 23
Director Left
Jul 23
Funding Round
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EWALD, Kelvin Matthew

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born April 1990
Director
Appointed 09 Jun 2025

LOPEZ, Marta Sanchez

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born January 1980
Director
Appointed 27 Aug 2025

REES, Bleddyn William Vaughan

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born March 1985
Director
Appointed 20 May 2024

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 13 Mar 2020
Resigned 06 Jul 2023

BOUWMEESTER, Caine

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1983
Director
Appointed 13 Mar 2020
Resigned 13 Aug 2020

DEASY, Declan

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born November 1980
Director
Appointed 05 May 2023
Resigned 27 Aug 2025

FLANAGAN, Martina

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1986
Director
Appointed 15 Oct 2020
Resigned 09 May 2023

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 13 Mar 2020
Resigned 14 Nov 2021

HARDING, Ian John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1984
Director
Appointed 05 May 2023
Resigned 20 May 2024

KING, Andrew Gordon

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1974
Director
Appointed 13 Mar 2020
Resigned 09 May 2023

MARTINEZ LOPEZ, Jorge

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born March 1980
Director
Appointed 05 May 2023
Resigned 30 May 2025

SCHLEGEL, Achim

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1970
Director
Appointed 16 Dec 2021
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
103-105 Bunhill Row, LondonEC1Y 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020
Ceased 20 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Memorandum Articles
1 June 2023
MAMA
Resolution
1 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Incorporation Company
13 March 2020
NEWINCIncorporation