Background WavePink WaveYellow Wave

IRON ENTERPRISES LIMITED (12597930)

IRON ENTERPRISES LIMITED (12597930) is an active UK company. incorporated on 12 May 2020. with registered office in Borehamwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. IRON ENTERPRISES LIMITED has been registered for 5 years. Current directors include HORLICK, Timothy.

Company Number
12597930
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HORLICK, Timothy
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRON ENTERPRISES LIMITED

IRON ENTERPRISES LIMITED is an active company incorporated on 12 May 2020 with the registered office located in Borehamwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. IRON ENTERPRISES LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

12597930

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 28/11

Overdue

3 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 November 2025
Period: 1 December 2023 - 28 November 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 24 September 2025To: 21 November 2025
20 Wenlock Road London N1 7GU England
From: 4 May 2025To: 24 September 2025
20 Wenlock Road London N1 7GU England
From: 4 May 2025To: 4 May 2025
62 Warwick Square London SW1V 2AL England
From: 18 March 2025To: 4 May 2025
26 High Street Rickmansworth WD3 1ER England
From: 23 August 2022To: 18 March 2025
5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom
From: 21 September 2020To: 23 August 2022
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 12 May 2020To: 21 September 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HORLICK, Timothy

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born June 1961
Director
Appointed 14 Aug 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 12 May 2020
Resigned 21 Sept 2020

ENGELBRECHT, Nathan Philip

Resigned
High Street, RickmansworthWD3 1ER
Born August 1982
Director
Appointed 12 Nov 2020
Resigned 01 Jul 2023

MAGSON, Richard Paul

Resigned
High Street, RickmansworthWD3 1ER
Born July 1974
Director
Appointed 13 May 2020
Resigned 14 Aug 2024

GROWBRIDGE ADVISORS LIMITED

Resigned
Fenchurch Street, LondonEC3M 6BQ
Corporate director
Appointed 13 May 2020
Resigned 13 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Piers Horlick

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Appoint Corporate Director Company With Name Date
21 September 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Incorporation Company
12 May 2020
NEWINCIncorporation