Background WavePink WaveYellow Wave

IRONSTONE LIFE SCIENCE MERRIFIELD LTD (13763037)

IRONSTONE LIFE SCIENCE MERRIFIELD LTD (13763037) is an active UK company. incorporated on 24 November 2021. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IRONSTONE LIFE SCIENCE MERRIFIELD LTD has been registered for 4 years. Current directors include FARNSWORTH, Simon Mark, HARRIS, Mr Ian David, LEWIS, Mr David John.

Company Number
13763037
Status
active
Type
ltd
Incorporated
24 November 2021
Age
4 years
Address
C/O Hillier Hopkins, First Floor Radius House, Watford, WD17 1HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FARNSWORTH, Simon Mark, HARRIS, Mr Ian David, LEWIS, Mr David John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONSTONE LIFE SCIENCE MERRIFIELD LTD

IRONSTONE LIFE SCIENCE MERRIFIELD LTD is an active company incorporated on 24 November 2021 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IRONSTONE LIFE SCIENCE MERRIFIELD LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13763037

LTD Company

Age

4 Years

Incorporated 24 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

IRONSTONE LIFE SCIENCES MERRIFIELD LTD
From: 24 November 2021To: 14 December 2021
Contact
Address

C/O Hillier Hopkins, First Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Aug 22
Funding Round
Jan 23
Loan Secured
Jul 23
Loan Cleared
Nov 23
Funding Round
Nov 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FARNSWORTH, Simon Mark

Active
Radius House, WatfordWD17 1HP
Born September 1967
Director
Appointed 24 Nov 2021

HARRIS, Mr Ian David

Active
Radius House, WatfordWD17 1HP
Born June 1968
Director
Appointed 01 Feb 2022

LEWIS, Mr David John

Active
Radius House, WatfordWD17 1HP
Born June 1967
Director
Appointed 01 Feb 2022

Persons with significant control

1

Radius House, Herts Wd17 1hpWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
4 July 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
4 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Resolution
4 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Memorandum Articles
30 May 2023
MAMA
Change To A Person With Significant Control
24 May 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2021
NEWINCIncorporation