Background WavePink WaveYellow Wave

IONATE LIMITED (SC640134)

IONATE LIMITED (SC640134) is an active UK company. incorporated on 29 August 2019. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. IONATE LIMITED has been registered for 6 years. Current directors include GRIMM, David Anthony, MEZOSSY-DONA, Luca, TOLNAR, Jeffery and 2 others.

Company Number
SC640134
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
3 Queen Street, Edinburgh, EH2 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GRIMM, David Anthony, MEZOSSY-DONA, Luca, TOLNAR, Jeffery, WILLIAMS, Matthew John, IQ CAPITAL DIRECTORS NOMINEES LTD
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONATE LIMITED

IONATE LIMITED is an active company incorporated on 29 August 2019 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. IONATE LIMITED was registered 6 years ago.(SIC: 72190)

Status

active

Active since 6 years ago

Company No

SC640134

LTD Company

Age

6 Years

Incorporated 29 August 2019

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 9 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

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

3 Queen Street Edinburgh, EH2 1JE,

Previous Addresses

7 Howe Street Edinburgh EH3 6TE Scotland
From: 15 October 2019To: 12 May 2021
7 7 Howe Street Edinburgh EH3 6TE Scotland
From: 11 October 2019To: 15 October 2019
3 st. Andrew Square Edinburgh EH2 2BD Scotland
From: 29 August 2019To: 11 October 2019
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Share Issue
Dec 19
Funding Round
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Joined
Nov 20
Funding Round
Nov 20
Funding Round
Jul 21
Owner Exit
Apr 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Jul 23
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Funding Round
Feb 26
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

OIE, Ingeborg Dybdal

Active
Queen Street, EdinburghEH2 1JE
Secretary
Appointed 16 Apr 2025

GRIMM, David Anthony

Active
Benjamin Street, LondonEC1M 5QL
Born March 1983
Director
Appointed 08 Jan 2025

MEZOSSY-DONA, Luca

Active
Queen Street, EdinburghEH2 1JE
Born September 1993
Director
Appointed 13 May 2025

TOLNAR, Jeffery

Active
Queen Street, EdinburghEH2 1JE
Born June 1963
Director
Appointed 01 Jun 2023

WILLIAMS, Matthew John

Active
Queen Street, EdinburghEH2 1JE
Born February 1984
Director
Appointed 29 Aug 2019

IQ CAPITAL DIRECTORS NOMINEES LTD

Active
Whitfield Street, LondonW1T 4HD
Corporate director
Appointed 29 Jul 2022

GAWLEY, Philippa Jane Churchill

Resigned
Queen Street, EdinburghEH2 1JE
Born July 1975
Director
Appointed 23 Nov 2020
Resigned 07 Feb 2025

RICCI, Roberto

Resigned
Queen Street, EdinburghEH2 1JE
Born July 1972
Director
Appointed 06 Dec 2019
Resigned 12 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Roberto Ricci

Ceased
Queen Street, EdinburghEH2 1JE
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2019
Ceased 14 Apr 2022

Mr Matthew John Williams

Active
Queen Street, EdinburghEH2 1JE
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2025
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Memorandum Articles
22 January 2025
MAMA
Resolution
22 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
17 October 2024
CH02Change of Corporate Director Details
Resolution
11 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Resolution
9 June 2023
RESOLUTIONSResolutions
Memorandum Articles
9 June 2023
MAMA
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
15 September 2022
AP02Appointment of Corporate Director
Change Corporate Director Company With Change Date
1 September 2022
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 September 2022
CH02Change of Corporate Director Details
Resolution
12 August 2022
RESOLUTIONSResolutions
Memorandum Articles
12 August 2022
MAMA
Change To A Person With Significant Control
11 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
11 August 2022
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Resolution
13 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Resolution
19 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Incorporation Company
29 August 2019
NEWINCIncorporation