Company NameApplied Ionics Limited
DirectorsRobert Matthews and Paula Matthews
Company StatusActive
Company Number04079426
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameRobert Matthews
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 day after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Hawthorns
Ware
Hertfordshire
SG12 0XY
Secretary NameRobert Matthews
NationalityBritish
StatusCurrent
Appointed28 September 2000(1 day after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Hawthorns
Ware
Hertfordshire
SG12 0XY
Director NameMrs Paula Matthews
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(13 years, 7 months after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameDennis Black
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
CO1 1SB
Director NamePaul White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address191 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PF
Director NameArthur John Desmond Matthews
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 May 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address150 Cozens Road
Ware
Hertfordshire
SG12 7HP

Contact

Websitewww.applied-ionics.co.uk

Location

Registered AddressThe Willows
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWicken Bonhunt
WardClavering
Built Up AreaWicken Bonhunt
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Robert Matthews
60.00%
Ordinary
40 at £1Paula Matthews
40.00%
Ordinary

Financials

Year2014
Net Worth£147,850
Cash£37,618
Current Liabilities£48,284

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
10 November 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 January 2023Notification of Paula Matthews as a person with significant control on 1 September 2016 (2 pages)
21 November 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 November 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
9 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
30 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
9 October 2015Registered office address changed from 30 the Hawthorns Ware Hertfordshire SG12 0XY to The Willows Wicken Bonhunt Saffron Walden Essex CB11 3UG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 30 the Hawthorns Ware Hertfordshire SG12 0XY to The Willows Wicken Bonhunt Saffron Walden Essex CB11 3UG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 30 the Hawthorns Ware Hertfordshire SG12 0XY to The Willows Wicken Bonhunt Saffron Walden Essex CB11 3UG on 9 October 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 May 2014Appointment of Mrs Paula Matthews as a director (2 pages)
30 May 2014Appointment of Mrs Paula Matthews as a director (2 pages)
9 May 2014Termination of appointment of Arthur Matthews as a director (1 page)
9 May 2014Termination of appointment of Arthur Matthews as a director (1 page)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
8 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 December 2008Return made up to 27/09/08; full list of members (4 pages)
18 December 2008Return made up to 27/09/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 January 2008Return made up to 27/09/07; full list of members (7 pages)
9 January 2008Return made up to 27/09/07; full list of members (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 October 2005Return made up to 27/09/05; full list of members (2 pages)
31 October 2005Return made up to 27/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 September 2004Return made up to 27/09/04; full list of members (7 pages)
23 September 2004Return made up to 27/09/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
28 October 2003Return made up to 27/09/03; full list of members (7 pages)
28 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 January 2003Registered office changed on 24/01/03 from: lawley house butt road colchester essex CO3 3DG (1 page)
24 January 2003Registered office changed on 24/01/03 from: lawley house butt road colchester essex CO3 3DG (1 page)
21 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Ad 04/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000Ad 04/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Accounting reference date notified as 30/09 (1 page)
17 October 2000Accounting reference date notified as 30/09 (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
27 September 2000Incorporation (15 pages)
27 September 2000Incorporation (15 pages)