Company NameIonpure Technologies Ltd
DirectorRobert John Matthews
Company StatusActive
Company Number04649250
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 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
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Matthews
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressThe Willows Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Secretary NameRobert Matthews
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Director NameArthur John Desmond Matthews
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 15 January 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address150 Cozens Road
Ware
Hertfordshire
SG12 7HP
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

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

100 at £1R.j. Matthews
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

11 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
9 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
15 March 2016Secretary's details changed for Robert Matthews on 9 October 2015 (1 page)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Secretary's details changed for Robert Matthews on 9 October 2015 (1 page)
15 March 2016Director's details changed for Robert Matthews on 9 October 2015 (2 pages)
15 March 2016Director's details changed for Robert Matthews on 9 October 2015 (2 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)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
23 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
7 April 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
7 April 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Robert Matthews on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Arthur John Desmond Matthews on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
27 February 2008Return made up to 28/01/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
1 April 2007Return made up to 28/01/07; full list of members (7 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 28/01/06; full list of members (7 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
1 March 2005Return made up to 28/01/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
13 April 2004Return made up to 28/01/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
10 February 2004Compulsory strike-off action has been discontinued (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
28 January 2003Incorporation (12 pages)