Company NameIon Originals Limited
DirectorJustin Maximillian Steele
Company StatusActive
Company Number05903385
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Previous NameAcceptable Strategies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Justin Maximillian Steele
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Croft Grove
Ilkley
West Yorkshire
LS29 9BB
Secretary NameMrs Rachel Stewart
StatusCurrent
Appointed12 September 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address9 Newburgh Street
Amble
Morpeth
NE65 0AQ
Director NameMr Jamie Andrew Livesey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Dales
Langho
Blackburn
Lancashire
BB6 8BW
Secretary NameMr Justin Maximillian Steele
NationalityBritish
StatusResigned
Appointed11 October 2006(2 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Croft Grove
Ilkley
West Yorkshire
LS29 9BB
Director NameWheawill & Sudworth Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
Secretary NameWheawill & Sudworth Trustees Limited (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY

Contact

Websiteionoriginals.co.uk

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Jamie Andrew Livesey
50.00%
Ordinary
50 at £1Justin Maximillian Steele
50.00%
Ordinary

Financials

Year2014
Net Worth£170,119
Cash£41,905
Current Liabilities£43,857

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Cessation of Jamie Andrew Livesey as a person with significant control on 17 February 2021 (1 page)
23 October 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
15 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
17 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
20 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Jamie Andrew Livesey as a director on 17 February 2020 (1 page)
8 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
14 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 September 2016Appointment of Mrs Rachel Stewart as a secretary on 12 September 2016 (2 pages)
27 September 2016Appointment of Mrs Rachel Stewart as a secretary on 12 September 2016 (2 pages)
27 September 2016Termination of appointment of Justin Maximillian Steele as a secretary on 12 September 2016 (1 page)
27 September 2016Termination of appointment of Justin Maximillian Steele as a secretary on 12 September 2016 (1 page)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
13 February 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
13 February 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
13 August 2010Director's details changed for Jamie Andrew Livesey on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Jamie Andrew Livesey on 11 August 2010 (2 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
25 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 October 2007Return made up to 11/08/07; full list of members (2 pages)
5 October 2007Return made up to 11/08/07; full list of members (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006Secretary resigned (1 page)
8 November 2006Company name changed acceptable strategies LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed acceptable strategies LIMITED\certificate issued on 08/11/06 (2 pages)
11 August 2006Incorporation (14 pages)
11 August 2006Incorporation (14 pages)