Company Information for IRONBURG INVENTIONS LIMITED
CARE OF CORSAIR COMPONENTS LIMITED 1020 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TS,
|
Company Registration Number
07627329 Private Limited Company
Active |
| Company Name | |
|---|---|
| IRONBURG INVENTIONS LIMITED | |
| Legal Registered Office | |
| CARE OF CORSAIR COMPONENTS LIMITED 1020 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TS Other companies in BA9 | |
| Company Number | 07627329 | |
|---|---|---|
| Company ID Number | 07627329 | |
| Date formed | 2011-05-09 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 16/05/2016 | |
| Return next due | 13/06/2017 | |
| Type of accounts | MEDIUM | |
| VAT Number /Sales tax ID | GB187415581 |
| Last Datalog update: | 2025-10-04 09:17:18 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
DUNCAN IRONMONGER |
||
EVAN KARP |
||
JOHN KIM |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SIMON BURGESS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SCUF GAMING EUROPE LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Liquidation | |
| CORSAIR INTERNATIONAL HOLDING COMPANY LIMITED | Director | 2008-07-01 | CURRENT | 2008-07-01 | Active | |
| SCUF GAMING EUROPE LIMITED | Director | 2016-12-07 | CURRENT | 2011-05-24 | Liquidation | |
| CORSAIR INTERNATIONAL HOLDING COMPANY LIMITED | Director | 2016-12-07 | CURRENT | 2008-07-01 | Active | |
| SCUF GAMING EUROPE LIMITED | Director | 2016-12-07 | CURRENT | 2011-05-24 | Liquidation | |
| CORSAIR INTERNATIONAL HOLDING COMPANY LIMITED | Director | 2016-12-07 | CURRENT | 2008-07-01 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| DIRECTOR APPOINTED MR GORDON CHARLES MATTINGLY | ||
| Full accounts made up to 2024-12-30 | ||
| Appointment of Mr Paul Edward Lane as company secretary on 2025-05-23 | ||
| APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PAUL | ||
| FULL ACCOUNTS MADE UP TO 30/12/23 | ||
| FULL ACCOUNTS MADE UP TO 30/12/22 | ||
| 21/02/24 STATEMENT OF CAPITAL GBP 103.53 | ||
| Compulsory strike-off action has been discontinued | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
| Compulsory strike-off action has been discontinued | ||
| FIRST GAZETTE notice for compulsory strike-off | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
| Audit exemption subsidiary accounts made up to 2020-12-31 | ||
| REGISTERED OFFICE CHANGED ON 22/06/22 FROM 16 Gelders Hall Road Shepshed Loughborough LE12 9NH England | ||
| AD01 | REGISTERED OFFICE CHANGED ON 22/06/22 FROM 16 Gelders Hall Road Shepshed Loughborough LE12 9NH England | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/06/22 FROM 16 Gelders Hall Road Shepshed Loughborough LE12 9NH England | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
| CH01 | Director's details changed for Mr Paul Edward Lane on 2022-05-15 | |
| CH01 | Director's details changed for Mr Paul Edward Lane on 2022-05-15 | |
| PSC07 | CESSATION OF DUNCAN IRONMONGER AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC07 | CESSATION OF DUNCAN IRONMONGER AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PAUL | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PAUL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AP01 | DIRECTOR APPOINTED MR PAUL EDWARD LANE | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX YANG | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR ALEX YANG | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN IRONMONGER | |
| AP01 | DIRECTOR APPOINTED MR ANDREW PAUL | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES | |
| CH01 | Director's details changed for Mr Duncan Ironmonger on 2019-06-14 | |
| PSC02 | Notification of Scuf Gaming Inc as a person with significant control on 2016-04-06 | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM 10 Market Place Wincanton Somerset BA9 9LP | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/04/19 FROM 10 Market Place Wincanton Somerset BA9 9LP | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
| LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076273290001 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076273290002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076273290003 | |
| RES12 | Resolution of varying share rights or name | |
| RES01 | ADOPT ARTICLES 07/12/2016 | |
| RES01 | ADOPT ARTICLES 06/01/17 | |
| SH08 | Change of share class name or designation | |
| SH10 | Particulars of variation of rights attached to shares | |
| AP01 | DIRECTOR APPOINTED MR EVAN KARP | |
| AP01 | DIRECTOR APPOINTED MR JOHN KIM | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076273290005 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076273290004 | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
| RES12 | Resolution of varying share rights or name | |
| RES01 | ADOPT ARTICLES 19/02/2016 | |
| SH10 | Particulars of variation of rights attached to shares | |
| CC04 | Statement of company's objects | |
| SH02 | Sub-division of shares on 2016-02-19 | |
| SH01 | 19/02/16 STATEMENT OF CAPITAL GBP 100 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 19/02/2016 | |
| AA | 31/12/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 16/05/15 FULL LIST | |
| AR01 | 16/05/15 FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076273290003 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES13 | COMPANY BUSINESS 22/08/2014 | |
| RES01 | ALTER ARTICLES 22/08/2014 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076273290002 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076273290001 | |
| AA | 31/12/13 TOTAL EXEMPTION FULL | |
| LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 16/05/14 FULL LIST | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 09/05/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURGESS / 01/06/2013 | |
| AA | 31/12/11 TOTAL EXEMPTION SMALL | |
| AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
| AR01 | 09/05/12 FULL LIST | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | CHATHAM CAPITAL MANAGEMENT IV LLC AS COLLATERAL AGENT FOR THE SECURED PARTIES | ||
| Outstanding | CHATHAM CAPITAL MANAGEMENT IV LLC AS COLLATERAL AGENT FOR THE SECURED PARTIES |
| Creditors Due Within One Year | 2012-01-01 | £ 32,399 |
|---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRONBURG INVENTIONS LIMITED
| Called Up Share Capital | 2012-01-01 | £ 1 |
|---|---|---|
| Called Up Share Capital | 2011-05-09 | £ 1 |
| Cash Bank In Hand | 2011-05-09 | £ 1 |
| Current Assets | 2012-01-01 | £ 31,905 |
| Current Assets | 2011-05-09 | £ 1 |
| Debtors | 2012-01-01 | £ 31,905 |
| Fixed Assets | 2012-01-01 | £ 12,110 |
| Shareholder Funds | 2012-01-01 | £ 11,616 |
| Shareholder Funds | 2011-05-09 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IRONBURG INVENTIONS LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |