Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRONBURG INVENTIONS LIMITED
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 Overview

About Ironburg Inventions Ltd
IRONBURG INVENTIONS LIMITED was founded on 2011-05-09 and has its registered office in Wokingham. The organisation's status is listed as "Active". Ironburg Inventions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRONBURG INVENTIONS LIMITED
Is this data useful to you?
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.

Company Officers of IRONBURG INVENTIONS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN IRONMONGER
Director 2011-05-09
EVAN KARP
Director 2016-12-07
JOHN KIM
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BURGESS
Director 2011-05-09 2015-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN IRONMONGER SCUF GAMING EUROPE LIMITED Director 2011-05-24 CURRENT 2011-05-24 Liquidation
DUNCAN IRONMONGER CORSAIR INTERNATIONAL HOLDING COMPANY LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
EVAN KARP SCUF GAMING EUROPE LIMITED Director 2016-12-07 CURRENT 2011-05-24 Liquidation
EVAN KARP CORSAIR INTERNATIONAL HOLDING COMPANY LIMITED Director 2016-12-07 CURRENT 2008-07-01 Active
JOHN KIM SCUF GAMING EUROPE LIMITED Director 2016-12-07 CURRENT 2011-05-24 Liquidation
JOHN KIM CORSAIR INTERNATIONAL HOLDING COMPANY LIMITED Director 2016-12-07 CURRENT 2008-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2026-01-15DIRECTOR APPOINTED MR GORDON CHARLES MATTINGLY
2025-09-29Full accounts made up to 2024-12-30
2025-05-30Appointment of Mr Paul Edward Lane as company secretary on 2025-05-23
2025-05-30APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PAUL
2024-09-27FULL ACCOUNTS MADE UP TO 30/12/23
2024-06-07FULL ACCOUNTS MADE UP TO 30/12/22
2024-03-0521/02/24 STATEMENT OF CAPITAL GBP 103.53
2023-09-23Compulsory strike-off action has been discontinued
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-06-09CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-03-14Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-22Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-06-22Audit exemption subsidiary accounts made up to 2020-12-31
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 16 Gelders Hall Road Shepshed Loughborough LE12 9NH England
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 16 Gelders Hall Road Shepshed Loughborough LE12 9NH England
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 16 Gelders Hall Road Shepshed Loughborough LE12 9NH England
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-20CH01Director's details changed for Mr Paul Edward Lane on 2022-05-15
2022-05-20CH01Director's details changed for Mr Paul Edward Lane on 2022-05-15
2022-05-20PSC07CESSATION OF DUNCAN IRONMONGER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20PSC07CESSATION OF DUNCAN IRONMONGER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PAUL
2022-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PAUL
2022-03-02DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-06AP01DIRECTOR APPOINTED MR PAUL EDWARD LANE
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEX YANG
2021-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-04-07AP01DIRECTOR APPOINTED MR ALEX YANG
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN IRONMONGER
2020-04-06AP01DIRECTOR APPOINTED MR ANDREW PAUL
2019-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-06-14CH01Director's details changed for Mr Duncan Ironmonger on 2019-06-14
2019-06-14PSC02Notification of Scuf Gaming Inc as a person with significant control on 2016-04-06
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 10 Market Place Wincanton Somerset BA9 9LP
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 10 Market Place Wincanton Somerset BA9 9LP
2018-12-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076273290001
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076273290002
2017-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076273290003
2017-01-09RES12Resolution of varying share rights or name
2017-01-09RES01ADOPT ARTICLES 07/12/2016
2017-01-06RES01ADOPT ARTICLES 06/01/17
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-19AP01DIRECTOR APPOINTED MR EVAN KARP
2016-12-19AP01DIRECTOR APPOINTED MR JOHN KIM
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076273290005
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076273290004
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-16RES12Resolution of varying share rights or name
2016-05-16RES01ADOPT ARTICLES 19/02/2016
2016-03-29SH10Particulars of variation of rights attached to shares
2016-03-29CC04Statement of company's objects
2016-03-29SH02Sub-division of shares on 2016-02-19
2016-03-29SH0119/02/16 STATEMENT OF CAPITAL GBP 100
2016-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-29RES12VARYING SHARE RIGHTS AND NAMES
2016-03-29RES01ADOPT ARTICLES 19/02/2016
2015-09-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0116/05/15 FULL LIST
2015-07-31AR0116/05/15 FULL LIST
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 076273290003
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS
2014-10-17MEM/ARTSARTICLES OF ASSOCIATION
2014-10-17RES13COMPANY BUSINESS 22/08/2014
2014-10-17RES01ALTER ARTICLES 22/08/2014
2014-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076273290002
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076273290001
2014-06-26AA31/12/13 TOTAL EXEMPTION FULL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0116/05/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-07AR0109/05/13 FULL LIST
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BURGESS / 01/06/2013
2013-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-23AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2012-07-13AR0109/05/12 FULL LIST
2011-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IRONBURG INVENTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRONBURG INVENTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Outstanding CHATHAM CAPITAL MANAGEMENT IV LLC AS COLLATERAL AGENT FOR THE SECURED PARTIES
2014-07-31 Outstanding CHATHAM CAPITAL MANAGEMENT IV LLC AS COLLATERAL AGENT FOR THE SECURED PARTIES
Creditors
Creditors Due Within One Year 2012-01-01 £ 32,399

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IRONBURG INVENTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRONBURG INVENTIONS LIMITED
Trademarks
We have not found any records of IRONBURG INVENTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRONBURG INVENTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IRONBURG INVENTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRONBURG INVENTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRONBURG INVENTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.