Get an alert when IFORCE TRADING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2027-04-21 (in 11mo)

Last made up 2026-04-07

Watchouts

None on the register

Name history

Renamed 4 times since incorporation

  1. IFORCE TRADING LIMITED 2009-02-09 → present
  2. TABLOGIX LIMITED 2001-09-26 → 2009-02-09
  3. DCA DISTRIBUTION LIMITED 2000-10-18 → 2001-09-26
  4. HAMSARD 2152 LIMITED 2000-08-08 → 2000-10-18
  5. HAMSARD 2152 LIMITED 2000-04-06 → 2000-08-08

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the directors of the Company believe it is appropriate to continue to adopt the going concern basis of accounting in preparing these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
HELD, Thierry Patrick Director 2025-06-12 Jun 1970 Swiss
KOEHLER, Fabian Director 2025-03-15 May 1988 German
MCELROY, Liam James Director 2025-03-13 Jul 1964 British
Show 28 resigned officers
Name Role Appointed Resigned
ELLIS, Peter Arthur Thomas Secretary 2001-07-20 2005-02-01
HORSFALL, Ian David Secretary 2014-04-10 2018-08-22
NIJJAR, Moony Victoire Secretary 2006-02-22 2006-12-05
VAN RIET, Christopher Secretary 2005-02-01 2006-02-22
VAN RIET, Christopher Secretary 2000-09-29 2002-03-31
WILLIAMS, Elaine Secretary 2018-08-22 2020-04-23
HAMMOND SUDDARDS SECRETARIES LIMITED Corporate Nominee Secretary 2000-04-06 2000-09-29
HARRISON CLARK (SECRETARIAL) LTD Corporate Secretary 2006-12-05 2014-04-10
BIRNBAUM, David Director 2000-09-29 2004-05-04
CORRWAY, Brian Director 2020-04-10 2021-07-01
COURT, John Paul Director 2020-03-16 2020-04-10
DESREUMAUX, Sebastien Robert Director 2018-09-17 2019-12-16
GAUNT, Brian Director 2013-09-10 2018-08-22
HARTE, Damien Director 2017-04-28 2019-03-31
HEWITT, Mark Andrew Director 2005-10-24 2013-08-31
HORSFALL, Ian David Director 2013-09-27 2018-08-22
LAFFEY, Alexander Director 2017-04-28 2019-08-22
MOURIK, Thomas Van Director 2021-07-01 2024-10-01
NICHOLS, Rupert Henry Conquest Director 2017-04-28 2020-03-16
PRICE, Christian Lee Director 2021-07-01 2025-09-30
SLOAN, John Howarth Director 2000-09-29 2001-11-01
SMITH, Ian Stuart Director 2024-10-01 2025-03-13
SOLOMON, Jonathan Director 2002-03-31 2004-10-25
STOBART, William Director 2020-04-10 2024-10-01
THIRKELL, Paul David Director 2020-03-16 2024-10-31
VAN RIET, Christopher Director 2000-09-29 2002-03-31
ZIEGLER, William R Director 2000-09-29 2002-03-31
HAMMOND SUDDARDS DIRECTORS LIMITED Corporate Nominee Director 2000-04-06 2000-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Iforce Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-04-28 Active
Mr Kenneth Hannan Individual Significant influence 2016-04-06 Ceased 2017-04-28
Mr Fragkiskos Stafilopatis Individual Significant influence 2016-04-06 Ceased 2017-04-28
Mr William Zieglar Individual Significant influence 2016-04-06 Ceased 2017-04-28
Lynx Capital Ventures (Gp) Ltd Corporate entity Significant influence 2016-04-06 Ceased 2017-04-28
Azini Capital Partners Llp Corporate entity Significant influence 2016-04-06 Ceased 2017-04-28

Filing timeline

Last 20 of 164 total filings

Date Type Category Description
2026-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-03-12 CH01 officers Change person director company with change date PDF
2025-10-14 AA accounts Accounts with accounts type full
2025-10-03 TM01 officers Termination director company with name termination date PDF
2025-06-13 AP01 officers Appoint person director company with name date PDF
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-28 AP01 officers Appoint person director company with name date PDF
2025-03-26 TM01 officers Termination director company with name termination date PDF
2025-03-26 AP01 officers Appoint person director company with name date PDF
2024-11-08 TM01 officers Termination director company with name termination date PDF
2024-10-17 AP01 officers Appoint person director company with name date PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-10-15 TM01 officers Termination director company with name termination date PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-04-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-20 AA accounts Accounts with accounts type full
2023-04-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 AA accounts Accounts with accounts type full
2022-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-02 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page