IFORCE GROUP LIMITED
Activities of head offices
IFORCE GROUP LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ England
Full company profile for IFORCE GROUP LIMITED (04696839), an active company based in Appleton, England. Incorporated 13 Mar 2003. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Cash in Bank
£1.00k
Net Assets
£1.53M
Total Liabilities
£204.00k
Turnover
N/A
Employees
N/A
Debt Ratio
12%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Apr 2009 | Series A |
| Investor 2 | Apr 2009 | Series A |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 39 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Greenwhitestar Acquisitions Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Azini Capital Partners Llp
Ceased 28 Apr 2017
William Zieglar
Ceased 28 Apr 2017
Esll Group Limited
Ceased 5 Mar 2018
Fragkiskos Stafilopatis
Ceased 28 Apr 2017
Kenneth Hannan
Ceased 28 Apr 2017
Lynx Capital Ventures Lp
Ceased 28 Apr 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
I Force, Hedera Road, Redditch (B98 9EY) BROMSGROVE | Leasehold | - | 17 Jan 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Confirmation Statement | Confirmation statement made on 13 Mar 2026 with no updates | |
| 12 Mar 2026 | Officers | Change to director Mr Fabian Koehler on 1 Jan 2026 | |
| 14 Oct 2025 | Accounts | Annual accounts made up to 29 Dec 2024 | |
| 3 Oct 2025 | Officers | Termination of Christian Lee Price as director on 30 Sept 2025 | |
| 13 Jun 2025 | Officers | Appointment of Mr Thierry Patrick Held as director on 12 Jun 2025 |
Confirmation statement made on 13 Mar 2026 with no updates
Change to director Mr Fabian Koehler on 1 Jan 2026
Annual accounts made up to 29 Dec 2024
Termination of Christian Lee Price as director on 30 Sept 2025
Appointment of Mr Thierry Patrick Held as director on 12 Jun 2025
Recent Activity
Latest Activity
Confirmation statement made on 13 Mar 2026 with no updates
1 months ago on 25 Mar 2026
Change to director Mr Fabian Koehler on 1 Jan 2026
1 months ago on 12 Mar 2026
Annual accounts made up to 29 Dec 2024
6 months ago on 14 Oct 2025
Termination of Christian Lee Price as director on 30 Sept 2025
7 months ago on 3 Oct 2025
Appointment of Mr Thierry Patrick Held as director on 12 Jun 2025
10 months ago on 13 Jun 2025
