Company NameThe Iron Yard Limited
Company StatusDissolved
Company Number09521491
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameIt Bootcamps Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameEric Bradford Dodds
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 04 September 2018)
RoleChief Marketing Officer
Country of ResidenceUnited States
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMr Peter Allan Barth
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2015(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 04 September 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameWilliam Molina
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed26 February 2018(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 04 September 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4025 South Riverpoint Parkway
Phoenix
Arizona 85040
United States
Director NameGraeme Wood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited One Wood Street
London
EC2V 7WS
Director NameStephen Rae
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited One Wood Street
London
EC2V 7WS
Director NameEric Sledgister
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Eversecretary Limited One Wood Street
London
EC2V 7WS
Director NameRichard James Flynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2015(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameJerrad Jay Tausz
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 14 April 2017)
RoleEducation And Training - Apollo Educational Group
Country of ResidenceUnited States
Correspondence Address11414 West
164th Terrace
Overland Park
Kansas
66221

Contact

Websitewww.theironyard.com
Email address[email protected]
Telephone01842 297542
Telephone regionThetford

Location

Registered AddressOne Wood Street
London
EC2V 7WS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 January 2017Accounts for a small company made up to 31 August 2016 (7 pages)
14 July 2016Appointment of Jerrad Jay Tausz as a director on 15 June 2016 (2 pages)
13 July 2016Termination of appointment of Richard James Flynn as a director on 15 June 2016 (1 page)
20 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 185,000
(6 pages)
9 December 2015Company name changed it bootcamps LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
8 December 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 185,000
(3 pages)
26 August 2015Appointment of Eric Bradford Dodds as a director on 13 August 2015 (2 pages)
26 August 2015Appointment of Peter Barth as a director on 13 August 2015 (2 pages)
15 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 25,000
(3 pages)
10 April 2015Appointment of Richard James Flynn as a director on 9 April 2015 (2 pages)
10 April 2015Termination of appointment of Graeme Wood as a director on 9 April 2015 (1 page)
10 April 2015Appointment of Richard James Flynn as a director on 9 April 2015 (2 pages)
10 April 2015Termination of appointment of Graeme Wood as a director on 9 April 2015 (1 page)
8 April 2015Current accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
(36 pages)