Company NameIRRO Limited
DirectorsRobert Joseph Allman and Heather Kate Ladson
Company StatusActive
Company Number10475082
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Joseph Allman
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaymond James Wilmslow Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMs Heather Kate Ladson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaymond James Wilmslow Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG

Location

Registered AddressRaymond James Wilmslow Springfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
19 January 2022Director's details changed for Ms Heather Kate Ladson on 19 January 2022 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
6 May 2021Appointment of Ms Heather Kate Ladson as a director on 5 May 2021 (2 pages)
29 March 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
19 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 May 2018Director's details changed for Mr Robert Joseph Allman on 8 May 2018 (2 pages)
8 May 2018Change of details for Mr Robert Joseph Allman as a person with significant control on 8 May 2018 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 October 2017Change of details for Mr Robert Joseph Allman as a person with significant control on 11 November 2016 (2 pages)
10 October 2017Change of details for Mr Robert Joseph Allman as a person with significant control on 11 November 2016 (2 pages)
4 October 2017Director's details changed for Mr Robert Joseph Allman on 3 October 2017 (2 pages)
4 October 2017Change of details for Mr Robert Joseph Allman as a person with significant control on 3 October 2017 (2 pages)
4 October 2017Registered office address changed from 1 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF United Kingdom to Raymond James Wilmslow Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 1 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF United Kingdom to Raymond James Wilmslow Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 4 October 2017 (1 page)
4 October 2017Director's details changed for Mr Robert Joseph Allman on 3 October 2017 (2 pages)
4 October 2017Change of details for Mr Robert Joseph Allman as a person with significant control on 3 October 2017 (2 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 100
(38 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 100
(38 pages)