IRSTEAD LIMITED

Register to unlock more data on OkredoRegister

IRSTEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226899

Incorporation date

01/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

86 Jermyn Street, London SW1Y 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon28/01/2026
-
dot icon28/01/2026
Replacement filing of SH01 - 18/12/25 Statement of Capital gbp 6745265
dot icon08/01/2026
Director's details changed for Mr. Richard Muckle on 2025-04-01
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon08/01/2026
Termination of appointment of Aurelien David Rowland as a director on 2026-01-01
dot icon08/01/2026
Termination of appointment of Merika Nimmo as a director on 2026-01-01
dot icon08/01/2026
Certificate of change of name
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon01/04/2025
Termination of appointment of Gert Tiivas as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mr. Richard Muckle as a director on 2025-04-01
dot icon07/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-18
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon16/04/2024
Registered office address changed from 2 Duke Street London SW1Y 6BN England to 86 Jermyn Street London SW1Y 6JD on 2024-04-16
dot icon24/11/2023
Statement of capital following an allotment of shares on 2023-04-24
dot icon10/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-12-31
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon30/09/2021
Termination of appointment of Yvonne Kelsey as a secretary on 2021-09-30
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with updates
dot icon06/05/2020
Satisfaction of charge 1 in full
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Resolutions
dot icon15/04/2020
Appointment of Ms Merika Nimmo as a director on 2020-04-14
dot icon15/04/2020
Cessation of David John Rowland as a person with significant control on 2020-04-09
dot icon15/04/2020
Notification of Barclay Thomas Rowland as a person with significant control on 2020-04-09
dot icon15/04/2020
Termination of appointment of Margaret Morrow as a director on 2020-04-14
dot icon15/04/2020
Appointment of Mr Gert Tiivas as a director on 2020-04-14
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/08/2018
Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street London SW1Y 6BN on 2018-08-16
dot icon10/08/2018
Resolutions
dot icon02/08/2018
Appointment of Ms Margaret Morrow as a director on 2018-07-30
dot icon02/08/2018
Termination of appointment of Edmund Lloyd Rowland as a director on 2018-07-30
dot icon01/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon16/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon16/04/2015
Termination of appointment of Venetia Monique Lean as a director on 2015-04-13
dot icon16/04/2015
Termination of appointment of Sumarmarl Simargool as a director on 2015-04-13
dot icon16/04/2015
Termination of appointment of Harley James Rowland as a director on 2015-04-13
dot icon19/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon08/05/2014
Accounts made up to 2013-12-31
dot icon28/03/2014
Appointment of Mr Aurelien David Rowland as a director
dot icon13/02/2014
Appointment of Mrs Yvonne Kelsey as a secretary
dot icon13/02/2014
Termination of appointment of Andrew Yuill as a director
dot icon13/02/2014
Termination of appointment of Andrew Yuill as a secretary
dot icon30/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon03/05/2013
Accounts made up to 2012-12-31
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon09/01/2013
Registered office address changed from 5 Savile Row London W1S 3PD on 2013-01-09
dot icon09/01/2013
Appointment of Mr Edmund Lloyd Rowland as a director
dot icon04/10/2012
Termination of appointment of Jonathan Rowland as a director
dot icon28/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon28/06/2012
Director's details changed for Mr Jonathan David Rowland on 2012-05-01
dot icon28/06/2012
Director's details changed for Ms Sumarmarl Simargool on 2012-05-01
dot icon28/06/2012
Director's details changed for Mr Harley James Rowland on 2012-05-01
dot icon27/04/2012
Accounts made up to 2011-12-31
dot icon24/06/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon24/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon27/05/2011
Accounts made up to 2010-12-31
dot icon08/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Andrew James Yuill on 2010-05-30
dot icon08/06/2010
Appointment of Ms Sumarmarl Simargool as a director
dot icon08/06/2010
Director's details changed for Mr Jonathan David Rowland on 2010-05-30
dot icon18/05/2010
Director's details changed for Mr Andrew James Yuill on 2010-05-18
dot icon06/05/2010
Appointment of Mr Jonathan David Rowland as a director
dot icon26/04/2010
Accounts made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of Jonathan Rowland as a director
dot icon12/04/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon30/03/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Harley James Rowland on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Jonathan David Rowland on 2010-01-07
dot icon07/01/2010
Director's details changed for Venetia Monique Lean on 2010-01-07
dot icon05/11/2009
Appointment of Mr Andrew James Yuill as a director
dot icon02/10/2009
Ad 16/09/09\gbp si 200000@1=200000\gbp ic 1247800/1447800\
dot icon04/09/2009
Accounts made up to 2008-11-30
dot icon11/08/2009
Appointment terminated director martyn konig
dot icon14/07/2009
Capitals not rolled up
dot icon17/06/2009
Return made up to 30/05/09; full list of members
dot icon03/04/2009
Ad 30/05/08\gbp si 200000@1=200000\gbp ic 1047800/1247800\
dot icon02/03/2009
Secretary appointed mr andrew james yuill
dot icon27/02/2009
Appointment terminated secretary michael smith
dot icon26/08/2008
Accounts made up to 2007-11-30
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon30/05/2008
Director's change of particulars / harley rowland / 19/05/2008
dot icon02/05/2008
Ad 30/11/07\gbp si 190000@1=190000\gbp ic 687800/877800\
dot icon16/11/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon19/10/2007
Nc inc already adjusted 16/10/07
dot icon19/10/2007
Resolutions
dot icon18/09/2007
Ad 31/08/07--------- £ si 100000@1=100000 £ ic 587800/687800
dot icon04/09/2007
Accounts made up to 2006-11-30
dot icon04/07/2007
Ad 31/05/07--------- £ si 20000@1
dot icon02/07/2007
Ad 31/05/07--------- £ si 150000@1
dot icon15/06/2007
Return made up to 01/06/07; full list of members
dot icon23/05/2007
New director appointed
dot icon10/04/2007
Ad 28/02/07--------- £ si 150000@1=150000 £ ic 437800/587800
dot icon24/03/2007
New director appointed
dot icon23/03/2007
Ad 27/11/06--------- £ si 50000@1=50000 £ ic 387800/437800
dot icon14/03/2007
Ad 30/11/06--------- £ si 100000@1=100000 £ ic 287800/387800
dot icon14/03/2007
Ad 11/09/06--------- £ si 5000@1=5000 £ ic 282800/287800
dot icon14/03/2007
Ad 02/06/06--------- £ si 5000@1=5000 £ ic 277800/282800
dot icon28/12/2006
Registered office changed on 28/12/06 from: 43 north audley street london W1K 6WH
dot icon17/11/2006
Secretary resigned
dot icon17/11/2006
New secretary appointed
dot icon14/11/2006
Particulars of mortgage/charge
dot icon17/08/2006
Director resigned
dot icon13/07/2006
Accounts made up to 2005-11-30
dot icon13/07/2006
Return made up to 01/06/06; full list of members
dot icon13/07/2006
New secretary appointed
dot icon06/06/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon22/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Registered office changed on 10/05/06 from: orchard house 27 york road windsor berkshire SL4 3NX
dot icon29/11/2005
Ad 11/11/05--------- £ si 5000@1=5000 £ ic 272800/277800
dot icon15/09/2005
Accounts made up to 2004-11-30
dot icon05/07/2005
Return made up to 01/06/05; full list of members
dot icon06/12/2004
Ad 11/10/04--------- £ si 3600@1=3600 £ ic 269200/272800
dot icon06/12/2004
Ad 29/11/04--------- £ si 1200@1=1200 £ ic 268000/269200
dot icon06/12/2004
Ad 31/08/04--------- £ si 17000@1=17000 £ ic 251000/268000
dot icon21/07/2004
Ad 31/05/04--------- £ si 2000@1
dot icon21/07/2004
Return made up to 01/06/04; full list of members
dot icon06/04/2004
Accounts made up to 2003-11-30
dot icon30/03/2004
Auditor's resignation
dot icon30/03/2004
Ad 23/02/04--------- £ si 7000@1=7000 £ ic 233500/240500
dot icon23/12/2003
Ad 20/11/03--------- £ si 20500@1=20500 £ ic 213000/233500
dot icon20/10/2003
Ad 30/09/03--------- £ si 10000@1=10000 £ ic 203000/213000
dot icon01/07/2003
Return made up to 01/06/03; full list of members
dot icon01/07/2003
Ad 31/05/03--------- £ si 20000@1=20000 £ ic 183000/203000
dot icon02/05/2003
Ad 25/03/03--------- £ si 20000@1=20000 £ ic 163000/183000
dot icon03/04/2003
Accounts made up to 2002-11-30
dot icon19/02/2003
Ad 30/12/02--------- £ si 10000@1=10000 £ ic 153000/163000
dot icon19/02/2003
Ad 10/02/03--------- £ si 3000@1=3000 £ ic 150000/153000
dot icon23/12/2002
Ad 28/11/02--------- £ si 10000@1=10000 £ ic 140000/150000
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon15/11/2002
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Registered office changed on 08/11/02 from: 20 greenways beckenham kent BR3 3NG
dot icon31/10/2002
Certificate of change of name
dot icon30/09/2002
Ad 24/09/02--------- £ si 10000@1=10000 £ ic 130000/140000
dot icon30/09/2002
Nc inc already adjusted 24/09/02
dot icon30/09/2002
Resolutions
dot icon29/06/2002
Return made up to 01/06/02; full list of members
dot icon25/03/2002
Accounting reference date extended from 30/06/02 to 30/11/02
dot icon06/11/2001
Ad 26/10/01--------- £ si 129999@1=129999 £ ic 1/130000
dot icon14/06/2001
Registered office changed on 14/06/01 from: 20 greenways beckenham kent BR3 3NG
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Secretary resigned
dot icon11/06/2001
Certificate of change of name
dot icon01/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
686.42K
-
0.00
-
-
2022
4
236.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merika Nimmo
Director
14/04/2020 - 01/01/2026
19
Gert Tiivas
Director
14/04/2020 - 01/04/2025
62
Yuill, Andrew James
Director
30/10/2009 - 07/02/2014
27
Muckle, Richard, Mr.
Director
01/04/2025 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/06/2001 - 01/06/2001
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRSTEAD LIMITED

IRSTEAD LIMITED is an(a) Active company incorporated on 01/06/2001 with the registered office located at 86 Jermyn Street, London SW1Y 6JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IRSTEAD LIMITED?

toggle

IRSTEAD LIMITED is currently Active. It was registered on 01/06/2001 .

Where is IRSTEAD LIMITED located?

toggle

IRSTEAD LIMITED is registered at 86 Jermyn Street, London SW1Y 6JD.

What does IRSTEAD LIMITED do?

toggle

IRSTEAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for IRSTEAD LIMITED?

toggle

The latest filing was on 28/01/2026: undefined.