Company NameIrock Solutions Limited
DirectorsKelvin Katz Saul and Katrin Nuernberger
Company StatusActive
Company Number03007077
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Kelvin Katz Saul
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressFlat 3 38 Ainger Road
Primrose Hill
London
NW3 3AT
Director NameMs Katrin Nuernberger
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 2014(19 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 38 Ainger Road
Primrose Hill
London
NW3 3AT
Secretary NameMarigold Saul
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 19 Esther Randall Court, 2 Little Albany Stre
London
NW1 4DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 3 38 Ainger Road
Primrose Hill
London
NW3 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Kelvin Katz Saul & Katrin Neurnberger
100.00%
Ordinary

Financials

Year2014
Net Worth£10,713
Current Liabilities£70,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

25 January 2024Director's details changed for Mr Kelvin Katz Saul on 25 January 2024 (2 pages)
25 January 2024Registered office address changed from 121 Dukes Avenue London N10 2QD England to Flat 3 38 Ainger Road Primrose Hill London NW3 3AS on 25 January 2024 (1 page)
25 January 2024Director's details changed for Ms Katrin Nuernberger on 25 January 2024 (2 pages)
25 January 2024Register inspection address has been changed to Flat 3 38 Ainger Road Primrose Hill London NW3 3AS (1 page)
25 January 2024Director's details changed for Ms Katrin Nuernberger on 25 January 2024 (2 pages)
25 January 2024Register inspection address has been changed from Flat 3 38 Ainger Road Primrose Hill London NW3 3AS England to Flat 3 38 Ainger Road Primrose Hill London NW3 3AT (1 page)
25 January 2024Registered office address changed from Flat 3 38 Ainger Road Primrose Hill London NW3 3AS England to Flat 3 38 Ainger Road Primrose Hill London NW3 3AT on 25 January 2024 (1 page)
25 January 2024Director's details changed for Mr Kelvin Katz Saul on 25 January 2024 (2 pages)
8 January 2024Confirmation statement made on 6 January 2024 with updates (5 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 January 2022Confirmation statement made on 6 January 2022 with updates (5 pages)
21 April 2021Micro company accounts made up to 28 March 2020 (3 pages)
29 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
7 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 29 March 2019 (3 pages)
3 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
31 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
5 March 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
24 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 220 Ferme Park Road London N8 9BN to 121 Dukes Avenue London N10 2QD on 8 January 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Director's details changed for Mr Kelvin Katz Saul on 1 April 2015 (2 pages)
8 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 220 Ferme Park Road London N8 9BN on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 220 Ferme Park Road London N8 9BN on 8 May 2015 (1 page)
8 May 2015Director's details changed for Ms Katrin Nuernberger on 1 April 2015 (2 pages)
8 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Director's details changed for Ms Katrin Nuernberger on 1 April 2015 (2 pages)
8 May 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 220 Ferme Park Road London N8 9BN on 8 May 2015 (1 page)
8 May 2015Director's details changed for Ms Katrin Nuernberger on 1 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Kelvin Katz Saul on 1 April 2015 (2 pages)
8 May 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(3 pages)
8 May 2015Director's details changed for Mr Kelvin Katz Saul on 1 April 2015 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 May 2014Termination of appointment of Marigold Saul as a secretary (1 page)
19 May 2014Appointment of Ms Katrin Nuernberger as a director (2 pages)
19 May 2014Termination of appointment of Marigold Saul as a secretary (1 page)
19 May 2014Appointment of Ms Katrin Nuernberger as a director (2 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
8 January 2014Director's details changed for Mr Kelvin Katz Saul on 19 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Kelvin Katz Saul on 19 December 2013 (2 pages)
20 August 2013Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages)
20 August 2013Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages)
20 August 2013Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages)
20 August 2013Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages)
20 August 2013Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages)
20 August 2013Director's details changed for Mr Kelvin Katz Saul on 5 April 2013 (2 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 November 2011Secretary's details changed for Marigold Saul on 8 August 2010 (2 pages)
16 November 2011Secretary's details changed for Marigold Saul on 8 August 2010 (2 pages)
16 November 2011Secretary's details changed for Marigold Saul on 8 August 2010 (2 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 July 2011Registered office address changed from Flat 3 38 Ainger Road London NW3 3AT United Kingdom on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Flat 3 38 Ainger Road London NW3 3AT United Kingdom on 29 July 2011 (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Kelvin Katz Saul on 6 January 2010 (2 pages)
13 April 2010Registered office address changed from 25 Chalcot Crescent Primrose Hill London NW1 8YE on 13 April 2010 (1 page)
13 April 2010Director's details changed for Kelvin Katz Saul on 6 January 2010 (2 pages)
13 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Kelvin Katz Saul on 6 January 2010 (2 pages)
13 April 2010Registered office address changed from 25 Chalcot Crescent Primrose Hill London NW1 8YE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 06/01/09; full list of members (3 pages)
6 April 2009Return made up to 06/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 March 2008Return made up to 06/01/08; full list of members (3 pages)
12 March 2008Return made up to 06/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 June 2007Return made up to 06/01/07; full list of members (2 pages)
8 June 2007Return made up to 06/01/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 06/01/06; full list of members (2 pages)
16 January 2006Return made up to 06/01/06; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 December 2004Return made up to 06/01/05; full list of members (6 pages)
30 December 2004Return made up to 06/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
27 January 2004Return made up to 06/01/04; full list of members (6 pages)
27 January 2004Return made up to 06/01/04; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
4 February 2003Return made up to 06/01/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
4 February 2003Return made up to 06/01/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
22 February 2002Return made up to 06/01/02; full list of members (6 pages)
22 February 2002Return made up to 06/01/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
20 December 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
20 December 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Return made up to 06/01/01; full list of members (6 pages)
31 January 2001Return made up to 06/01/01; full list of members (6 pages)
13 January 2000Return made up to 06/01/00; full list of members (6 pages)
13 January 2000Return made up to 06/01/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 February 1999Return made up to 06/01/99; full list of members (6 pages)
10 February 1999Return made up to 06/01/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1998Return made up to 06/01/98; full list of members (6 pages)
4 February 1998Return made up to 06/01/98; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
5 February 1997Return made up to 06/01/97; full list of members (6 pages)
5 February 1997Return made up to 06/01/97; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
12 May 1996Accounts for a small company made up to 31 January 1996 (4 pages)
1 February 1996Return made up to 06/01/96; full list of members (6 pages)
1 February 1996Return made up to 06/01/96; full list of members (6 pages)
6 January 1995Incorporation (13 pages)
6 January 1995Incorporation (13 pages)