Company NameIhateironing.com Ltd
DirectorMatthew Connelly
Company StatusActive
Company Number07699458
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Matthew Connelly
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleEnterprise Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 6 Canterbury Crescent
London
SW9 7QD
Director NameMr Nikolay Tretiyakov
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2021)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressInternational House 6 Canterbury Crescent
London
SW9 7QD

Contact

Websiteihateironing.com
Telephone020 70604939
Telephone regionLondon

Location

Registered AddressInternational House
6 Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

87.5k at £0.001Matthew Connelly
66.23%
Ordinary
8k at £0.001Alessandro Adamo
6.06%
Ordinary
4.5k at £0.001Jonny White
3.41%
Ordinary
32.1k at £0.001Secord Ventures Corp
24.31%
A Convertible Preferred

Financials

Year2014
Net Worth-£13,765
Cash£814
Current Liabilities£14,579

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

23 November 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
27 July 2023Amended total exemption full accounts made up to 31 July 2022 (4 pages)
10 July 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
20 October 2022Change of details for Mr Matthew Connelly as a person with significant control on 15 August 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
18 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
28 October 2021Termination of appointment of Nikolay Tretiyakov as a director on 22 October 2021 (1 page)
28 October 2021Cessation of Nikolay Tretiyakov as a person with significant control on 22 October 2021 (1 page)
1 September 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
19 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
9 December 2020Registered office address changed from Office 74 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to International House 6 Canterbury Crescent London SW9 7QD on 9 December 2020 (1 page)
7 August 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 September 2018Notification of Matthew Connelly as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Director's details changed for Mr Nikolay Nikolay Tretiyakov on 8 June 2018 (2 pages)
2 July 2018Notification of Nikolay Tretiyakov as a person with significant control on 1 September 2017 (4 pages)
2 July 2018Confirmation statement made on 12 June 2018 with updates (12 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Registered office address changed from Eurolink Business Centre Effra Road London SW2 1BZ to Office 74 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Eurolink Business Centre Effra Road London SW2 1BZ to Office 74 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 8 September 2016 (1 page)
8 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 132.121
(6 pages)
8 September 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 132.121
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 132.12
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/07/2015.
(16 pages)
11 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 132.12
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/07/2015.
(16 pages)
11 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 132.12
  • ANNOTATION Replacement This document replaces the AR01 registered on 14/07/2015.
(16 pages)
3 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agreement authority 17/10/2014
(6 pages)
3 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-offer agreement 17/10/2014
(6 pages)
3 August 2015Resolutions
  • RES13 ‐ Re-company business 20/10/2014
(1 page)
14 July 2015Appointment of Mr Nikolay Nikolay Tretiyakov as a director on 1 November 2014 (2 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 132.121
  • ANNOTATION Replaced a replacement AR01 was registered on 11/09/2015.
(4 pages)
14 July 2015Appointment of Mr Nikolay Nikolay Tretiyakov as a director on 1 November 2014 (2 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 132.121
  • ANNOTATION Replaced a replacement AR01 was registered on 11/09/2015.
(4 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 132.121
  • ANNOTATION Replaced a replacement AR01 was registered on 11/09/2015.
(4 pages)
14 July 2015Appointment of Mr Nikolay Nikolay Tretiyakov as a director on 1 November 2014 (2 pages)
13 July 2015Registered office address changed from , Unit 4 329-339 Putney Bridge Road, London, SW15 2PG to Eurolink Business Centre Effra Road London SW2 1BZ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from , Unit 4 329-339 Putney Bridge Road, London, SW15 2PG to Eurolink Business Centre Effra Road London SW2 1BZ on 13 July 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 September 2014Sub-division of shares on 1 September 2014 (5 pages)
23 September 2014Sub-division of shares on 1 September 2014 (5 pages)
23 September 2014Sub-division of shares on 1 September 2014 (5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 November 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
18 November 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2013Registered office address changed from , C/O Matthew Connelly, 35 Kingsland Road, London, E2 8AA, United Kingdom on 19 August 2013 (2 pages)
19 August 2013Registered office address changed from , C/O Matthew Connelly, 35 Kingsland Road, London, E2 8AA, United Kingdom on 19 August 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)