Company NameIRM Business Solutions Limited
DirectorRajneesh Sharma
Company StatusActive
Company Number08640759
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Rajneesh Sharma
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address360a High Street North
London
E12 6PH
Director NameMr Ikram Zafar
Date of BirthMay 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address402 Lea Bridge Road
London
E10 7DY
Director NameMr Ikram Zafar
Date of BirthMay 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHamilton House 4a The Avenue
London
E4 9LD

Location

Registered AddressMs 202b 203-213 Mare Street
London
E8 3JS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ikram Zafar
50.00%
Ordinary
1 at £1Rajneesh Sharma
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 December 2022Termination of appointment of Rajneesh Sharma as a director on 10 October 2022 (1 page)
9 December 2022Appointment of Mr Ikram Zafar as a director on 10 October 2022 (2 pages)
9 December 2022Cessation of Rajneesh Sharma as a person with significant control on 10 October 2022 (1 page)
9 December 2022Notification of Ikram Zafar as a person with significant control on 10 October 2022 (2 pages)
3 October 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
30 June 2022Registered office address changed from Hamilton House 4a the Avenue London E4 9LD to Ms 202B 203-213 Mare Street London E8 3JS on 30 June 2022 (1 page)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
26 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
28 October 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
28 October 2020Change of details for Ms Rajneesh Sharma as a person with significant control on 3 August 2020 (2 pages)
28 October 2020Director's details changed for Ms Rajneesh Sharma on 28 October 2020 (2 pages)
28 October 2020Director's details changed for Ms Rajneesh Sharma on 3 August 2020 (2 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
13 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
8 August 2019Change of details for Ms Rajneesh Sharma as a person with significant control on 8 August 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
5 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
11 January 2018Termination of appointment of Ikram Zafar as a director on 31 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
12 June 2015Registered office address changed from 402 Lea Bridge Road London E10 7DY to Hamilton House 4a the Avenue London E4 9LD on 12 June 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 June 2015Registered office address changed from 402 Lea Bridge Road London E10 7DY to Hamilton House 4a the Avenue London E4 9LD on 12 June 2015 (1 page)
12 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2015Termination of appointment of Ikram Zafar as a director on 6 August 2013 (1 page)
6 May 2015Termination of appointment of Ikram Zafar as a director on 6 August 2013 (1 page)
6 May 2015Appointment of Mr Ikram Zafar as a director on 6 August 2013 (2 pages)
6 May 2015Appointment of Mr Ikram Zafar as a director on 6 August 2013 (2 pages)
6 May 2015Termination of appointment of Ikram Zafar as a director on 6 August 2013 (1 page)
6 May 2015Appointment of Mr Ikram Zafar as a director on 6 August 2013 (2 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 2
(25 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 2
(25 pages)