Company NameIRO (UK) Limited
DirectorRichard Frederic Fettaya
Company StatusActive
Company Number08700691
CategoryPrivate Limited Company
Incorporation Date20 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard Frederic Fettaya
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameAvrahan Bitton
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameLaurent Bitton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2013(same day as company formation)
RolePresident
Country of ResidenceFrance
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Iro Sas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,387
Cash£171,881
Current Liabilities£231,423

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

25 January 2024Notification of Guoxin Xia as a person with significant control on 29 November 2019 (2 pages)
24 January 2024Cessation of Richard Frederic Fettaya as a person with significant control on 29 September 2023 (1 page)
3 October 2023Appointment of Ms Sujuan Liu as a director on 29 September 2023 (2 pages)
3 October 2023Termination of appointment of Richard Frederic Fettaya as a director on 29 September 2023 (1 page)
29 September 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
22 February 2023Accounts for a small company made up to 31 December 2021 (8 pages)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
6 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
16 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
16 December 2019Appointment of Mr Richard Frederic Fettaya as a director on 29 November 2019 (2 pages)
16 December 2019Cessation of Laurent Bitton as a person with significant control on 29 November 2019 (1 page)
16 December 2019Termination of appointment of Avrahan Bitton as a director on 29 November 2019 (1 page)
16 December 2019Termination of appointment of Laurent Bitton as a director on 29 November 2019 (1 page)
16 December 2019Notification of Richard Frederic Fettaya as a person with significant control on 29 November 2019 (2 pages)
15 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (30 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (28 pages)
25 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
19 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
29 August 2014Director's details changed for Laurent Bitton on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Avrahan Bitton on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2014 (1 page)
29 August 2014Director's details changed for Laurent Bitton on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from C/O Lawrence Stephens Solicitors 50 Farringdon Road London EC1M 3HE United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 29 August 2014 (1 page)
29 August 2014Director's details changed for Avrahan Bitton on 29 August 2014 (2 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(48 pages)
20 September 2013Incorporation
Statement of capital on 2013-09-20
  • GBP 100
(48 pages)