Warning: file_put_contents(c/0fd59d42d0e7ca0b91eaa9573d8a1d12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Iroka Limited, TR1 1DG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IROKA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iroka Limited. The company was founded 17 years ago and was given the registration number 05827303. The firm's registered office is in TRURO. You can find them at Old Carriage Works, Moresk Road, Truro, Cornwall. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:IROKA LIMITED
Company Number:05827303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Old Carriage Works, Moresk Road, Truro, Cornwall, TR1 1DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Hayle Business Park, Hayle, United Kingdom, TR27 5JR

Secretary27 June 2022Active
15 Hayle Business Park, Hayle, United Kingdom, TR27 5JR

Director24 May 2006Active
Glencairn, Union Square, St. Columb, TR9 6AP

Secretary24 May 2006Active
21z, Tywarnhayle Road, Perranporth, United Kingdom, TR6 0DX

Secretary15 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2006Active
21z, Tywarnhayle Road, Perranporth, United Kingdom, TR6 0DX

Director15 September 2006Active
Glencairn, Union Square, St. Columb, TR9 6AP

Director15 September 2006Active

People with Significant Control

Mrs Kim Louise Weller
Notified on:27 June 2022
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:15 Hayle Business Park, Hayle, United Kingdom, TR27 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Odgers
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:21z Tywarnhayle Road, Perranporth, England, TR6 0DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Lionel Richard Weller
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Glencairn Union Square, St Columb, England, TR9 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Michael Weller
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:15 Hayle Business Park, Hayle, United Kingdom, TR27 5JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-22Persons with significant control

Change to a person with significant control.

Download
2023-10-22Persons with significant control

Change to a person with significant control.

Download
2023-10-22Officers

Change person director company with change date.

Download
2023-10-22Persons with significant control

Change to a person with significant control.

Download
2023-10-22Persons with significant control

Notification of a person with significant control.

Download
2023-10-22Officers

Change person secretary company with change date.

Download
2023-10-20Address

Change registered office address company with date old address new address.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-21Officers

Termination secretary company.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.