UKBizDB.co.uk

IRON ASYLUM LTD

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

This company is commonly known as Iron Asylum Ltd. The company was founded 5 years ago and was given the registration number 11753971. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 82a Coppermill Road, Wraysbury, Staines-upon-thames, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:IRON ASYLUM LTD
Company Number:11753971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46420 - Wholesale of clothing and footwear
  • 47190 - Other retail sale in non-specialised stores
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:82a Coppermill Road, Wraysbury, Staines-upon-thames, England, TW19 5NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Ellingham Close, Hemel Hempstead, England, HP2 5LW

Director02 October 2020Active
82a, Coppermill Road, Wraysbury, Staines-Upon-Thames, England, TW19 5NS

Director01 October 2020Active
5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director02 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 January 2019Active

People with Significant Control

Mr Wayne James Grove
Notified on:01 September 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:82a, Coppermill Road, Staines-Upon-Thames, England, TW19 5NS
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:02 January 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:07 January 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Capital

Capital allotment shares.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Address

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

Download
2020-08-19Gazette

Gazette filings brought up to date.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

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

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Address

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

Download

Copyright © 2024. All rights reserved.