Iro (UK) started in year 2013 as Private Limited Company with registration number 08700691. The Iro (UK) company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stanmore at 28 Church Road. Postal code: HA7 4XR.
The firm has one director. Sujuan L., appointed on 29 September 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Richard F., Avrahan B. and others listed below. There were no ex secretaries.
Office Address | 28 Church Road |
Town | Stanmore |
Post code | HA7 4XR |
Country of origin | United Kingdom |
Registration Number | 08700691 |
Date of Incorporation | Fri, 20th Sep 2013 |
Industry | Retail sale of clothing in specialised stores |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (157 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 4th Oct 2024 (2024-10-04) |
Last confirmation statement dated | Wed, 20th Sep 2023 |
The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Guoxin X. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard F. This PSC . Moving on, there is Laurent B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .
Guoxin X.
Notified on | 29 November 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Richard F.
Notified on | 29 November 2019 |
Ceased on | 29 September 2023 |
Nature of control: |
right to appoint and remove directors |
Laurent B.
Notified on | 6 April 2016 |
Ceased on | 29 November 2019 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||
Cash Bank On Hand | 125 708 | 205 267 | 195 621 | 673 322 | 998 043 |
Current Assets | 409 304 | 502 943 | 726 563 | 1 231 138 | 2 390 617 |
Debtors | 176 667 | 187 946 | 411 607 | 335 691 | 1 128 544 |
Net Assets Liabilities | 103 043 | 163 561 | 780 407 | 788 671 | 794 134 |
Other Debtors | 99 271 | 99 602 | 324 000 | 327 392 | 341 701 |
Property Plant Equipment | 195 072 | 173 284 | 211 556 | 396 319 | 334 501 |
Total Inventories | 106 929 | 109 730 | 119 335 | 222 125 | 264 030 |
Other | |||||
Accrued Liabilities Deferred Income | 26 745 | 77 101 | 19 278 | 320 710 | 561 825 |
Accumulated Depreciation Impairment Property Plant Equipment | 37 805 | 63 116 | 159 625 | 220 082 | 285 900 |
Average Number Employees During Period | 4 | 4 | 7 | 8 | |
Corporation Tax Payable | 14 982 | 23 600 | 12 623 | 6 220 | 27 910 |
Creditors | 355 526 | 365 304 | 151 493 | 827 461 | 1 919 200 |
Increase From Depreciation Charge For Year Property Plant Equipment | 25 311 | 60 457 | 65 818 | ||
Net Current Assets Liabilities | 279 451 | 367 487 | 575 070 | 403 677 | 471 417 |
Other Creditors | 742 | 1 575 | 153 | 1 297 | 1 336 |
Other Remaining Borrowings | 355 526 | 365 304 | |||
Other Taxation Social Security Payable | 2 115 | 1 795 | 2 308 | 5 855 | 5 299 |
Prepayments Accrued Income | 77 396 | 44 287 | 67 594 | 8 180 | 137 840 |
Property Plant Equipment Gross Cost | 232 877 | 236 400 | 371 181 | 616 401 | 620 401 |
Provisions For Liabilities Balance Sheet Subtotal | 15 954 | 11 906 | 6 219 | 11 325 | 11 784 |
Total Additions Including From Business Combinations Property Plant Equipment | 3 523 | 245 220 | 4 000 | ||
Total Assets Less Current Liabilities | 474 523 | 540 771 | 786 626 | 799 996 | 805 918 |
Trade Creditors Trade Payables | 60 615 | 3 783 | 117 131 | 279 341 | 1 322 830 |
Trade Debtors Trade Receivables | 44 057 | 208 | |||
Amounts Owed By Group Undertakings | 4 821 | 588 772 | |||
Amounts Owed To Group Undertakings | 214 038 | ||||
Capital Commitments | 82 814 | ||||
Recoverable Value-added Tax | 14 984 | 119 | 60 231 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
29th September 2023 - the day director's appointment was terminated filed on: 3rd, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy