Iro (UK) Limited STANMORE


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.

Iro (UK) Limited Address / Contact

Office Address 28 Church Road
Town Stanmore
Post code HA7 4XR
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Sujuan L.

Position: Director

Appointed: 29 September 2023

Richard F.

Position: Director

Appointed: 29 November 2019

Resigned: 29 September 2023

Avrahan B.

Position: Director

Appointed: 20 September 2013

Resigned: 29 November 2019

Laurent B.

Position: Director

Appointed: 20 September 2013

Resigned: 29 November 2019

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand125 708205 267195 621673 322998 043
Current Assets409 304502 943726 5631 231 1382 390 617
Debtors176 667187 946411 607335 6911 128 544
Net Assets Liabilities103 043163 561780 407788 671794 134
Other Debtors99 27199 602324 000327 392341 701
Property Plant Equipment195 072173 284211 556396 319334 501
Total Inventories106 929109 730119 335222 125264 030
Other
Accrued Liabilities Deferred Income26 74577 10119 278320 710561 825
Accumulated Depreciation Impairment Property Plant Equipment37 80563 116159 625220 082285 900
Average Number Employees During Period 4478
Corporation Tax Payable14 98223 60012 6236 22027 910
Creditors355 526365 304151 493827 4611 919 200
Increase From Depreciation Charge For Year Property Plant Equipment 25 311 60 45765 818
Net Current Assets Liabilities279 451367 487575 070403 677471 417
Other Creditors7421 5751531 2971 336
Other Remaining Borrowings355 526365 304   
Other Taxation Social Security Payable2 1151 7952 3085 8555 299
Prepayments Accrued Income77 39644 28767 5948 180137 840
Property Plant Equipment Gross Cost232 877236 400371 181616 401620 401
Provisions For Liabilities Balance Sheet Subtotal15 95411 9066 21911 32511 784
Total Additions Including From Business Combinations Property Plant Equipment 3 523 245 2204 000
Total Assets Less Current Liabilities474 523540 771786 626799 996805 918
Trade Creditors Trade Payables60 6153 783117 131279 3411 322 830
Trade Debtors Trade Receivables 44 057208  
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 98411960 231

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
29th September 2023 - the day director's appointment was terminated
filed on: 3rd, October 2023
Free Download (1 page)

Company search

Advertisements