Background WavePink WaveYellow Wave

IRMA MANAGEMENT LIMITED (00630597)

IRMA MANAGEMENT LIMITED (00630597) is an active UK company. incorporated on 17 June 1959. with registered office in Winchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10520). IRMA MANAGEMENT LIMITED has been registered for 66 years. Current directors include BUCKMASTER, Adrian Charles, Viscount, MEZGER, Alexis Peter Theodore, MEZGER, Charles George Vaughan and 3 others.

Company Number
00630597
Status
active
Type
ltd
Incorporated
17 June 1959
Age
66 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10520)
Directors
BUCKMASTER, Adrian Charles, Viscount, MEZGER, Alexis Peter Theodore, MEZGER, Charles George Vaughan, MEZGER, Judith Vaughan, MEZGER, Richard Theo, WRIGHT, James
SIC Codes
10520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRMA MANAGEMENT LIMITED

IRMA MANAGEMENT LIMITED is an active company incorporated on 17 June 1959 with the registered office located in Winchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10520). IRMA MANAGEMENT LIMITED was registered 66 years ago.(SIC: 10520)

Status

active

Active since 66 years ago

Company No

00630597

LTD Company

Age

66 Years

Incorporated 17 June 1959

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

H.K.MEZGER (TEXTILES) LIMITED
From: 17 June 1959To: 1 March 2001
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

the Oriel Sydenham Road Guildford Surrey GU1 3SR
From: 17 June 1959To: 25 November 2009
Timeline

14 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Jun 59
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Sept 13
Funding Round
Nov 14
Funding Round
Jan 16
Loan Secured
Mar 17
Loan Secured
Feb 19
Funding Round
May 19
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Cleared
Jun 22
Funding Round
Oct 24
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Active
St. Thomas Street, WinchesterSO23 9HJ
Corporate secretary
Appointed 23 Nov 2009

BUCKMASTER, Adrian Charles, Viscount

Active
St. Thomas Street, WinchesterSO23 9HJ
Born February 1949
Director
Appointed 20 Sept 2011

MEZGER, Alexis Peter Theodore

Active
St Thomas Street, WinchesterSO23 9HJ
Born March 1978
Director
Appointed 30 Sept 2004

MEZGER, Charles George Vaughan

Active
St Thomas Street, WinchesterSO23 9HJ
Born October 1981
Director
Appointed 29 Nov 2005

MEZGER, Judith Vaughan

Active
St Thomas Street, WinchesterSO23 9HJ
Born January 1952
Director
Appointed 27 Jan 1992

MEZGER, Richard Theo

Active
St Thomas Street, WinchesterSO23 9HJ
Born July 1949
Director
Appointed N/A

WRIGHT, James

Active
St. Thomas Street, WinchesterSO23 9HJ
Born September 1981
Director
Appointed 18 Oct 2011

MEZGER, Richard Theo

Resigned
The Green Barn, WinchesterSO21 1EG
Secretary
Appointed N/A
Resigned 29 Nov 2005

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
Sydenham Road, GuildfordGU1 3SR
Corporate secretary
Appointed 29 Nov 2005
Resigned 23 Nov 2009

MIREMADI, Bahbak, Dr

Resigned
Hazeley Road, WinchesterSO21 1QA
Born January 1978
Director
Appointed 20 Sept 2011
Resigned 25 Apr 2013

Persons with significant control

1

WinchesterSO23 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2024
PSC09Update to PSC Statements
Resolution
21 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Resolution
8 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
5 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 May 2021
AAAnnual Accounts
Resolution
4 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2016
AAAnnual Accounts
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
28 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
6 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
22 June 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
353353
Legacy
16 December 2005
325325
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Memorandum Articles
21 November 2005
MEM/ARTSMEM/ARTS
Resolution
19 October 2005
RESOLUTIONSResolutions
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
19 October 2005
88(2)R88(2)R
Legacy
19 October 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2004
122122
Resolution
26 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
225Change of Accounting Reference Date
Legacy
22 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2002
AAAnnual Accounts
Legacy
11 December 2001
287Change of Registered Office
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
18 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 March 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Resolution
23 May 1995
RESOLUTIONSResolutions
Memorandum Articles
28 April 1995
MEM/ARTSMEM/ARTS
Resolution
28 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
2 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
20 February 1992
363x363x
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
15 March 1991
363363
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
23 January 1988
288288
Legacy
23 January 1988
363363
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 June 1959
NEWINCIncorporation