Background WavePink WaveYellow Wave

IRSAP UK LIMITED (03596023)

IRSAP UK LIMITED (03596023) is an active UK company. incorporated on 9 July 1998. with registered office in East Grinstead. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. IRSAP UK LIMITED has been registered for 27 years. Current directors include MONESI, Marco, PHILLIPS, Andrew Paul, ROSSI, Fabrizio and 1 others.

Company Number
03596023
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
Units 13-14 Trc House, East Grinstead, RH19 2HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MONESI, Marco, PHILLIPS, Andrew Paul, ROSSI, Fabrizio, ROSSI, Marco
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRSAP UK LIMITED

IRSAP UK LIMITED is an active company incorporated on 9 July 1998 with the registered office located in East Grinstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. IRSAP UK LIMITED was registered 27 years ago.(SIC: 46900)

Status

active

Active since 27 years ago

Company No

03596023

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

RADCO HEATING LTD
From: 28 March 2013To: 30 May 2017
THE RADIATOR COMPANY LTD
From: 13 April 2004To: 28 March 2013
ELANICK LIMITED
From: 9 July 1998To: 13 April 2004
Contact
Address

Units 13-14 Trc House Charlwoods Road East Grinstead, RH19 2HU,

Previous Addresses

149 Station Road Polegate East Sussex BN26 6EA
From: 10 June 2015To: 29 June 2015
Trc House Units 13/14 Charlwoods Road East Grinstead West Sussex RH19 2HU
From: 9 July 1998To: 10 June 2015
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 10
Director Joined
Jun 12
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Loan Secured
Oct 22
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MONESI, Marco

Active
Trc House, East GrinsteadRH19 2HU
Born October 1965
Director
Appointed 07 Mar 2017

PHILLIPS, Andrew Paul

Active
Trc House, East GrinsteadRH19 2HU
Born November 1969
Director
Appointed 18 Jun 2018

ROSSI, Fabrizio

Active
Trc House, East GrinsteadRH19 2HU
Born August 1961
Director
Appointed 07 Mar 2017

ROSSI, Marco

Active
Trc House, East GrinsteadRH19 2HU
Born October 1990
Director
Appointed 07 Mar 2017

BEAN, Kenneth Walter

Resigned
Yew Tree House, Horne HorleyRH6 9JP
Secretary
Appointed 09 Jul 1998
Resigned 14 Jun 2001

FACEY, Alexander Guy

Resigned
14 Old Square, LondonWC2A 3UB
Secretary
Appointed 16 Apr 2004
Resigned 25 May 2004

MARSHALL, Geoffrey William

Resigned
6 Lowdells Close, East GrinsteadRH19 2HB
Secretary
Appointed 15 Jun 2001
Resigned 16 Apr 2004

ROBINSON, David Thomas

Resigned
59 Lancaster Drive, East GrinsteadRH19 3XJ
Secretary
Appointed 03 Jul 2004
Resigned 25 Nov 2008

KINGSFORD STACEY TRUSTEES

Resigned
C/O Ksb Law Elan House, LondonEC4A 1QD
Corporate secretary
Appointed 25 May 2004
Resigned 03 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 09 Jul 1998

DIXON, Grant Derrick

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born March 1982
Director
Appointed 18 Jun 2018
Resigned 18 Feb 2021

EVANS, Anthony Alfred

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born July 1954
Director
Appointed 02 Jan 2007
Resigned 07 Mar 2017

GANDHI, Shirin

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born February 1968
Director
Appointed 26 May 2004
Resigned 07 Mar 2017

GRAY, Brian

Resigned
Castanum Court, CheltenhamGL51 3BR
Born October 1947
Director
Appointed 27 Jan 2009
Resigned 25 Aug 2010

NICKOLS, Elaine

Resigned
6 Lowdells Close, East GrinsteadRH19 2HB
Born July 1954
Director
Appointed 09 Jul 1998
Resigned 16 Apr 2004

NUNAN, Simon Peter

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born August 1970
Director
Appointed 08 Jun 2012
Resigned 29 Mar 2018

ORCHARD, Marcus Timothy Jackson

Resigned
Charlwoods Road, East GrinsteadRH19 2HU
Born June 1966
Director
Appointed 16 Apr 2004
Resigned 30 Sept 2019

PILOTTO, Francesco

Resigned
Trc House, East GrinsteadRH19 2HU
Born November 1976
Director
Appointed 07 Aug 2020
Resigned 14 Mar 2025

ROBINSON, David Thomas

Resigned
59 Lancaster Drive, East GrinsteadRH19 3XJ
Born November 1952
Director
Appointed 02 Jan 2007
Resigned 25 Nov 2008

ZEN, Alessandro

Resigned
Trc House, East GrinsteadRH19 2HU
Born February 1959
Director
Appointed 07 Mar 2017
Resigned 07 Aug 2020

Persons with significant control

2

Units 13-14, East GrinsteadRH19 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Charlwoods Road, East GrinsteadRH19 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 August 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Legacy
3 March 2012
MG01MG01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Legacy
11 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
155(6)a155(6)a
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Resolution
30 January 2007
RESOLUTIONSResolutions
Auditors Resignation Company
30 January 2007
AUDAUD
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 December 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
287Change of Registered Office
Legacy
10 July 2006
190190
Legacy
10 July 2006
353353
Legacy
11 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Resolution
15 May 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
155(6)a155(6)a
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
88(2)R88(2)R
Legacy
22 January 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
287Change of Registered Office
Legacy
9 November 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
288bResignation of Director or Secretary
Incorporation Company
9 July 1998
NEWINCIncorporation