Background WavePink WaveYellow Wave

IWASHROOMS LIMITED (07595429)

IWASHROOMS LIMITED (07595429) is an active UK company. incorporated on 7 April 2011. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. IWASHROOMS LIMITED has been registered for 14 years. Current directors include SHERRY, Jonathan Steven, WALLIS, Daren Johnathan.

Company Number
07595429
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 years
Address
Alderflat Drive Newstead Industrial Trading Estate, Stoke-On-Trent, ST4 8HX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
SHERRY, Jonathan Steven, WALLIS, Daren Johnathan
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWASHROOMS LIMITED

IWASHROOMS LIMITED is an active company incorporated on 7 April 2011 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. IWASHROOMS LIMITED was registered 14 years ago.(SIC: 46730)

Status

active

Active since 14 years ago

Company No

07595429

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

INTERCEDE 2419 LIMITED
From: 7 April 2011To: 8 August 2011
Contact
Address

Alderflat Drive Newstead Industrial Trading Estate Trentham Stoke-On-Trent, ST4 8HX,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 7 April 2011To: 8 August 2011
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Secretary
Appointed 08 Aug 2011

SHERRY, Jonathan Steven

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born May 1965
Director
Appointed 08 Aug 2011

WALLIS, Daren Johnathan

Active
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born September 1969
Director
Appointed 08 Aug 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 07 Apr 2011
Resigned 08 Aug 2011

REES, Martin Gareth

Resigned
Newstead Industrial Trading Estate, Stoke-On-TrentST4 8HX
Born June 1955
Director
Appointed 08 Aug 2011
Resigned 11 Jul 2025

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 07 Apr 2011
Resigned 08 Aug 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 07 Apr 2011
Resigned 08 Aug 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 07 Apr 2011
Resigned 08 Aug 2011

Persons with significant control

1

Alderflat Drive, TrenthamST4 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Certificate Change Of Name Company
8 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2011
NEWINCIncorporation