Background WavePink WaveYellow Wave

I ROB INTERNATIONAL LIMITED (08948923)

I ROB INTERNATIONAL LIMITED (08948923) is an active UK company. incorporated on 19 March 2014. with registered office in Coleshill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I ROB INTERNATIONAL LIMITED has been registered for 12 years. Current directors include OBERHEIM, Giles Martin.

Company Number
08948923
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Unit 1 & 2 25 Station Road, Coleshill, B46 1HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OBERHEIM, Giles Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I ROB INTERNATIONAL LIMITED

I ROB INTERNATIONAL LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Coleshill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I ROB INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08948923

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Unit 1 & 2 25 Station Road Coleshill, B46 1HT,

Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Mar 18
New Owner
May 18
Loan Secured
Jan 20
Director Left
Dec 20
Owner Exit
Jan 21
Share Issue
May 22
Capital Reduction
May 25
Share Buyback
Jul 25
Owner Exit
Aug 25
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OBERHEIM, Giles Martin

Active
25 Station Road, BirminghamB46 1HT
Born January 1970
Director
Appointed 19 Mar 2014

OBERHEIM, Beverley Ann

Resigned
Hoggrills End Lane, BirminghamB46 2DG
Born February 1970
Director
Appointed 19 Mar 2014
Resigned 16 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Unit 1& 2, 25 Station Road, BirminghamB46 1HT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Aug 2025

Mr Giles Martin Oberheim

Ceased
25 Station Road, BirminghamB46 1HT
Born January 1970

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
Ceased 19 Aug 2025

Mrs Beverley Ann Oberheim

Ceased
Hoggrills End Lane, Nether Whitacre
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2020

Mrs Beverley Ann Oberheim

Ceased
Hoggrills End Lane, BirminghamB46 2DG
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Medium
30 January 2026
AAAnnual Accounts
Memorandum Articles
27 August 2025
MAMA
Capital Variation Of Rights Attached To Shares
27 August 2025
SH10Notice of Particulars of Variation
Resolution
27 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
2 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 May 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 May 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
11 June 2018
RP04PSC04RP04PSC04
Legacy
11 June 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Incorporation Company
19 March 2014
NEWINCIncorporation