Background WavePink WaveYellow Wave

IRLAM ASSOCIATES GROUP LTD (08980289)

IRLAM ASSOCIATES GROUP LTD (08980289) is an active UK company. incorporated on 7 April 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. IRLAM ASSOCIATES GROUP LTD has been registered for 12 years. Current directors include BRADLEY, Aaron, IRLAM, William James, JALAN, Deepak.

Company Number
08980289
Status
active
Type
ltd
Incorporated
7 April 2014
Age
12 years
Address
Manchester International Office Centre, Manchester, M22 5WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRADLEY, Aaron, IRLAM, William James, JALAN, Deepak
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRLAM ASSOCIATES GROUP LTD

IRLAM ASSOCIATES GROUP LTD is an active company incorporated on 7 April 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. IRLAM ASSOCIATES GROUP LTD was registered 12 years ago.(SIC: 78200)

Status

active

Active since 12 years ago

Company No

08980289

LTD Company

Age

12 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

DEEKAY RECRUITMENT LTD
From: 7 April 2014To: 12 August 2021
Contact
Address

Manchester International Office Centre Styal Road Manchester, M22 5WB,

Previous Addresses

Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom
From: 10 August 2021To: 27 February 2023
6 Davyhulme Circle Urmston Manchester M41 0SS
From: 7 April 2014To: 10 August 2021
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
New Owner
Jun 19
Loan Secured
Dec 20
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Jan 22
Loan Secured
Feb 22
Loan Cleared
Mar 22
Owner Exit
Apr 24
Director Joined
Oct 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRADLEY, Aaron

Active
Styal Road, ManchesterM22 5WB
Born June 1996
Director
Appointed 01 Jan 2022

IRLAM, William James

Active
Styal Road, ManchesterM22 5WB
Born June 1984
Director
Appointed 07 Apr 2014

JALAN, Deepak

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1974
Director
Appointed 09 Oct 2024

KNUTTON, Darren Kevin

Resigned
Urmston, ManchesterM41 0SS
Born January 1962
Director
Appointed 07 Apr 2014
Resigned 05 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Styal Road, ManchesterM22 5WB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2023

Mr William James Irlam

Ceased
Styal Road, ManchesterM22 5WB
Born June 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Oct 2023

Mr Darren Kevin Knutton

Ceased
396 Wilmslow Road, WithingtonM20 3BN
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 June 2025
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Resolution
12 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Resolution
1 September 2014
RESOLUTIONSResolutions
Incorporation Company
7 April 2014
NEWINCIncorporation