Background WavePink WaveYellow Wave

IRTON INVESTMENTS LIMITED (09325949)

IRTON INVESTMENTS LIMITED (09325949) is an active UK company. incorporated on 25 November 2014. with registered office in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IRTON INVESTMENTS LIMITED has been registered for 11 years. Current directors include MUDD, Samantha Jayne, RIDLEY, Paul.

Company Number
09325949
Status
active
Type
ltd
Incorporated
25 November 2014
Age
11 years
Address
5&6 Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MUDD, Samantha Jayne, RIDLEY, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRTON INVESTMENTS LIMITED

IRTON INVESTMENTS LIMITED is an active company incorporated on 25 November 2014 with the registered office located in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IRTON INVESTMENTS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09325949

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

5&6 Manor Court Manor Garth Scarborough, YO11 3TU,

Previous Addresses

Winn & Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS
From: 25 November 2014To: 24 November 2021
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Left
Jun 21
Director Joined
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MUDD, Samantha Jayne

Active
Manor Garth, ScarboroughYO11 3TU
Born April 1969
Director
Appointed 10 Jan 2023

RIDLEY, Paul

Active
Manor Garth, ScarboroughYO11 3TU
Born December 1939
Director
Appointed 25 Nov 2014

CLIPPERTON, Sharon Kennelly

Resigned
62-63 Westborough, ScarboroughYO11 1TS
Born October 1964
Director
Appointed 25 Nov 2014
Resigned 28 Feb 2015

RIDLEY, Karan Anne

Resigned
62-63 Westborough, ScarboroughYO11 1TS
Born June 1953
Director
Appointed 25 Nov 2014
Resigned 21 May 2021

Persons with significant control

1

Mr Paul Ridley

Active
Manor Garth, ScarboroughYO11 3TU
Born December 1939

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

29

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Incorporation Company
25 November 2014
NEWINCIncorporation