Background WavePink WaveYellow Wave

I ROB (UK) HOLDINGS LIMITED (09667147)

I ROB (UK) HOLDINGS LIMITED (09667147) is an active UK company. incorporated on 2 July 2015. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. I ROB (UK) HOLDINGS LIMITED has been registered for 10 years. Current directors include OBERHEIM, Giles Martin.

Company Number
09667147
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
The Point Granite Way, Loughborough, LE12 7TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OBERHEIM, Giles Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I ROB (UK) HOLDINGS LIMITED

I ROB (UK) HOLDINGS LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. I ROB (UK) HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09667147

LTD Company

Age

10 Years

Incorporated 2 July 2015

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 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

The Point Granite Way Mountsorrel Loughborough, LE12 7TZ,

Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Capital Update
Mar 16
Director Left
Dec 20
Owner Exit
Dec 20
1
Funding
1
Officers
1
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 02 Jul 2015

OBERHEIM, Beverley Ann

Resigned
Hoggrills End Lane, BirminghamB46 2DG
Born February 1970
Director
Appointed 02 Jul 2015
Resigned 16 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Beverley Ann Oberheim

Ceased
Hoggrills End Lane, Nether Whitacre, BirminghamB46 2DG
Born February 1971

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

Mr Giles Martin Oberhein

Active
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
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Legacy
21 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2016
SH19Statement of Capital
Legacy
21 March 2016
CAP-SSCAP-SS
Resolution
21 March 2016
RESOLUTIONSResolutions
Incorporation Company
2 July 2015
NEWINCIncorporation