Background WavePink WaveYellow Wave

I-RES LIMITED (09695009)

I-RES LIMITED (09695009) is an active UK company. incorporated on 21 July 2015. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. I-RES LIMITED has been registered for 10 years. Current directors include LAL, Roger, SHEEHAN, Stephen Matthew.

Company Number
09695009
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
LAL, Roger, SHEEHAN, Stephen Matthew
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-RES LIMITED

I-RES LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. I-RES LIMITED was registered 10 years ago.(SIC: 68310, 68320)

Status

active

Active since 10 years ago

Company No

09695009

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 23/7

Up to Date

17 days left

Last Filed

Made up to 23 July 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 24 July 2023 - 23 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 April 2026
Period: 24 July 2024 - 23 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BATTERSEA RESIDENCES LTD
From: 21 July 2015To: 2 September 2015
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 21 Jul 2015

SHEEHAN, Stephen Matthew

Active
Forshaw Heath Lane, SolihullB94 5LH
Born November 1981
Director
Appointed 21 Jul 2015

HAYS, Timothy

Resigned
Forshaw Heath Lane, SolihullB94 5LH
Born October 1981
Director
Appointed 21 Jul 2015
Resigned 12 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Timothy Hays

Ceased
Forshaw Heath Lane, SolihullB94 5LH
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 12 Dec 2018

Mr John Gary Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016

Mr Stephen Matthew Sheehan

Active
Forshaw Heath Lane, SolihullB94 5LH
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 July 2015
NEWINCIncorporation