Background WavePink WaveYellow Wave

IRIGAIT LTD (10838809)

IRIGAIT LTD (10838809) is an active UK company. incorporated on 28 June 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IRIGAIT LTD has been registered for 8 years. Current directors include WHITE, Robert Arthur.

Company Number
10838809
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITE, Robert Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIGAIT LTD

IRIGAIT LTD is an active company incorporated on 28 June 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IRIGAIT LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10838809

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 28/12

Overdue

6 months overdue

Last Filed

Made up to 28 December 2023 (2 years ago)
Submitted on 6 December 2024 (1 year ago)
Period: 29 December 2022 - 28 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2025
Period: 29 December 2023 - 28 December 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 3 August 2023 (2 years ago)
Submitted on 3 August 2023 (2 years ago)

Next Due

Due by 17 August 2024
For period ending 3 August 2024

Previous Company Names

COFOUNDERY ENTERPRISE 11 LTD
From: 28 June 2017To: 12 January 2018
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 23 November 2020To: 1 December 2021
17 Boundary Street Liverpool L5 9UB England
From: 27 March 2018To: 23 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 28 June 2017To: 27 March 2018
Timeline

16 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Jul 18
New Owner
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WHITE, Robert Arthur

Active
Jordan Street, LiverpoolL1 0BW
Born March 1975
Director
Appointed 12 Jan 2023

DAVIDSON, Andrew John

Resigned
Boundary Street, LiverpoolL5 9UB
Born April 1974
Director
Appointed 28 Jun 2017
Resigned 26 Feb 2019

DAVIDSON, Christopher

Resigned
Jordan Street, LiverpoolL1 0BW
Born December 1985
Director
Appointed 07 Apr 2021
Resigned 12 Jan 2023

PEMBERTON, Dylan

Resigned
Marine Gate Mansions, SouthportPR9 0EF
Born November 1973
Director
Appointed 12 Dec 2017
Resigned 28 Feb 2018

WHITE, Robert Arthur

Resigned
Jordan Street, LiverpoolL1 0BW
Born March 1975
Director
Appointed 28 Feb 2018
Resigned 12 Jan 2023

NOVA GROUP HOLDINGS LIMITED

Resigned
Simpson Street, LiverpoolL1 0AX
Corporate director
Appointed 26 Feb 2019
Resigned 07 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Dylan Dickinson

Active
Jordan Street, LiverpoolL1 0BW
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2017
Jordan Street, LiverpoolL1 0BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2017

Mr Andrew John Davidson

Ceased
Parliament Street, LiverpoolL8 5RN
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
3 October 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
25 September 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
24 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 November 2020
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 February 2019
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Extended
23 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Resolution
12 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Incorporation Company
28 June 2017
NEWINCIncorporation