Background WavePink WaveYellow Wave

IRISH SQUARE LIMITED (11640098)

IRISH SQUARE LIMITED (11640098) is an active UK company. incorporated on 24 October 2018. with registered office in St Asaph. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. IRISH SQUARE LIMITED has been registered for 7 years. Current directors include MATISCHOK, Paul Jason, ROBERTS, Aled Owen, SALISBURY, Jeremy Charles.

Company Number
11640098
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MATISCHOK, Paul Jason, ROBERTS, Aled Owen, SALISBURY, Jeremy Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH SQUARE LIMITED

IRISH SQUARE LIMITED is an active company incorporated on 24 October 2018 with the registered office located in St Asaph. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. IRISH SQUARE LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11640098

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Loan Secured
Nov 22
Funding Round
Feb 23
New Owner
Feb 23
Capital Reduction
May 24
Share Buyback
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Sept 24
10
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

MATISCHOK, Paul Jason

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born July 1985
Director
Appointed 24 Oct 2018

ROBERTS, Aled Owen

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born January 1981
Director
Appointed 24 Oct 2018

SALISBURY, Jeremy Charles

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born May 1964
Director
Appointed 24 Oct 2018

Persons with significant control

3

Mr Paul Jason Matischok

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2022

Mr Aled Owen Roberts

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2018

Mr Jeremy Charles Salisbury

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Cancellation Shares
9 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2018
NEWINCIncorporation