Background WavePink WaveYellow Wave

IRE 001 LIMITED (13198803)

IRE 001 LIMITED (13198803) is an active UK company. incorporated on 12 February 2021. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. IRE 001 LIMITED has been registered for 5 years. Current directors include DE LA ROCHE SAINT ANDRE, Anne-Laure.

Company Number
13198803
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Centenary House Peninsula Park, Exeter, EX2 7XE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DE LA ROCHE SAINT ANDRE, Anne-Laure
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRE 001 LIMITED

IRE 001 LIMITED is an active company incorporated on 12 February 2021 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. IRE 001 LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13198803

LTD Company

Age

5 Years

Incorporated 12 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Centenary House Peninsula Park Rydon Lane Exeter, EX2 7XE,

Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Sept 22
Loan Secured
Jun 23
Director Left
Jun 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DE LA ROCHE SAINT ANDRE, Anne-Laure

Active
Peninsula Park, ExeterEX2 7XE
Born September 1972
Director
Appointed 23 May 2022

CLARE, Matthew Anthony

Resigned
Peninsula Park, ExeterEX2 7XE
Born January 1991
Director
Appointed 12 Feb 2021
Resigned 16 Jun 2023

RONDEL, Sebastien

Resigned
Peninsula Park, ExeterEX2 7XE
Born November 1971
Director
Appointed 12 Feb 2021
Resigned 20 Jul 2022

Persons with significant control

1

Peninsula Park, ExeterEX2 7XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2021
NEWINCIncorporation