Background WavePink WaveYellow Wave

IRECHARGE LIMITED (13598958)

IRECHARGE LIMITED (13598958) is an active UK company. incorporated on 2 September 2021. with registered office in Norwich. The company operates in the Construction sector, engaged in electrical installation. IRECHARGE LIMITED has been registered for 4 years. Current directors include MILES, Alan Victor.

Company Number
13598958
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
45 Henley Road, Norwich, NR2 3NL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
MILES, Alan Victor
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRECHARGE LIMITED

IRECHARGE LIMITED is an active company incorporated on 2 September 2021 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in electrical installation. IRECHARGE LIMITED was registered 4 years ago.(SIC: 43210)

Status

active

Active since 4 years ago

Company No

13598958

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

45 Henley Road Norwich, NR2 3NL,

Previous Addresses

22 Meteor Close Norwich Norfolk NR6 6HR England
From: 5 June 2023To: 11 September 2024
21D Hellesdon Park Road Norwich NR6 5DS England
From: 2 September 2021To: 5 June 2023
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Apr 23
Owner Exit
May 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILES, Alan Victor

Active
NorwichNR6 6HR
Born November 1971
Director
Appointed 02 Sept 2021

FARLEY, John William

Resigned
Hellesdon Park Road, NorwichNR6 5DS
Born October 1955
Director
Appointed 02 Sept 2021
Resigned 06 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr John William Farley

Ceased
Hellesdon Park Road, NorwichNR6 5DS
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 01 May 2023

Mr Alan Victor Miles

Active
NorwichNR6 6HR
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Incorporation Company
2 September 2021
NEWINCIncorporation