Company NameIrridian Industrial Electronics Limited
DirectorsChristopher Roy Pennison and Richard Whitehead
Company StatusActive
Company Number09909717
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Christopher Roy Pennison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(2 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2b Admiral Business Park Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Richard Whitehead
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(2 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Admiral Business Park Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Alan David Henderson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address6 Weardale Ave
Walkerdene
Tyne & Wear
NE6 4LD
Director NameMatthew Alan Henderson
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2b Admiral Business Park Nelson Park West
Cramlington
Northumberland
NE23 1WG

Location

Registered AddressUnit 2b Admiral Business Park
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

16 July 2021Delivered on: 19 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant?s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company.
Outstanding

Filing History

20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
16 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
10 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
19 July 2021Registration of charge 099097170001, created on 16 July 2021 (23 pages)
13 April 2021Termination of appointment of Matthew Alan Henderson as a director on 1 December 2019 (1 page)
13 April 2021Termination of appointment of Alan David Henderson as a director on 1 December 2019 (1 page)
8 April 2021Unaudited abridged accounts made up to 31 October 2019 (8 pages)
15 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 May 2018Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR England to Unit 2B Admiral Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 11 May 2018 (1 page)
10 May 2018Appointment of Mr Richard Whitehead as a director on 28 March 2018 (2 pages)
10 May 2018Appointment of Mr Christopher Roy Pennison as a director on 28 March 2018 (2 pages)
23 April 2018Cessation of Alan David Henderson as a person with significant control on 28 March 2018 (3 pages)
13 April 2018Memorandum and Articles of Association (23 pages)
12 April 2018Notification of Hindley Circuits Limited as a person with significant control on 28 March 2018 (4 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (3 pages)
12 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
8 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
3 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
21 August 2016Registered office address changed from Unit 4C Strand Business Centre Locomotion Way Camperdown Ind Est Killingworth Tyne & Wear NE2 5US England to Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Unit 4C Strand Business Centre Locomotion Way Camperdown Ind Est Killingworth Tyne & Wear NE2 5US England to Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR on 21 August 2016 (1 page)
8 July 2016Appointment of Matthew Alan Henderson as a director on 1 July 2016 (5 pages)
8 July 2016Appointment of Matthew Alan Henderson as a director on 1 July 2016 (5 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)