Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IR 2018 LIMITED
Company Information for

IR 2018 LIMITED

C/O BCS WINDSOR HOUSE, STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGESHIRE, CB22 5NE,
Company Registration Number
04265329
Private Limited Company
Active

Company Overview

About Ir 2018 Ltd
IR 2018 LIMITED was founded on 2001-08-06 and has its registered office in Great Shelford. The organisation's status is listed as "Active". Ir 2018 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IR 2018 LIMITED
 
Legal Registered Office
C/O BCS WINDSOR HOUSE, STATION COURT
STATION ROAD
GREAT SHELFORD
CAMBRIDGESHIRE
CB22 5NE
Other companies in N12
 
Previous Names
IMMUNE REGULATION LIMITED03/10/2018
Filing Information
Company Number 04265329
Company ID Number 04265329
Date formed 2001-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB815523345  
Last Datalog update: 2023-09-05 05:48:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IR 2018 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IR 2018 LIMITED

Current Directors
Officer Role Date Appointed
BCS COSEC LIMITED
Company Secretary 2018-03-21
RICHARD ADAM NAGLE
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIEL STAVROS PANAYI
Director 2003-03-14 2018-01-04
BARRY PORTER
Director 2013-09-18 2018-01-04
SUSAN MARGARET BRIGHT
Director 2010-12-01 2013-09-17
ALISON FIONA CAMPBELL
Director 2005-04-13 2010-12-01
EILEEN JANIS ANDERSON
Company Secretary 2003-07-01 2008-08-31
EILEEN JANIS ANDERSON
Director 2001-11-28 2008-08-31
SUSAN JEAN SMITH
Director 2003-03-14 2005-04-13
VALERIE CELIA JOLLIFFE
Company Secretary 2002-07-24 2003-07-01
PHEROZE RATAN BULSARA
Company Secretary 2001-11-28 2002-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-06 2001-11-28
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-06 2001-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BCS COSEC LIMITED MARCHMONT FM LIMITED Company Secretary 2018-06-11 CURRENT 2012-11-19 Active
BCS COSEC LIMITED MARCHMONT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-11 CURRENT 2017-10-12 Active
BCS COSEC LIMITED INFUSIVE MD LIMITED Company Secretary 2018-05-03 CURRENT 2017-03-13 Active
BCS COSEC LIMITED INFUSIVE ASSET MANAGEMENT LIMITED Company Secretary 2018-05-03 CURRENT 2014-05-16 Active
BCS COSEC LIMITED CHANCERY ADVISORS LIMITED Company Secretary 2018-04-18 CURRENT 2018-03-27 Active
BCS COSEC LIMITED QUARRY HOUSE DEVELOPMENTS LIMITED Company Secretary 2018-03-14 CURRENT 2013-12-16 Active
BCS COSEC LIMITED BALSHAM SHOOT LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
BCS COSEC LIMITED PURBECK UK LIMITED Company Secretary 2018-02-26 CURRENT 2016-08-25 Active
BCS COSEC LIMITED NOVI HORIZON LIMITED Company Secretary 2018-02-23 CURRENT 2012-05-18 Active
BCS COSEC LIMITED JB MARKETING AND CONSULTANCY CAMBRIDGE LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
BCS COSEC LIMITED PEMBROKE EM HOLD CO LTD Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
BCS COSEC LIMITED EMPAXIS EUROPE LTD Company Secretary 2017-11-21 CURRENT 2015-08-27 Active - Proposal to Strike off
BCS COSEC LIMITED PNEUMACARE LIMITED Company Secretary 2017-11-09 CURRENT 2008-02-27 Active
BCS COSEC LIMITED SUSA SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2008-09-23 Active - Proposal to Strike off
BCS COSEC LIMITED CAMBRIDGE INNOVATION RESEARCH CENTRE LIMITED Company Secretary 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
BCS COSEC LIMITED RUBBLE LTD Company Secretary 2017-10-14 CURRENT 2015-08-20 Active - Proposal to Strike off
BCS COSEC LIMITED TENTSMUIR LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
BCS COSEC LIMITED CORKE WALLIS LTD Company Secretary 2017-09-05 CURRENT 2010-03-11 Active
BCS COSEC LIMITED ATTIGI LIMITED Company Secretary 2017-08-25 CURRENT 2008-01-10 Active - Proposal to Strike off
BCS COSEC LIMITED CFCC CAMBRIDGE ACADEMY LIMITED Company Secretary 2017-08-18 CURRENT 2017-08-18 Active
BCS COSEC LIMITED TERREPURE SPIRITS UK LTD. Company Secretary 2017-08-08 CURRENT 2012-06-21 Active - Proposal to Strike off
BCS COSEC LIMITED NEURON GUARD LIMITED Company Secretary 2017-05-31 CURRENT 2017-05-31 Active
BCS COSEC LIMITED TIM CLEGG HOLDINGS LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
BCS COSEC LIMITED TALOMON VALUE LIMITED Company Secretary 2017-03-30 CURRENT 2014-09-24 Active
BCS COSEC LIMITED TALOMON CAPITAL LIMITED Company Secretary 2017-03-30 CURRENT 2017-01-19 Active
BCS COSEC LIMITED UKBHC LIMITED Company Secretary 2016-12-29 CURRENT 2015-09-11 Active
BCS COSEC LIMITED WIND PIONEERS ENGINEERING LTD Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
BCS COSEC LIMITED SATORI AI LTD Company Secretary 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
BCS COSEC LIMITED IRONWALL CAPITAL SERVICES LTD Company Secretary 2016-01-04 CURRENT 2015-06-22 Active
BCS COSEC LIMITED GLOBAL FILM MANAGEMENT LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Dissolved 2017-07-18
BCS COSEC LIMITED FOTOINSIGHT LTD Company Secretary 2015-12-01 CURRENT 2003-09-15 Active
BCS COSEC LIMITED CAMBRIDGE GAMECHANGER LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
BCS COSEC LIMITED MID ANGLIA SERVICES LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Dissolved 2017-05-16
BCS COSEC LIMITED MID ANGLIA PRIVATE HIRE Company Secretary 2015-10-08 CURRENT 1999-09-17 Active - Proposal to Strike off
BCS COSEC LIMITED DIGISERVE COMMUNICATIONS LTD Company Secretary 2015-09-30 CURRENT 2007-01-22 Active
BCS COSEC LIMITED IXERSERVIT LIMITED Company Secretary 2015-09-30 CURRENT 2013-01-23 Active - Proposal to Strike off
BCS COSEC LIMITED GYMER FITNESS SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-02-14
BCS COSEC LIMITED IDEALABZ ADVISORY SERVICES LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Dissolved 2017-04-25
BCS COSEC LIMITED MQA VENTURES LIMITED Company Secretary 2015-07-27 CURRENT 2015-07-27 Active
BCS COSEC LIMITED HITRIP LIMITED Company Secretary 2015-06-19 CURRENT 2015-06-19 Active
BCS COSEC LIMITED KENWAY CHAUFFEUR AGENCY LIMITED Company Secretary 2015-06-11 CURRENT 2008-06-13 Liquidation
BCS COSEC LIMITED MEDICINES DEVELOPMENT FOR GLOBAL HEALTH LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
BCS COSEC LIMITED JO ANTHONY LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
BCS COSEC LIMITED MONOPOLE WINE PORTFOLIO MANAGEMENT LTD Company Secretary 2015-01-30 CURRENT 2012-11-19 Liquidation
BCS COSEC LIMITED WESTRAY CAPITAL SERVICES LIMITED Company Secretary 2015-01-02 CURRENT 2014-04-11 Active
BCS COSEC LIMITED REVVIES ENERGY STRIPS LIMITED Company Secretary 2014-12-24 CURRENT 2014-12-24 Active
BCS COSEC LIMITED REVOLO BIOTHERAPEUTICS LIMITED Company Secretary 2014-11-21 CURRENT 2011-10-31 Active
BCS COSEC LIMITED DOMAIN PROTECTION SERVICES LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
BCS COSEC LIMITED GO COACHING LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
BCS COSEC LIMITED ARCTRAN CORPORATION LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
BCS COSEC LIMITED ARCTRAN HOLDINGS LIMITED Company Secretary 2014-08-18 CURRENT 2014-08-18 Active
BCS COSEC LIMITED WESTHILL SPURS LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-01-26
BCS COSEC LIMITED AMAZING MAPS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2017-10-31
BCS COSEC LIMITED CAMBRIDGE SPINAL COLUMN LIMITED Company Secretary 2014-03-26 CURRENT 2014-03-26 Active
BCS COSEC LIMITED VALUE IN ENTERPRISE LIMITED Company Secretary 2014-02-28 CURRENT 2006-09-27 Active
BCS COSEC LIMITED CLAREMONT INNOVATIONS LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-09-20
BCS COSEC LIMITED RCMA SERVICES (UK) LIMITED Company Secretary 2014-01-21 CURRENT 2010-12-07 Active
BCS COSEC LIMITED ATHENA BUSINESS PSYCHOLOGISTS LIMITED Company Secretary 2014-01-02 CURRENT 2011-06-21 Dissolved 2017-08-08
BCS COSEC LIMITED MICROLAUNCH SYSTEMS LIMITED Company Secretary 2013-12-12 CURRENT 2000-10-06 Active - Proposal to Strike off
BCS COSEC LIMITED LRG ENTERPRISES LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
BCS COSEC LIMITED LETS CELL IT .COM LTD Company Secretary 2013-10-17 CURRENT 2007-02-23 Active
BCS COSEC LIMITED MSC INTELLIGENT RESOURCE MANAGEMENT LTD Company Secretary 2013-10-03 CURRENT 2011-10-31 Active - Proposal to Strike off
BCS COSEC LIMITED FURTHER MY CAREER LTD Company Secretary 2013-08-29 CURRENT 2012-10-23 Dissolved 2017-09-12
BCS COSEC LIMITED ECONOMIC AND POLITICAL RESEARCH LIMITED Company Secretary 2013-08-27 CURRENT 2002-06-21 Active - Proposal to Strike off
BCS COSEC LIMITED COLLABRIUM SERVICES LIMITED Company Secretary 2013-08-01 CURRENT 2011-03-10 Active - Proposal to Strike off
BCS COSEC LIMITED GREEN DAY ADVISORS (UK) LTD Company Secretary 2013-07-15 CURRENT 2012-12-14 Active
BCS COSEC LIMITED BEVERLY JONES EDUCATION CONSULTANCY LIMITED Company Secretary 2013-07-02 CURRENT 2004-10-27 Active - Proposal to Strike off
BCS COSEC LIMITED DNADIGEST Company Secretary 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
BCS COSEC LIMITED ROCKSPRING NOMINEES LIMITED Company Secretary 2013-06-19 CURRENT 2006-08-09 Active
BCS COSEC LIMITED ROCKSPRING ADVISORY SERVICES LIMITED Company Secretary 2013-06-19 CURRENT 2008-03-06 Active
BCS COSEC LIMITED BPM WORKS LIMITED Company Secretary 2013-06-14 CURRENT 2003-09-08 Active
BCS COSEC LIMITED JON WELLS DESIGN LIMITED Company Secretary 2013-06-14 CURRENT 2004-09-21 Active
BCS COSEC LIMITED COVALAB UK LIMITED Company Secretary 2013-06-10 CURRENT 2002-05-09 Active
BCS COSEC LIMITED KALFUS PARTNERS LIMITED Company Secretary 2013-06-10 CURRENT 2010-05-14 Active - Proposal to Strike off
BCS COSEC LIMITED FERNCROFT CONSULTING LIMITED Company Secretary 2013-06-01 CURRENT 2012-06-18 Dissolved 2015-12-08
BCS COSEC LIMITED QUARTET INNOVATION PARTNERS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Dissolved 2016-04-19
BCS COSEC LIMITED ACRECREST PROPERTIES LIMITED Company Secretary 2013-05-15 CURRENT 1998-12-16 Active
BCS COSEC LIMITED VACTPOON LIMITED Company Secretary 2013-05-15 CURRENT 1975-08-18 Active
BCS COSEC LIMITED BRIMADELL PROPERTY DEVELOPMENTS LIMITED Company Secretary 2013-05-15 CURRENT 1971-11-04 Active
BCS COSEC LIMITED LANSHARKS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-07-06 Active
BCS COSEC LIMITED PORK BELLIES LIMITED Company Secretary 2013-04-01 CURRENT 2011-03-15 Dissolved 2017-08-22
BCS COSEC LIMITED PROGRAM42 TECHNOLOGY LTD Company Secretary 2013-03-31 CURRENT 1989-06-02 Dissolved 2015-06-16
BCS COSEC LIMITED PROGRAM42 LTD Company Secretary 2013-03-31 CURRENT 1991-12-30 Dissolved 2015-06-16
BCS COSEC LIMITED BAD HUSBAND PRODUCTIONS LIMITED Company Secretary 2013-03-04 CURRENT 2013-03-04 Active
BCS COSEC LIMITED GLYN INDEPENDENT LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
BCS COSEC LIMITED BACCHANALIA WINEMERCHANTS LIMITED Company Secretary 2012-12-19 CURRENT 2007-03-07 Active
BCS COSEC LIMITED CAMBRIDGE HEALTHCARE LTD Company Secretary 2012-12-18 CURRENT 2010-10-08 Dissolved 2017-09-13
BCS COSEC LIMITED ARCHIPELAGO TECHNOLOGY GROUP LTD Company Secretary 2012-10-15 CURRENT 2012-09-04 Active
BCS COSEC LIMITED SCP REMUNERATION SERVICES LIMITED Company Secretary 2012-07-12 CURRENT 2011-10-21 Dissolved 2015-05-12
BCS COSEC LIMITED SCNCM SERVICES LIMITED Company Secretary 2012-07-12 CURRENT 2011-10-21 Dissolved 2015-05-12
BCS COSEC LIMITED LONGWOOD CREDIT PARTNERS (UK) LIMITED Company Secretary 2012-07-05 CURRENT 2012-05-18 Dissolved 2015-06-23
RICHARD ADAM NAGLE GCAT VENTURES LIMITED Director 2017-02-10 CURRENT 2012-10-12 Dissolved 2017-12-19
RICHARD ADAM NAGLE RUBBLE LTD Director 2015-10-09 CURRENT 2015-08-20 Active - Proposal to Strike off
RICHARD ADAM NAGLE REVOLO BIOTHERAPEUTICS LIMITED Director 2014-04-01 CURRENT 2011-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29DIRECTOR APPOINTED JONES WOODROW BRYAN
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL NORMAN RIGBY
2023-08-24CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-09-29DIRECTOR APPOINTED JONATHAN MICHAEL NORMAN RIGBY
2022-09-29APPOINTMENT TERMINATED, DIRECTOR ANN JULIET BATEMAN SIMON
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN JULIET BATEMAN SIMON
2022-09-29AP01DIRECTOR APPOINTED JONATHAN MICHAEL NORMAN RIGBY
2022-08-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2020-09-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NAGLE
2020-08-04AP01DIRECTOR APPOINTED DR ANN JULIET BATEMAN SIMON
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03RES15CHANGE OF COMPANY NAME 17/10/22
2018-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 49298.92
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-04-19AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Galla House 695 High Road North Finchley London N12 0BT
2018-04-19AP04Appointment of Bcs Cosec Limited as company secretary on 2018-03-21
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-24PSC07CESSATION OF WELLCOME TRUST AS A PSC
2018-01-24PSC07CESSATION OF GABRIEL STAVROS PANAYI AS A PSC
2018-01-24PSC07CESSATION OF KINGLS COLLEGE LONDON AS A PSC
2018-01-24PSC07CESSATION OF ARAMIS INTERNATIONAL LIMITED AS A PSC
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PORTER
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL PANAYI
2018-01-24PSC02Notification of Peptinnovate Limited as a person with significant control on 2018-01-04
2018-01-24AP01DIRECTOR APPOINTED MR RICHARD ADAM NAGLE
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 49298.92
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-09-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 49298.92
2015-08-13AR0106/08/15 ANNUAL RETURN FULL LIST
2015-01-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-23RES13Resolutions passed:Restriction of authorised share capital is revoked & deleted/ratify & approve issue & allot shares 01/12/2014Resolution of removal of pre-emption rightsResolution of allotment of securitiesRestriction of authorised share capital is r...
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 14648.92
2014-12-23SH0105/12/14 STATEMENT OF CAPITAL GBP 14648.92
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 45143.92
2014-09-26AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-11AR0106/08/14 FULL LIST
2014-01-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-23AP01DIRECTOR APPOINTED DR BARRY PORTER
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRIGHT
2013-08-14AR0106/08/13 FULL LIST
2012-09-20AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-09AR0106/08/12 FULL LIST
2011-10-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-19AR0106/08/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARGARET BRIGHT / 17/09/2011
2010-12-15AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-07AP01DIRECTOR APPOINTED MS SUSAN MARGARET BRIGHT
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL
2010-08-17AR0106/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GABRIEL STAVROS PANAYI / 01/07/2010
2009-10-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-02-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY EILEEN ANDERSON
2008-09-20363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 9TH FLOOR CAPITAL HOUSE 42 WESTON ST LONDON SE1 3QD
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM SUITE 4 46 DORSET STREET LONDON W1U 7NB
2008-02-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-12363(288)DIRECTOR RESIGNED
2007-09-12363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: C/O JAVELIN VENTURES LTD LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0TU
2006-08-22363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-12363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-16RES04£ NC 9000/11000 08/12/
2005-03-16123NC INC ALREADY ADJUSTED 08/12/04
2005-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-1688(2)RAD 08/12/04--------- £ SI 62500@.01=625 £ IC 9519/10144
2005-03-1688(2)RAD 08/12/04--------- £ SI 62500@.01=625 £ IC 8894/9519
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-2588(2)RAD 22/08/03--------- £ SI 16908@.01
2004-04-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-01-28123NC INC ALREADY ADJUSTED 13/10/03
2004-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-28RES04£ NC 8000/9000 13/10/0
2004-01-2888(2)RAD 13/10/03-10/12/03 £ SI 138359@.01=1383 £ IC 7341/8724
2003-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-29363sRETURN MADE UP TO 06/08/03; CHANGE OF MEMBERS
2003-08-2988(2)RAD 15/04/03--------- £ SI 21660@.01=216 £ IC 7124/7340
2003-07-31288bSECRETARY RESIGNED
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-28287REGISTERED OFFICE CHANGED ON 28/07/03 FROM: C/O SUSSEX PLACE INVESTMENT MANAGEMENT 6-16 HUNTSWORTH MEWS LONDON NW1 6DD
2003-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-1788(2)RAD 14/03/03--------- £ SI 212464@.01=2124 £ IC 5000/7124
2003-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-05-23RES04NC INC ALREADY ADJUSTED 01/10/02
2003-05-23123NC INC ALREADY ADJUSTED 01/10/02
2003-05-23ELRESS386 DISP APP AUDS 01/10/02
2003-05-23ELRESS369(4) SHT NOTICE MEET 01/10/02
2003-04-25ELRESS366A DISP HOLDING AGM 01/10/02
2003-04-25123NC INC ALREADY ADJUSTED 01/10/02
2003-04-25ELRESS386 DISP APP AUDS 01/10/02
2003-04-25ELRESS369(4) SHT NOTICE MEET 01/10/02
2003-01-02SASHARES AGREEMENT OTC
2002-12-17RES04£ NC 7500/8000 01/10/0
2002-12-17123NC INC ALREADY ADJUSTED 01/10/02
2002-12-17ELRESS386 DISP APP AUDS 01/10/02
2002-12-17ELRESS369(4) SHT NOTICE MEET 01/10/02
2002-09-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IR 2018 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IR 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IR 2018 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IR 2018 LIMITED

Intangible Assets
Patents
We have not found any records of IR 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IR 2018 LIMITED
Trademarks
We have not found any records of IR 2018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IR 2018 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as IR 2018 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IR 2018 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IR 2018 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IR 2018 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.