Company NameIRMS Ukwa Ltd
Company StatusDissolved
Company NumberSC514982
CategoryPrivate Limited Company
Incorporation Date7 September 2015(8 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rutger Schouten
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusClosed
Appointed07 September 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NameMr Rob Van Vijfeijken
StatusClosed
Appointed29 November 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address25 Maerten Trompstraat 25
2628 Rc Delft
Netherlands
Director NameMr Rutger Schouten
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence Address25 Maerten Trompstraat
2628 Rc
Delft
Netherlands
Director NameMr Oluwaseye David Obatolu
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressRegus, 1 Berry Street
Aberdeen
AB25 1HF
Scotland
Secretary NameMiss Lorraine Wilson
StatusResigned
Appointed22 February 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressRegus Berry Street
Aberdeen
AB25 1HF
Scotland
Director NameIRM Systems B.V. (Corporation)
StatusResigned
Appointed07 September 2015(same day as company formation)
Correspondence Address25 Maerten Trompstraat
2628 Rc
Delft
Netherlands
Director NameIRM Systems B.V. (Corporation)
StatusResigned
Appointed07 September 2015(same day as company formation)
Correspondence AddressIrm Systems B.V. 2628 Rc Delft
Maerten Trompstraat 25
Delft
Netherlands

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

750 at £1000Schouten Rutger
75.00%
Ordinary
250 at £1000Oluwaseye Obatolu
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 February 2021Unaudited abridged accounts made up to 31 December 2019 (11 pages)
1 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 July 2019Registered office address changed from Spaces Marischal Square 1 Broad Street Aberdeen AB10 1BL Scotland to 100 Union Street Aberdeen AB10 1QR on 26 July 2019 (1 page)
17 June 2019Registered office address changed from Regus Berry Street Aberdeen AB25 1HF Scotland to Spaces Marischal Square 1 Broad Street Aberdeen AB10 1BL on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
29 November 2018Termination of appointment of Lorraine Wilson as a secretary on 29 November 2018 (1 page)
29 November 2018Appointment of Mr Rob Van Vijfeijken as a secretary on 29 November 2018 (2 pages)
8 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 July 2017Notification of Irm Systems International B.V. as a person with significant control on 6 July 2017 (4 pages)
27 July 2017Notification of Irm Systems International B.V. as a person with significant control on 6 July 2017 (4 pages)
27 July 2017Notification of Irm Systems International B.V. as a person with significant control on 27 July 2017 (4 pages)
18 July 2017Solvency Statement dated 06/07/17 (1 page)
18 July 2017Solvency Statement dated 06/07/17 (1 page)
18 July 2017Statement of capital on 18 July 2017
  • GBP 1,000.00
(6 pages)
18 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2017Statement of capital on 18 July 2017
  • GBP 1,000.00
(6 pages)
18 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
5 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
5 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
30 March 2017Secretary's details changed for Mrs Lorraine Lorraine on 30 March 2017 (1 page)
30 March 2017Secretary's details changed for Mrs Lorraine Lorraine on 30 March 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
23 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 February 2017Termination of appointment of Oluwaseye David Obatolu as a director on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Regus Riverside Drive Aberdeen AB11 7LH to Regus Berry Street Aberdeen AB25 1HF on 22 February 2017 (1 page)
22 February 2017Appointment of Mrs Lorraine Lorraine as a secretary on 22 February 2017 (2 pages)
22 February 2017Appointment of Mrs Lorraine Lorraine as a secretary on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Oluwaseye David Obatolu as a director on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Regus Riverside Drive Aberdeen AB11 7LH to Regus Berry Street Aberdeen AB25 1HF on 22 February 2017 (1 page)
20 February 2017Director's details changed for Mr Oluwaseye David Obatolu on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Oluwaseye David Obatolu on 20 February 2017 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000,000
(3 pages)
20 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000,000
(3 pages)
25 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000,000
(5 pages)
25 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000,000
(5 pages)
24 November 2015Registered office address changed from Aberdeen Riverside Drive 3rd Floor Riverside Drive Aberdeen Aberdeenshire AB11 7LH United Kingdom to Regus Riverside Drive Aberdeen AB11 7LH on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Aberdeen Riverside Drive 3rd Floor Riverside Drive Aberdeen Aberdeenshire AB11 7LH United Kingdom to Regus Riverside Drive Aberdeen AB11 7LH on 24 November 2015 (1 page)
11 November 2015Termination of appointment of Irm Systems B.V. as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Rutger Schouten as a director on 7 September 2015 (2 pages)
11 November 2015Termination of appointment of Irm Systems B.V. as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Rutger Schouten as a director on 7 September 2015 (2 pages)
8 October 2015Termination of appointment of Rutger Schouten as a director on 8 October 2015 (1 page)
8 October 2015Appointment of Irm Systems B.V. as a director on 7 September 2015 (2 pages)
8 October 2015Termination of appointment of Rutger Schouten as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Irm Systems B.V. as a director on 8 October 2015 (1 page)
8 October 2015Appointment of Irm Systems B.V. as a director on 7 September 2015 (2 pages)
8 October 2015Termination of appointment of Irm Systems B.V. as a director on 8 October 2015 (1 page)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 September 2015Incorporation
Statement of capital on 2015-09-07
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)