Irm Uk Strategic It Training Limited

General information

Name:

Irm Uk Strategic It Training Ltd

Office Address:

Monument House Marsh Road HA5 5NE Pinner

Number: 03747302

Incorporation date: 1999-04-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Irm Uk Strategic It Training Limited, a Private Limited Company, that is registered in Monument House, Marsh Road, Pinner. The main office's zip code is HA5 5NE. The enterprise has been registered on 1999-04-07. The company's registration number is 03747302. The firm currently known as Irm Uk Strategic It Training Limited was known under the name Hirestream Computing up till 1999-11-01 then the name was changed. This business's declared SIC number is 82302 meaning Activities of conference organisers. 31st December 2022 is the last time the company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,542 in total. The company also worked with the Hampshire County Council (1 transaction worth £1,228 in total). Irm Uk Strategic It Training was the service provided to the Cornwall Council Council covering the following areas: 46104-conferences & Seminars was also the service provided to the Hampshire County Council Council covering the following areas: Conferences And Seminars.

Jeanette H., Eskil S. and Jeremy H. are the enterprise's directors and have been cooperating as the Management Board since 2018. Furthermore, the director's tasks are regularly helped with by a secretary - Margaret A., who was chosen by this specific firm on 2018-07-01.

  • Previous company's names
  • Irm Uk Strategic It Training Limited 1999-11-01
  • Hirestream Computing Limited 1999-04-07

Financial data based on annual reports

Company staff

Margaret A.

Role: Secretary

Appointed: 01 July 2018

Latest update: 20 February 2024

Jeanette H.

Role: Director

Appointed: 01 January 2018

Latest update: 20 February 2024

Eskil S.

Role: Director

Appointed: 23 October 1999

Latest update: 20 February 2024

Jeremy H.

Role: Director

Appointed: 22 October 1999

Latest update: 20 February 2024

People with significant control

Jeremy H. is the individual with significant control over this firm.

Jeremy H.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2023 (AA)
filed on: 1st, February 2024
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 2 £ 2 541.50
2015-04-07 1242815 £ 1 270.75 46104-conferences & Seminars
2015-03-12 1206331 £ 1 270.75 46104-conferences & Seminars
2012 Hampshire County Council 1 £ 1 228.25
2012-02-02 2208119202 £ 1 228.25 Conferences And Seminars

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
25
Company Age

Similar companies nearby

Closest companies