ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ire (Holdings) Limited

Ire (Holdings) Limited is a dormant company incorporated on 25 July 2022 with the registered office located in London, Greater London. Ire (Holdings) Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14253055
Private limited company
Age
3 years
Incorporated 25 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (6 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2026
Due by 30 September 2027 (1 year 8 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 15 Aug 2023 (2 years 5 months ago)
Previous address was 59B St Pauls Road London N1 2LT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1971
Mr Kevin Patrick Joseph Moriarty
PSC • British • Lives in UK • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moriarty Group Limited
Kevin Patrick Joseph Moriarty is a mutual person.
Active
Intelligent Real Estate Ltd
Kevin Patrick Joseph Moriarty is a mutual person.
Active
O & Co (Ire) Limited
Kevin Patrick Joseph Moriarty is a mutual person.
Active
Ire (Chrysalis) Ltd
Kevin Patrick Joseph Moriarty is a mutual person.
Active
Chrysalis (The-Regeneration) Ltd
Kevin Patrick Joseph Moriarty is a mutual person.
Active
Purple Patch Productions Ltd
Kevin Patrick Joseph Moriarty is a mutual person.
Active
M.O.P.M. Limited
Kevin Patrick Joseph Moriarty is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Dec 2025
For period 31 Dec31 Dec 2025
Traded for 0 month
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
18 Days Ago on 7 Jan 2026
Dormant Accounts Submitted
4 Months Ago on 15 Sep 2025
Confirmation Submitted
5 Months Ago on 5 Aug 2025
Confirmation Submitted
1 Year 5 Months Ago on 7 Aug 2024
Dormant Accounts Submitted
1 Year 9 Months Ago on 10 Apr 2024
Registered Address Changed
2 Years 5 Months Ago on 15 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 9 Aug 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Aug 2023
Mr Kevin Patrick Joseph Moriarty (PSC) Details Changed
2 Years 5 Months Ago on 3 Aug 2023
Mr Kevin Patrick Joseph Moriarty Details Changed
2 Years 5 Months Ago on 3 Aug 2023
Get Credit Report
Discover Ire (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2025
Submitted on 7 Jan 2026
Accounts for a dormant company made up to 31 December 2024
Submitted on 15 Sep 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 5 Aug 2025
Confirmation statement made on 24 July 2024 with no updates
Submitted on 7 Aug 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 10 Apr 2024
Registered office address changed from 59B St Pauls Road London N1 2LT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 August 2023
Submitted on 15 Aug 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 59B St Pauls Road London N1 2LT on 9 August 2023
Submitted on 9 Aug 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2023
Submitted on 3 Aug 2023
Change of details for Mr Kevin Patrick Joseph Moriarty as a person with significant control on 3 August 2023
Submitted on 3 Aug 2023
Director's details changed for Mr Kevin Patrick Joseph Moriarty on 3 August 2023
Submitted on 3 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year