CompanyTrack
I

IRUVIS LIMITED

Active Oxford

Activities of head offices

3 employees
Activities of head offices
I

IRUVIS LIMITED

Activities of head offices

Founded 2 Apr 2004 Active Oxford, United Kingdom 3 employees
Activities of head offices
Accounts Submitted 4 Oct 2025
Confirmation Statement Submitted 3 Apr 2025
Net assets £1.33M £0.00 2023 year on year
Total assets £1.33M £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Optek Limited Wyndyke Furlong Abingdon Oxford OX14 1DZ United Kingdom

Credit Report

Discover IRUVIS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

N/A

Net Assets

£1.33M

Total Liabilities

N/A

Turnover

N/A

Employees

3

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 7 resigned
Status
Amit Shantikumar SinghiDirectorAmericanUnited States601 Jan 2021Active
Christopher John O'connorDirectorAmericanUnited States6231 Jan 2019Active
George Clifton LowDirectorAmericanUnited States561 Jul 2025Active

Shareholders

Shareholders (1)

Rouse Acquisitionco Limited
100.0%
1723 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Rouse Acquisitionco Limited

United Kingdom

Active
Notified 31 Jan 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Robert Osborne

Ceased 31 Jan 2019

Ceased

Laurence Frederick Forrest

Ceased 31 Jan 2019

Ceased

Group Structure

Group Structure

ROUSE ACQUISITIONCO LIMITED united kingdom significant influence or control
BEV BIDCO 6 LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEV GP LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
BEV GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
IRUVIS LIMITED Current Company
OPTEK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
23 Jul 2025OfficersAppointment of Mr George Clifton Low as director on 2025-07-01View(2 pages)
23 Jul 2025OfficersTermination of Bruce Charles Valentine as director on 2025-07-01View(1 page)
3 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-27 with updatesView(5 pages)
20 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(10 pages)
4 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

23 Jul 2025 Officers

Appointment of Mr George Clifton Low as director on 2025-07-01

23 Jul 2025 Officers

Termination of Bruce Charles Valentine as director on 2025-07-01

3 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-27 with updates

20 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 4 Oct 2025

Appointment of Mr George Clifton Low as director on 2025-07-01

6 months ago on 23 Jul 2025

Termination of Bruce Charles Valentine as director on 2025-07-01

6 months ago on 23 Jul 2025

Confirmation statement made on 2025-03-27 with updates

10 months ago on 3 Apr 2025

Annual accounts made up to 2023-12-31

1 years ago on 20 Sept 2024