Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRIS VENTURES 1 LIMITED
Company Information for

IRIS VENTURES 1 LIMITED

THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
04621607
Private Limited Company
Active

Company Overview

About Iris Ventures 1 Ltd
IRIS VENTURES 1 LIMITED was founded on 2002-12-19 and has its registered office in London. The organisation's status is listed as "Active". Iris Ventures 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IRIS VENTURES 1 LIMITED
 
Legal Registered Office
THIRD FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in SE1
 
Previous Names
IRIS MANCHESTER LIMITED09/06/2014
IRIS (NORTH) LIMITED24/01/2007
Filing Information
Company Number 04621607
Company ID Number 04621607
Date formed 2002-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 10:15:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRIS VENTURES 1 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.
Companies with same name IRIS VENTURES 1 LIMITED
The following companies were found which have the same name as IRIS VENTURES 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRIS VENTURES 1 LIMITED Singapore Active Company formed on the 2017-01-09

Company Officers of IRIS VENTURES 1 LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN HARGREAVES
Director 2014-06-24
IAN RICHARD MILLNER
Director 2003-06-16
STEWART CHARLES SHANLEY
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HUMPHRIS
Director 2011-03-10 2013-12-31
A G SECRETARIAL LIMITED
Company Secretary 2007-12-10 2013-01-29
LINDSAY WALL
Director 2004-05-04 2011-01-21
ANDREW GORDON THOMSON
Director 2009-12-03 2010-09-27
PITSEC LIMITED
Company Secretary 2007-04-16 2007-12-10
OTTO TYMON JOHN STEVENS
Director 2007-04-02 2007-11-30
SALLY TYLER
Company Secretary 2005-02-01 2007-04-16
STEPHEN BELL
Director 2003-06-17 2006-03-31
KEVIN ANTHONY CORCORAN
Director 2005-07-27 2006-03-31
TIMOTHY MAITLAND GARDINER
Director 2003-10-06 2005-08-12
STEPHEN BELL
Company Secretary 2003-06-17 2005-02-01
JC DIRECTORS LIMITED
Director 2002-12-19 2003-06-16
JC SECRETARIES LIMITED
Company Secretary 2002-12-19 2003-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN HARGREAVES ?WHAT IF! HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-01 Liquidation
SIMON JOHN HARGREAVES FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
SIMON JOHN HARGREAVES KORDAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
SIMON JOHN HARGREAVES ONE RETAIL EXPERIENCE KOREA LIMITED Director 2015-07-29 CURRENT 2008-12-11 Active
SIMON JOHN HARGREAVES IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
SIMON JOHN HARGREAVES IRIS PROMOTIONAL MARKETING LTD Director 2014-02-17 CURRENT 2001-08-03 Active
SIMON JOHN HARGREAVES DATALYTICS LIMITED Director 2013-12-16 CURRENT 2003-07-23 Active - Proposal to Strike off
SIMON JOHN HARGREAVES JOSH & JAMES LIMITED Director 2013-07-15 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON JOHN HARGREAVES TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
SIMON JOHN HARGREAVES IRIS ENTERPRISES 1 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS ENTERPRISES 2 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
SIMON JOHN HARGREAVES PROTEGE MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-03-11
SIMON JOHN HARGREAVES IRIS NATION WORLDWIDE LIMITED Director 2011-10-20 CURRENT 2006-01-27 Active
SIMON JOHN HARGREAVES SERVICE WORKS GLOBAL LIMITED Director 2011-04-27 CURRENT 2003-09-29 Active
SIMON JOHN HARGREAVES SIMON HARGREAVES CONSULTING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
SIMON JOHN HARGREAVES TDB FUSION LIMITED Director 2009-09-11 CURRENT 2000-06-05 Liquidation
SIMON JOHN HARGREAVES FEDEROS LIMITED Director 2009-09-11 CURRENT 2004-05-19 Liquidation
SIMON JOHN HARGREAVES TDB HOLDINGS LIMITED Director 2009-03-16 CURRENT 2007-08-03 Liquidation
IAN RICHARD MILLNER ATOM42 LTD Director 2017-11-16 CURRENT 2007-02-15 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
IAN RICHARD MILLNER DATALYTICS LIMITED Director 2013-11-04 CURRENT 2003-07-23 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
IAN RICHARD MILLNER ONE RETAIL EXPERIENCE KOREA LIMITED Director 2008-12-17 CURRENT 2008-12-11 Active
IAN RICHARD MILLNER CONCISE CONSULTANTS LIMITED Director 2008-04-07 CURRENT 2002-01-18 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS CONCISE LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS DIGITAL LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
IAN RICHARD MILLNER IRIS PRODUCTS (WORLDWIDE) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS NATION WORLDWIDE LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
IAN RICHARD MILLNER IRIS CULTURE LIMITED Director 2003-12-19 CURRENT 2003-12-08 Active - Proposal to Strike off
IAN RICHARD MILLNER IRIS LONDON LIMITED Director 2000-08-09 CURRENT 1998-10-19 Active
STEWART CHARLES SHANLEY IRIS ENTERPRISES 1 LIMITED Director 2012-12-13 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS ENTERPRISES 2 LIMITED Director 2012-12-13 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-10-03 CURRENT 2012-07-16 Active
STEWART CHARLES SHANLEY CONCISE CONSULTANTS LIMITED Director 2011-01-21 CURRENT 2002-01-18 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS CONCISE LIMITED Director 2011-01-21 CURRENT 2008-02-21 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS DIGITAL LIMITED Director 2010-11-01 CURRENT 2007-11-29 Active
STEWART CHARLES SHANLEY ONE RETAIL EXPERIENCE KOREA LIMITED Director 2010-11-01 CURRENT 2008-12-11 Active
STEWART CHARLES SHANLEY IRIS VENTURES (WORLDWIDE) LIMITED Director 2009-06-09 CURRENT 2009-06-03 Active
STEWART CHARLES SHANLEY IRIS CULTURE LIMITED Director 2006-08-14 CURRENT 2003-12-08 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS NATION WORLDWIDE LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
STEWART CHARLES SHANLEY IRIS PR LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS LONDON LIMITED Director 1999-04-16 CURRENT 1998-10-19 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
2023-08-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN BELL
2023-06-02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2022-12-22CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ESTANISLAO GEORGE BOUGHTON
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-09AP01DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES SHANLEY
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CH01Director's details changed for Mr Ian Richard Millner on 2019-07-08
2019-02-21SH06Cancellation of shares. Statement of capital on 2018-12-20 GBP 124.338
2019-02-21SH03Purchase of own shares
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-11-06SH03Purchase of own shares
2018-10-15SH06Cancellation of shares. Statement of capital on 2017-11-21 GBP 128.576
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Ian Richard Millner on 2018-09-04
2018-09-04PSC05Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY
2018-08-22REGISTERED OFFICE CHANGED ON 22/08/18 FROM , 185 Park Street, London, SE1 9DY
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 129.364
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 129.364
2017-04-11SH06Cancellation of shares. Statement of capital on 2017-03-06 GBP 129.364
2017-03-27SH03Purchase of own shares
2017-01-11SH0104/08/16 STATEMENT OF CAPITAL GBP 105.32
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04CH01Director's details changed for Mr Ian Richard Millner on 2016-05-02
2016-04-12RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-12-19
2016-04-12ANNOTATIONClarification
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 125.294
2015-12-21AR0119/12/15 FULL LIST
2015-12-21LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 125.294
2015-12-21AR0119/12/15 FULL LIST
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23SH0107/07/14 STATEMENT OF CAPITAL GBP 125.29
2015-01-22SH02SUB-DIVISION 25/06/14
2015-01-22RES13EACH OF THE 100 ISSUED ORDINARY SHARES OF £1 IN THE CAPITAL OF THE COMPANY BE SUBDIVIDED INTO 100 ORDINARY SHARES OF £0.001 EACH 25/06/2014
2015-01-22RES01ADOPT ARTICLES 25/06/2014
2015-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 125.294
2015-01-16AR0119/12/14 FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-25AP01DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES
2014-06-09RES15CHANGE OF NAME 28/05/2014
2014-06-09CERTNMCOMPANY NAME CHANGED IRIS MANCHESTER LIMITED CERTIFICATE ISSUED ON 09/06/14
2014-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHRIS
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0119/12/13 FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 07/08/2013
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-20AD02SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-12-19AR0119/12/12 FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM FIRST FLOOR HEWITT STREET MANCHESTER M15 4GB
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM, FIRST FLOOR, HEWITT STREET, MANCHESTER, M15 4GB
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 02/10/2012
2012-09-24AUDAUDITOR'S RESIGNATION
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 01/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012
2011-12-19AR0119/12/11 FULL LIST
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 12/03/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011
2011-03-16AP01DIRECTOR APPOINTED SIMON HUMPHRIS
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY WALL
2011-01-13AR0119/12/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/03/2009
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010
2010-01-13AR0119/12/09 FULL LIST
2009-12-17AP01DIRECTOR APPOINTED MR ANDREW THOMSON
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WALL / 01/07/2005
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/03/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MILLNER / 20/07/2009
2009-01-21363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-29RES13RE COMPOSITE GUARANTEE 12/12/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07RES13FINANCING AGREEMENT 23/06/2008
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-01363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-02-21288cSECRETARY'S PARTICULARS CHANGED
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-11288bSECRETARY RESIGNED
2007-12-04288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10ELRESS386 DISP APP AUDS 15/06/07
2007-07-10ELRESS366A DISP HOLDING AGM 15/06/07
2007-07-03363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-06-14288aNEW SECRETARY APPOINTED
2007-05-24288bSECRETARY RESIGNED
2007-01-24CERTNMCOMPANY NAME CHANGED IRIS (NORTH) LIMITED CERTIFICATE ISSUED ON 24/01/07
2006-09-13288aNEW DIRECTOR APPOINTED
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE WORKS UNION STREET ARDWICK MANCHESTER M12 4JD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IRIS VENTURES 1 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 IRIS VENTURES 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-23 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 IRIS VENTURES 1 LIMITED

Intangible Assets
Patents
We have not found any records of IRIS VENTURES 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRIS VENTURES 1 LIMITED
Trademarks
We have not found any records of IRIS VENTURES 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIS VENTURES 1 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 (82990 - Other business support service activities n.e.c.) as IRIS VENTURES 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IRIS VENTURES 1 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 IRIS VENTURES 1 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 IRIS VENTURES 1 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.