Active
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 Name | ||||
---|---|---|---|---|
IRIS VENTURES 1 LIMITED | ||||
Legal Registered Office | ||||
THIRD FLOOR 10 QUEEN STREET PLACE LONDON EC4R 1BE Other companies in SE1 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IRIS VENTURES 1 LIMITED | Singapore | Active | Company formed on the 2017-01-09 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN HARGREAVES |
||
IAN RICHARD MILLNER |
||
STEWART CHARLES SHANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HUMPHRIS |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
LINDSAY WALL |
Director | ||
ANDREW GORDON THOMSON |
Director | ||
PITSEC LIMITED |
Company Secretary | ||
OTTO TYMON JOHN STEVENS |
Director | ||
SALLY TYLER |
Company Secretary | ||
STEPHEN BELL |
Director | ||
KEVIN ANTHONY CORCORAN |
Director | ||
TIMOTHY MAITLAND GARDINER |
Director | ||
STEPHEN BELL |
Company Secretary | ||
JC DIRECTORS LIMITED |
Director | ||
JC SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
?WHAT IF! HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 1999-04-01 | Liquidation | |
FOUNDED PARTNERS LIMITED | Director | 2016-04-15 | CURRENT | 2011-05-19 | Active | |
KORDAL LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2015-07-29 | CURRENT | 2008-12-11 | Active | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2014-05-29 | CURRENT | 2009-06-03 | Active | |
IRIS PROMOTIONAL MARKETING LTD | Director | 2014-02-17 | CURRENT | 2001-08-03 | Active | |
DATALYTICS LIMITED | Director | 2013-12-16 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
JOSH & JAMES LIMITED | Director | 2013-07-15 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
TDB FUSION GROUP LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-26 | Liquidation | |
IRIS ENTERPRISES 1 LIMITED | Director | 2012-10-23 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-10-23 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-09-20 | CURRENT | 2012-07-16 | Active | |
PROTEGE MANAGEMENT LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2014-03-11 | |
IRIS NATION WORLDWIDE LIMITED | Director | 2011-10-20 | CURRENT | 2006-01-27 | Active | |
SERVICE WORKS GLOBAL LIMITED | Director | 2011-04-27 | CURRENT | 2003-09-29 | Active | |
SIMON HARGREAVES CONSULTING LIMITED | Director | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
TDB FUSION LIMITED | Director | 2009-09-11 | CURRENT | 2000-06-05 | Liquidation | |
FEDEROS LIMITED | Director | 2009-09-11 | CURRENT | 2004-05-19 | Liquidation | |
TDB HOLDINGS LIMITED | Director | 2009-03-16 | CURRENT | 2007-08-03 | Liquidation | |
ATOM42 LTD | Director | 2017-11-16 | CURRENT | 2007-02-15 | Active - Proposal to Strike off | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2014-05-29 | CURRENT | 2009-06-03 | Active | |
DATALYTICS LIMITED | Director | 2013-11-04 | CURRENT | 2003-07-23 | Active - Proposal to Strike off | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-09-20 | CURRENT | 2012-07-16 | Active | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-11 | Active | |
CONCISE CONSULTANTS LIMITED | Director | 2008-04-07 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
IRIS CONCISE LIMITED | Director | 2008-02-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
IRIS DIGITAL LIMITED | Director | 2007-11-29 | CURRENT | 2007-11-29 | Active | |
IRIS PRODUCTS (WORLDWIDE) LIMITED | Director | 2007-06-01 | CURRENT | 2007-06-01 | Active - Proposal to Strike off | |
IRIS NATION WORLDWIDE LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
IRIS CULTURE LIMITED | Director | 2003-12-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
IRIS LONDON LIMITED | Director | 2000-08-09 | CURRENT | 1998-10-19 | Active | |
IRIS ENTERPRISES 1 LIMITED | Director | 2012-12-13 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS ENTERPRISES 2 LIMITED | Director | 2012-12-13 | CURRENT | 2012-07-16 | Dissolved 2016-03-07 | |
IRIS WORLDWIDE HOLDINGS LIMITED | Director | 2012-10-03 | CURRENT | 2012-07-16 | Active | |
CONCISE CONSULTANTS LIMITED | Director | 2011-01-21 | CURRENT | 2002-01-18 | Active - Proposal to Strike off | |
IRIS CONCISE LIMITED | Director | 2011-01-21 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
IRIS DIGITAL LIMITED | Director | 2010-11-01 | CURRENT | 2007-11-29 | Active | |
ONE RETAIL EXPERIENCE KOREA LIMITED | Director | 2010-11-01 | CURRENT | 2008-12-11 | Active | |
IRIS VENTURES (WORLDWIDE) LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-03 | Active | |
IRIS CULTURE LIMITED | Director | 2006-08-14 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
IRIS NATION WORLDWIDE LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Active | |
IRIS PR LIMITED | Director | 2005-04-08 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
IRIS LONDON LIMITED | Director | 1999-04-16 | CURRENT | 1998-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN BELL | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ESTANISLAO GEORGE BOUGHTON | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES SHANLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2019-07-08 | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-20 GBP 124.338 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-21 GBP 128.576 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2018-09-04 | |
PSC05 | Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY | |
REGISTERED OFFICE CHANGED ON 22/08/18 FROM , 185 Park Street, London, SE1 9DY | ||
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 129.364 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 129.364 | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-06 GBP 129.364 | |
SH03 | Purchase of own shares | |
SH01 | 04/08/16 STATEMENT OF CAPITAL GBP 105.32 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2016-05-02 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-12-19 | |
ANNOTATION | Clarification | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 125.294 | |
AR01 | 19/12/15 FULL LIST | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 125.294 | |
AR01 | 19/12/15 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH01 | 07/07/14 STATEMENT OF CAPITAL GBP 125.29 | |
SH02 | SUB-DIVISION 25/06/14 | |
RES13 | EACH 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 | |
RES01 | ADOPT ARTICLES 25/06/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 125.294 | |
AR01 | 19/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES | |
RES15 | CHANGE OF NAME 28/05/2014 | |
CERTNM | COMPANY NAME CHANGED IRIS MANCHESTER LIMITED CERTIFICATE ISSUED ON 09/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHRIS | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 07/08/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD02 | SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AR01 | 19/12/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM FIRST FLOOR HEWITT STREET MANCHESTER M15 4GB | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM, FIRST FLOOR, HEWITT STREET, MANCHESTER, M15 4GB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 02/10/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012 | |
AR01 | 19/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 12/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011 | |
AP01 | DIRECTOR APPOINTED SIMON HUMPHRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY WALL | |
AR01 | 19/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/03/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010 | |
AR01 | 19/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMSON | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WALL / 01/07/2005 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLNER / 20/07/2009 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
RES13 | RE COMPOSITE GUARANTEE 12/12/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES13 | FINANCING AGREEMENT 23/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
ELRES | S386 DISP APP AUDS 15/06/07 | |
ELRES | S366A DISP HOLDING AGM 15/06/07 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED IRIS (NORTH) LIMITED CERTIFICATE ISSUED ON 24/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE WORKS UNION STREET ARDWICK MANCHESTER M12 4JD |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
|
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
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:
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. |