Active
Company Information for IRIS NATION WORLDWIDE LIMITED
THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
|
Company Registration Number
05690081
Private Limited Company
Active |
Company Name | |
---|---|
IRIS NATION WORLDWIDE LIMITED | |
Legal Registered Office | |
THIRD FLOOR 10 QUEEN STREET PLACE LONDON EC4R 1BE Other companies in SE1 | |
Company Number | 05690081 | |
---|---|---|
Company ID Number | 05690081 | |
Date formed | 2006-01-27 | |
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 | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB902192063 |
Last Datalog update: | 2024-02-06 03:13:57 |
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 NATION WORLDWIDE LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN HARGREAVES |
||
IAN RICHARD MILLNER |
||
STEWART CHARLES SHANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA HAMMOND |
Company Secretary | ||
DAVID BROWN |
Director | ||
JOHN STANLEY ZIESER |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
SEAN REYNOLDS |
Director | ||
PAUL JEFFREY BAINSFAIR |
Director | ||
MARTIN FEGAN REIDY |
Director | ||
BRIAN SOUTHWARD |
Director | ||
ANDREW GORDON THOMSON |
Director | ||
PITSEC LIMITED |
Company Secretary | ||
OTTO TYMON JOHN STEVENS |
Director | ||
SALLY TYLER |
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 1 LIMITED | Director | 2014-06-24 | CURRENT | 2002-12-19 | 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 | |
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 CULTURE LIMITED | Director | 2003-12-19 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
IRIS VENTURES 1 LIMITED | Director | 2003-06-16 | CURRENT | 2002-12-19 | Active | |
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 VENTURES 1 LIMITED | Director | 2006-08-14 | CURRENT | 2002-12-19 | 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 |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
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 27/01/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ESTANISLAO GEORGE BOUGHTON | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056900810006 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR. OLIVER ESTANISLAO GEORGE BOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HARGREAVES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2019-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES | |
AAMD | Amended group accounts made up to 2017-12-31 | |
AA | GROUP OF COMPANIES' 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 Worldwide Holdings 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 | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 1055640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Fiona Hammond on 2017-08-31 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 1055640 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2016-05-02 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1055640 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
SH01 | 25/11/14 STATEMENT OF CAPITAL GBP 1055640 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1055640 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ZIESER | |
CH01 | Director's details changed for Mr Ian Richard Millner on 2014-11-17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 55640 | |
AR01 | 27/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 07/08/2013 | |
AD02 | SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 27/01/13 FULL LIST | |
AP03 | SECRETARY APPOINTED FIONA HAMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BAINSFAIR | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 05/11/12 STATEMENT OF CAPITAL GBP 55640 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/10/12 | |
RES01 | ADOPT ARTICLES 31/10/2012 | |
RES13 | REDUCE SHARE PREM A/C 31/10/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN REYNOLDS / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 19/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY BAINSFAIR / 19/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN REYNOLDS / 19/09/2012 | |
AP01 | DIRECTOR APPOINTED DAVID BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REIDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN REYNOLDS / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012 | |
RES01 | ADOPT ARTICLES 07/12/2011 | |
AR01 | 27/01/12 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH06 | 23/01/12 STATEMENT OF CAPITAL GBP 55640 | |
RES01 | ALTER ARTICLES 20/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR JOHN STANLEY ZIESER | |
AP01 | DIRECTOR APPOINTED MR MARTIN FEGAN REIDY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES | |
SH06 | 13/12/11 STATEMENT OF CAPITAL GBP 55640 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 20/10/11 STATEMENT OF CAPITAL GBP 61204 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011 | |
AR01 | 27/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/03/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SOUTHWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTHWARD / 29/03/2010 | |
AR01 | 27/01/10 FULL LIST | |
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 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTHWARD / 27/08/2009 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/03/2009 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC | |
ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC | |
ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IRIS NATION WORLDWIDE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
22030001 | Beer made from malt, in bottles holding <= 10 l | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85444991 | Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s. | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
97019000 | Collages and similar decorative plaques | |||
85287119 | Video tuners (excl. electronic assemblies for incorporation into automatic data-processing machines and apparatus with a microprocessor-based device incorporating a modem for gaining access to the Internet and having a function of interactive information exchange capable of receiving television signals "set-top boxes with communication function") | |||
48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | |||
94060080 | Prefabricated buildings, whether or not complete or already assembled (excl. mobile homes and those made entirely or mainly of wood, iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |