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

IRIS WORLDWIDE HOLDINGS LIMITED

THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
08144559
Private Limited Company
Active

Company Overview

About Iris Worldwide Holdings Ltd
IRIS WORLDWIDE HOLDINGS LIMITED was founded on 2012-07-16 and has its registered office in London. The organisation's status is listed as "Active". Iris Worldwide Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IRIS WORLDWIDE HOLDINGS LIMITED
 
Legal Registered Office
THIRD FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in SE1
 
Previous Names
AGHOCO 1120 LIMITED22/10/2012
Filing Information
Company Number 08144559
Company ID Number 08144559
Date formed 2012-07-16
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 21/06/2016
Return next due 13/08/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 10:32:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRIS WORLDWIDE HOLDINGS 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.

Company Officers of IRIS WORLDWIDE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HOON BAEK
Director 2015-01-30
SIMON JOHN HARGREAVES
Director 2012-09-20
SEOK PIL KIM
Director 2016-04-05
IAN RICHARD MILLNER
Director 2012-09-20
CHAN HYOUNG PARK
Director 2015-01-30
SUNGHYEUCK PARK
Director 2016-04-05
STEWART CHARLES SHANLEY
Director 2012-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA HAMMOND
Company Secretary 2012-12-05 2017-08-31
CHEON SOO KIM
Director 2015-01-30 2016-04-05
SUNGCHAN CHAN RA
Director 2015-01-30 2016-04-05
DAVID BROWN
Director 2012-09-20 2015-01-30
SEAN REYNOLDS
Director 2012-09-20 2015-01-30
JOHN STANLEY ZIESER
Director 2012-09-20 2015-01-30
PAUL JEFFREY BAINSFAIR
Director 2012-09-20 2014-12-31
A G SECRETARIAL LIMITED
Company Secretary 2012-07-16 2013-01-29
A G SECRETARIAL LIMITED
Director 2012-07-16 2012-09-20
ROGER HART
Director 2012-07-16 2012-09-20
INHOCO FORMATIONS LIMITED
Director 2012-07-16 2012-09-20

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 1 LIMITED Director 2014-06-24 CURRENT 2002-12-19 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 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 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 VENTURES 1 LIMITED Director 2003-06-16 CURRENT 2002-12-19 Active
IAN RICHARD MILLNER IRIS LONDON LIMITED Director 2000-08-09 CURRENT 1998-10-19 Active
SUNGHYEUCK PARK CHEIL EUROPE LIMITED Director 2016-03-01 CURRENT 2003-09-24 Active
SUNGHYEUCK PARK BEATTIE MCGUINNESS BUNGAY LIMITED Director 2016-01-01 CURRENT 2005-05-12 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 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 VENTURES 1 LIMITED Director 2006-08-14 CURRENT 2002-12-19 Active
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
2024-02-07APPOINTMENT TERMINATED, DIRECTOR SUNGHYEUCK PARK
2024-02-07DIRECTOR APPOINTED TAI HAI KIM
2024-02-07Director's details changed for Tai Hai Kim on 2023-12-08
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN BELL
2023-06-02Register inspection address changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-06-02Registers moved to registered inspection location of 5th Floor Halo Counterslip Bristol BS1 6AJ
2023-03-27Director's details changed for Mr Hyung Koo Kim on 2023-03-27
2023-02-16DIRECTOR APPOINTED MR HWA JUN LEE
2023-02-16APPOINTMENT TERMINATED, DIRECTOR BYUNG HOON SO
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ESTANISLAO GEORGE BOUGHTON
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JONG HYUN KIM
2022-02-04DIRECTOR APPOINTED MR BYUNG HOON SO
2022-02-04AP01DIRECTOR APPOINTED MR BYUNG HOON SO
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JONG HYUN KIM
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED MR HYUNG KOO KIM
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR TAEWON LEE
2021-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 081445590001
2020-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR. JAEHO SHIN
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CHAN HYOUNG PARK
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-07-08CH01Director's details changed for Mr Ian Richard Millner on 2019-07-08
2019-02-27SH0108/02/19 STATEMENT OF CAPITAL GBP 49777.25
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CH01Director's details changed for Mr Ian Richard Millner on 2018-09-04
2018-09-03RP04CS01Second filing of Confirmation Statement dated 16/07/2018
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY
2018-08-10AP01DIRECTOR APPOINTED TAEWON LEE
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HOON BAEK
2018-08-09AP01DIRECTOR APPOINTED JONG HYUN KIM
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-04-30SH08Change of share class name or designation
2018-04-25RES12Resolution of varying share rights or name
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-31TM02Termination of appointment of Fiona Hammond on 2017-08-31
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 48656.25
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-03-20SH06Cancellation of shares. Statement of capital on 2017-03-07 GBP 48,656.25
2017-03-20SH03Purchase of own shares
2016-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 48706.25
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-08-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-27RES12Resolution of varying share rights or name
2016-06-23SH08Change of share class name or designation
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 02/05/2016
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNGCHAN RA
2016-04-07AP01DIRECTOR APPOINTED SEOK PIL KIM
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHEON KIM
2016-04-06AP01DIRECTOR APPOINTED MR SUNGHYEUCK PARK
2016-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-19SH0621/04/15 STATEMENT OF CAPITAL GBP 48706.25
2016-02-16RP04SECOND FILING WITH MUD 16/07/15 FOR FORM AR01
2016-02-16ANNOTATIONClarification
2015-12-04AUDAUDITOR'S RESIGNATION
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 48792.5
2015-08-06AR0116/07/15 FULL LIST
2015-08-06LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 48706.25
2015-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-10SH02SUB-DIVISION 30/01/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 48792.5
2015-03-10SH0130/01/15 STATEMENT OF CAPITAL GBP 48792.50
2015-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-03RES13SUB DIV 7820 £1 A2 ORDINARY SHARES INTO 7820 B2 ORDINARY SHARES OF 0.75P AND 7820 D SHARES OF 0.25P. AND 10450 A3 ORDINARY SHARESOF 0.50P EACH INTO 10450 B3 ORDINARY SHARES OF 0.25P AND 10450 D SHARES OF 0.25P EACH 30/01/2015
2015-03-03RES01ADOPT ARTICLES 30/01/2015
2015-02-20SH0122/12/14 STATEMENT OF CAPITAL GBP 63420
2015-02-19SH0628/01/15 STATEMENT OF CAPITAL GBP 48542.50
2015-02-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-17SH0122/12/14 STATEMENT OF CAPITAL GBP 50544.00
2015-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-16AP01DIRECTOR APPOINTED CHEON SOO KIM
2015-02-16AP01DIRECTOR APPOINTED HOON BAEK
2015-02-16AP01DIRECTOR APPOINTED SUNG CHAN RA
2015-02-16AP01DIRECTOR APPOINTED CHAN HYOUNG PARK
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN REYNOLDS
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAINSFAIR
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ZIESER
2015-02-11SH0621/01/15 STATEMENT OF CAPITAL GBP 49367.50
2015-02-11SH0606/01/15 STATEMENT OF CAPITAL GBP 50288.00
2015-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 48544
2014-08-19SH0630/07/14 STATEMENT OF CAPITAL GBP 48544
2014-08-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-18SH0102/07/14 STATEMENT OF CAPITAL GBP 48569.00
2014-08-13AR0116/07/14 FULL LIST
2014-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-19SH0111/04/14 STATEMENT OF CAPITAL GBP 47666.5
2014-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-14SH0614/05/14 STATEMENT OF CAPITAL GBP 46975
2014-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-19SH0619/11/13 STATEMENT OF CAPITAL GBP 47471
2013-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-17RES13TERMS OF AGREEMENT BETWEEN IRIS ENETRPISES 1 LTD AND IRIS ENTERPRISES 2 LTD AND THE COMPANY ARE APPROVED, TERMS FOR CERTAIN SHAREHOLDERS AND COMPANY APPROVED 25/07/2013
2013-10-17RES01ADOPT ARTICLES 25/07/2013
2013-09-12SH0612/09/13 STATEMENT OF CAPITAL GBP 47180
2013-09-12SH0612/09/13 STATEMENT OF CAPITAL GBP 47201.50
2013-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12SH0128/08/13 STATEMENT OF CAPITAL GBP 47644.50
2013-09-12SH0114/08/13 STATEMENT OF CAPITAL GBP 47583
2013-08-20RES01ADOPT ARTICLES 25/07/2013
2013-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-12AP01DIRECTOR APPOINTED JOHN STANLEY ZIESER
2013-08-12AP01DIRECTOR APPOINTED DAVID BROWN
2013-07-19AR0116/07/13 FULL LIST
2013-06-03SH0103/05/13 STATEMENT OF CAPITAL GBP 47483.00
2013-05-21RES01ADOPT ARTICLES 30/04/2013
2013-05-02SH0602/05/13 STATEMENT OF CAPITAL GBP 47475.50
2013-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-26TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-01-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-09ANNOTATIONClarification
2013-01-02SH0602/01/13 STATEMENT OF CAPITAL GBP 43254.50
2013-01-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-02RES01ADOPT ARTICLES 13/12/2012
2012-12-17AP03SECRETARY APPOINTED FIONA HAMMOND
2012-12-13AP01DIRECTOR APPOINTED STEWART CHARLES SHANLEY
2012-12-03SH0603/12/12 STATEMENT OF CAPITAL GBP 43574.50
2012-12-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-30RES01ADOPT ARTICLES 26/10/2012
2012-11-29ANNOTATIONClarification
2012-11-29RP04SECOND FILING FOR FORM SH01
2012-11-23ANNOTATIONClarification
2012-11-23RP04SECOND FILING FOR FORM SH01
2012-11-05RES01ADOPT ARTICLES 26/10/2012
2012-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-29RES12VARYING SHARE RIGHTS AND NAMES
2012-10-29RES01ADOPT ARTICLES 23/10/2012
2012-10-26SH20STATEMENT BY DIRECTORS
2012-10-26CAP-SSSOLVENCY STATEMENT DATED 26/10/12
2012-10-26SH1926/10/12 STATEMENT OF CAPITAL GBP 32337
2012-10-26RES13SHARE PREMIUM ACCOUNT REDUCED 26/10/2012
2012-10-26RES06REDUCE ISSUED CAPITAL 26/10/2012
2012-10-26RES01ADOPT ARTICLES 25/10/2012
2012-10-22RES15CHANGE OF NAME 09/10/2012
2012-10-22CERTNMCOMPANY NAME CHANGED AGHOCO 1120 LIMITED CERTIFICATE ISSUED ON 22/10/12
2012-10-22AP01DIRECTOR APPOINTED MR PAUL JEFFREY BAINSFAIR
2012-10-16RES15CHANGE OF NAME 09/10/2012
2012-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2012-10-15AP01DIRECTOR APPOINTED IAN RICHARD MILLNER
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2012-10-15AP01DIRECTOR APPOINTED SEAN REYNOLDS
2012-10-15AP01DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES
2012-10-15AP01DIRECTOR APPOINTED STEWART CHARLES SHANLEY
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2012 FROM, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB, UNITED KINGDOM
2012-10-15AA01CURREXT FROM 31/07/2013 TO 31/12/2013
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

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.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation


Licences & Regulatory approval
We could not find any licences issued to IRIS WORLDWIDE HOLDINGS 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 WORLDWIDE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IRIS WORLDWIDE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IRIS WORLDWIDE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRIS WORLDWIDE HOLDINGS LIMITED
Trademarks
We have not found any records of IRIS WORLDWIDE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIS WORLDWIDE HOLDINGS 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 (73110 - Advertising agencies) as IRIS WORLDWIDE HOLDINGS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where IRIS WORLDWIDE HOLDINGS 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 WORLDWIDE HOLDINGS 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 WORLDWIDE HOLDINGS 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.