UKBizDB.co.uk

IRESS FS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iress Fs Group Limited. The company was founded 19 years ago and was given the registration number 05455415. The firm's registered office is in WARWICK. You can find them at 1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IRESS FS GROUP LIMITED
Company Number:05455415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Secretary09 September 2013Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
17 Padstow Drive, Bramhall, Stockport, SK7 2HU

Secretary26 March 2007Active
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL

Secretary25 August 2009Active
Flat 15 The Design Works, 93-99 Goswell Road, London, EC1V 7EY

Secretary18 August 2008Active
7 Katmandu Road, The Oakalls, Bromsgrove, B60 2SP

Secretary27 July 2005Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary18 May 2005Active
Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great Sankey, Warrington, WA5 3LP

Corporate Secretary30 March 2006Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director01 November 2011Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director09 September 2013Active
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL

Director25 August 2009Active
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL

Director27 July 2005Active
Lodge View, Exhall Road Wixford, Alcester, B49 6DJ

Director27 July 2005Active
Woodleigh, Staplow, Ledbury, H28 1MP

Director30 March 2006Active
Apartment 68, 11 Sheldon Square, London, W2 6DQ

Director16 October 2007Active
Little Acres Farm, Kingslane Snitterfield, Stratford Upon Avon, CV37 0RB

Director27 July 2005Active
The Beeches Stinchcombe Hill, Dursley, GL11 5AQ

Director27 July 2005Active
1, Kingmaker Court, Warwick Technology Park, Warwick, United Kingdom, CV34 6DY

Director28 March 2011Active
Sydenhurst Farm, Mill Lane, Chiddingford, GU8 4SJ

Director27 July 2005Active
5, Bilga Avenue, Bilgola, Australia, 2107

Director20 March 2015Active
Rock Villa, 18 Dundry Lane, Winford, Bristol, BS40 8AW

Director02 January 2006Active
307 Sunup Holiday Park, Ellicottville, New York, Usa, 1473196

Director16 October 2007Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director19 October 2015Active
1, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director28 March 2011Active
Millswood, Old Neighbouring, Chalford, Stroud, GL6 8AA

Director30 March 2006Active
Camelford, Bradcutts Lane, Cookham Dean, SL6 9AA

Director02 January 2008Active
1, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director28 March 2011Active
1, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director28 March 2011Active
1, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director01 November 2010Active
The Cottage, Malvern Road, Staunton, GL19 3NT

Director30 March 2006Active
1, Kingmaker Court, Warwick Technology Park, Warwick, United Kingdom, CV34 6DY

Director06 June 2011Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director09 September 2013Active
1, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director28 March 2011Active

People with Significant Control

Iress (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-22Accounts

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-22Other

Legacy.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-12Accounts

Legacy.

Download
2022-08-12Other

Legacy.

Download
2022-08-12Other

Legacy.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.