UKBizDB.co.uk

IRESS FS LIMITED

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

This company is commonly known as Iress Fs Limited. The company was founded 29 years ago and was given the registration number 02958430. 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 58290 - Other software publishing.

Company Information

Name:IRESS FS LIMITED
Company Number:02958430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

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

Director03 April 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

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

Director13 October 2023Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

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

Secretary26 March 2007Active
3 Belgrave Place, Birkdale, Southport, PR8 2EF

Secretary18 June 1997Active
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL

Secretary25 August 2009Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary12 August 1994Active
Office Suite 38 Wellesbourne House, Walton Road, Wellesbourne, CV35 9JB

Secretary12 August 1994Active
5 Hargreaves Road, Timperley, Altrincham, WA15 7BB

Secretary31 October 1996Active
Flat 15 The Design Works, 93-99 Goswell Road, London, EC1V 7EY

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

Secretary20 March 2001Active
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ

Secretary29 March 2000Active
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

Director22 November 2012Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

Director09 September 2013Active
29 Marloes Road, London, W8 6LG

Director27 August 2002Active
Old Astwood Farm, Astwood Lane Hanbury, Bromsgrove, B60 4BL

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

Director19 April 2004Active
The Old Nursery The Dash, Kings Lane Longcot, Faringdon, SN7 7SS

Director31 October 1996Active
Lodge View, Exhall Road Wixford, Alcester, B49 6DJ

Director01 August 1996Active
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

Director01 November 1996Active
Windmill Farm Cottage, Hatton, CV35 7HU

Director12 August 1994Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director12 August 1994Active
The Beeches Stinchcombe Hill, Dursley, GL11 5AQ

Director14 December 2004Active
Sydenhurst Farm, Mill Lane, Chiddingford, GU8 4SJ

Director12 August 1994Active
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
83 Blundell Road, Hightown, Merseyside, L38 9EF

Director31 October 1996Active
Millswood, Old Neighbouring, Chalford, Stroud, GL6 8AA

Director30 March 2006Active

People with Significant Control

Iress Uk Holdings Limited
Notified on:29 August 2023
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
Iress Fs Group 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-15Accounts

Legacy.

Download
2022-08-15Other

Legacy.

Download
2022-08-15Other

Legacy.

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

Copyright © 2024. All rights reserved.