UKBizDB.co.uk

IRESS SOLUTIONS LIMITED

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

This company is commonly known as Iress Solutions Limited. The company was founded 24 years ago and was given the registration number 03896352. 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 SOLUTIONS LIMITED
Company Number:03896352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 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
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY

Secretary21 June 2010Active
6 The Wharfings, Kempsford, Fairford, GL7 4HJ

Secretary05 January 2004Active
Apartment 8, Ramleh Hall Mount St Anne's, Milltown, Ireland, IRISH

Secretary24 July 2007Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary24 July 2007Active
1 Mossway, Beaconsfield, HP9 1TG

Secretary18 May 2005Active
Orchard Bungalow, Little Shurdington, Shurdington, Cheltenham, GL51 4TY

Secretary07 May 2010Active
8 Yarn Croft, Astley, Tyldesley, Manchester, M29 7PL

Secretary17 December 1999Active
2 Village Farm, Preston, Cirencester, GL7 5PR

Secretary31 August 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 December 1999Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director22 November 2012Active
Newenham House, Malahide Road, Northern Cross, Ireland, DUBLIN17

Director05 May 2010Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY

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

Director21 June 2010Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director27 April 2010Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY

Director21 June 2010Active
36 The Piper Building, Peterborough Road, London, SW6 3EF

Director04 February 2002Active
6 The Wharfings, Kempsford, Fairford, GL7 4HJ

Director17 December 1999Active
5, Bilga Avenue, Bilgola, Australia, 2107

Director20 March 2015Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director19 October 2015Active
1 Mossway, Beaconsfield, HP9 1TG

Director18 May 2005Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director30 September 2009Active
Douro Villa, Douro Road, Cheltenham, GL50 2PF

Director07 May 2010Active
21 College Road, Cheltenham, GL53 7HY

Director02 January 2002Active
Orchard Bungalow, Little Shurdington, Shurdington, Cheltenham, GL51 4TY

Director07 May 2010Active
Orchard Bungalow, Little Shurdington, Shurdington, Cheltenham, GL51 4TY

Director06 December 2004Active
Quarry Wood, Lansdown, BA1 9DB

Director02 January 2002Active
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ

Director24 July 2007Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY

Director21 June 2010Active
Crestfield House, Tetbury Road, Sherston, Malmesbury, SN16 0LU

Director25 January 2006Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DY

Director01 November 2010Active
Heathcote, Heathcote Road, Camberley, GU15 2EU

Director24 July 2007Active

People with Significant Control

Iress Fs 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
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
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-13Dissolution

Dissolution application strike off company.

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
2022-08-03Confirmation 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
2022-04-04Address

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

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.