Warning: file_put_contents(c/1203ba0c3a430d32c47e905b414f2415.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Iress Web Limited, CV34 6DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IRESS WEB LIMITED

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

This company is commonly known as Iress Web Limited. The company was founded 18 years ago and was given the registration number 05501526. The firm's registered office is in WARWICK. You can find them at 1 Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IRESS WEB LIMITED
Company Number:05501526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:1 Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, 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, England, CV34 6DY

Secretary07 February 2011Active
14 Compton Way, Farnham, GU10 1QZ

Secretary23 August 2005Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Secretary06 July 2005Active
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
1, Kingmaker Court, Warwick Technology Park Gallows Hill, Warwick, England, CV34 6DY

Director07 February 2011Active
38, Kings Road, Haslemere, GU27 2QG

Director18 October 2005Active
Elm House, Shackleford Road, Elstead, GU8 6LB

Director01 October 2009Active
5, Bilga Avenue, Bilgola, Australia, 2107

Director10 July 2015Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

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

Director07 February 2011Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director09 September 2013Active
14 Compton Way, Farnham, GU10 1QZ

Director23 August 2005Active
Foxwood House, Laurel Grove, Farnham, Farnham, GU10 4NU

Director23 August 2005Active
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST

Corporate Director06 July 2005Active

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 (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 (4 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

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
2022-08-08Confirmation 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 secretary company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-04-04Address

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

Download

Copyright © 2024. All rights reserved.