UKBizDB.co.uk

IRIS GLOBAL UK LIMITED

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

This company is commonly known as Iris Global Uk Limited. The company was founded 30 years ago and was given the registration number 02904939. The firm's registered office is in CAMBRIDGE. You can find them at 81 Thistle Green, Swavesey, Cambridge, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:IRIS GLOBAL UK LIMITED
Company Number:02904939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:81 Thistle Green, Swavesey, Cambridge, CB24 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Thistle Green, Swavesey, Cambridge, CB24 4SA

Director10 January 2024Active
81, Thistle Green, Swavesey, Cambridge, CB24 4SA

Director10 January 2024Active
81, Thistle Green, Swavesey, Cambridge, CB24 4SA

Director10 January 2024Active
81, Thistle Green, Swavesey, Cambridge, CB24 4SA

Director06 May 2020Active
81, Thistle Green, Swavesey, Cambridge, CB24 4SA

Director06 May 2020Active
81, Thistle Green, Swavesey, Cambridge, England, CB24 4SA

Director01 December 2003Active
46 Cheviot Close, Tonbridge, TN9 1NH

Secretary10 January 2007Active
Flat 2 Kenneth Court, Kennington Road, London, SE11 6SS

Secretary05 September 2003Active
27 Spice Court, Asher Way, London, E1 9JD

Secretary04 March 1994Active
9 Compton Close, Camden Town, London, NW1 3QS

Secretary14 September 1999Active
4 Saunders Piece, Ampthill, MK45 2QB

Secretary01 April 2001Active
71 Clarence Gardens, London, NW1 3LJ

Secretary11 October 1998Active
81, Thistle Green, Swavesey, Cambridge, CB24 4SA

Director14 September 2017Active
81, Thistle Green, Swavesey, Cambridge, CB24 4SA

Director14 September 2017Active
46 St Leonards Road, London, SW14 7NA

Director04 March 1994Active
46 Cheviot Close, Tonbridge, TN9 1NH

Director08 April 2002Active
8 Cherry Tree Road, Northern Moor, Manchester, M23 9BX

Director01 August 2009Active
8 Cherry Tree Road, Northern Moor, M23 9BX

Director01 August 2009Active
Flat 2, 342a Kennington Road, London, United Kingdom, SE11 4LD

Director11 October 1998Active
14, Lapwing Grove, Merrow Park, Guildford, GU4 7DZ

Director09 March 2009Active
19, Turn Again Lane, Oxford, Uk, OX1 1QL

Director10 November 2010Active
Holy Trinity House, 19 Turn Again Lane, Oxford, OX1 1QL

Director10 November 2010Active
27 Spice Court, Asher Way Wapping, London, E1 9JD

Director02 January 1996Active
27 Spice Court, Asher Way, London, E1 9JD

Director04 March 1994Active
Flat 3 38 Oakdale Road, Streatham, London, SW16 2HL

Director04 March 1994Active
27 Spice Court, Asher Way, London, E1 9JD

Director04 March 1994Active
81, Thistle Green, Swavesey, Cambridge, England, CB24 4SA

Director01 December 2003Active
9 Compton Close, Camden Town, London, NW1 3QS

Director18 November 1998Active
24, Rossall Road, Lytham St. Annes, England, FY8 4ES

Director09 November 2013Active
Iris Uk, PO BOX 351, Tonbridge, England, TN9 1WQ

Director24 July 2013Active
4 Saunders Piece, Ampthill, MK45 2QB

Director22 February 2000Active
Flat 2 Block 1, Twig Folly Close, Bow, E2 0SU

Director01 March 2001Active
71 Clarence Gardens, London, NW1 3LJ

Director11 October 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.