UKBizDB.co.uk

IRIS SOFTWARE LIMITED

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

This company is commonly known as Iris Software Limited. The company was founded 28 years ago and was given the registration number 03196054. The firm's registered office is in SLOUGH. You can find them at Heathrow Approach 4th Floor, 470 London Road, Slough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IRIS SOFTWARE LIMITED
Company Number:03196054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director01 February 2019Active
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director01 December 2015Active
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director16 November 2020Active
Heathrow Approach, 4th Floor, 470 London Road, Slough, United Kingdom, SL3 8QY

Director07 November 2016Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary24 July 2007Active
16 The Fairway, Flackwell Heath, High Wycombe, HP10 9NF

Secretary01 May 1997Active
30 Amberley Drive, Woodham, Addlestone, KT15 3SL

Secretary29 May 1996Active
14 Springfield, Lightwater, GU18 5XP

Secretary29 November 2004Active
Riding Court House, Datchet, Berkshire, SL3 9JT

Secretary11 March 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 1996Active
Riding Court House, Riding Court Road, Datchet, Slough, Uk, SL3 9JT

Director21 December 2011Active
Riding Court House, Datchet, Berkshire, SL3 9JT

Director01 March 2011Active
3, Beeches, Green Dene East Horsley, Leatherhead, England, KT24 5RG

Director31 May 2013Active
Riding Court House, Datchet, Berkshire, SL3 9JT

Director31 May 2012Active
16 The Fairway, Flackwell Heath, High Wycombe, HP10 9NF

Director01 May 1997Active
30 Amberley Drive, Woodham, Addlestone, KT15 3SL

Director29 May 1996Active
6 Queens Terrace, Kings Road, Windsor, SL4 2AR

Director29 May 1996Active
Riding Court House, Datchet, Berkshire, SL3 9JT

Director22 May 2001Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director28 January 2014Active
Riding Court House, Riding Court Road, Datchet, Slough, England, SL3 9JT

Director24 July 2012Active
49a Nine Mile Ride, Finchampstead, RG40 4ND

Director11 June 1996Active
Riding Court House, Datchet, Berkshire, SL3 9JT

Director11 March 2005Active
Riding Court House, Riding Court Road, Datchet, Slough, Uk, SL3 9JT

Director21 December 2011Active
Lauriston Cottage Old Green Lane, Camberley, GU15 4LG

Director11 June 1996Active
Watermans House, Chapmanslade, Westbury, BA13 4AP

Director11 June 1996Active
123 Hepworth Court, 30 Gatliff Road, London, SW1W 8QP

Director14 March 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 1996Active

People with Significant Control

Iris Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-03Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Address

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

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-09-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download
2017-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.