UKBizDB.co.uk

IRISUM LIMITED

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

This company is commonly known as Irisum Limited. The company was founded 48 years ago and was given the registration number 01245651. The firm's registered office is in CHIPPENHAM. You can find them at Brook House, Castle Combe, Chippenham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IRISUM LIMITED
Company Number:01245651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Brook House, Castle Combe, Chippenham, England, SN14 7HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX

Director01 February 1995Active
Flat 1, 33, Wimpole Street, London, England, W1G 8GU

Director01 February 1995Active
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX

Secretary-Active
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX

Director-Active
Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX

Director-Active

People with Significant Control

Dr Leslie Lars Iversen
Notified on:22 October 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:United Kingdom
Address:Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX
Nature of control:
  • Significant influence or control
Prof Susan Diana Iversen
Notified on:22 October 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Milton House, Gatehouse Road, Aylesbury, United Kingdom, HP19 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Rupert Lars Iversen
Notified on:22 October 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Flat 1, 33, London, England, W1G 8GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Amy Caia Iversen
Notified on:22 October 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Nepeta, Ashgrove Road, Sevenoaks, United Kingdom, TN13 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Address

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

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Termination secretary company with name termination date.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type micro entity.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.