IRESS FS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIRESS FS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02958430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IRESS FS LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is IRESS FS LIMITED located?

    Registered Office Address
    Honeybourne Place
    Jessop Avenue
    GL50 3SH Cheltenham
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IRESS FS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVELO FS LIMITEDApr 01, 2011Apr 01, 2011
    INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITEDAug 12, 1994Aug 12, 1994

    What are the latest accounts for IRESS FS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IRESS FS LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for IRESS FS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    32 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Rosalind Marianne Cooke as a director on Feb 01, 2025

    2 pagesAP01

    Appointment of Mr Neil Robertson Kerr as a director on Feb 04, 2025

    2 pagesAP01

    Termination of appointment of Julia Emma Mcneill as a director on Feb 01, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    68 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Henry James Kennedy Mitchell as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on May 21, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Harry James Kennedy Mitchell on Oct 13, 2023

    2 pagesCH01

    Appointment of Mr Harry James Kennedy Mitchell as a director on Oct 13, 2023

    2 pagesAP01

    Termination of appointment of John Andrew Harris as a director on Sep 29, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Cessation of Iress Fs Group Limited as a person with significant control on Aug 29, 2023

    1 pagesPSC07

    Notification of Iress Uk Holdings Limited as a person with significant control on Aug 29, 2023

    2 pagesPSC02

    Director's details changed for Mr Alistair John Morgan on Jun 19, 2023

    2 pagesCH01

    Who are the officers of IRESS FS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Rebecca
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Secretary
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    British181436570001
    COOKE, Rosalind Marianne
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritish332220660001
    KELLY, Rebecca Louise
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritish202296910001
    KERR, Neil Robertson
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    AustraliaBritish332220670001
    MORGAN, Alistair John
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritish259288320002
    BIRKETT, Timothy Lloyd
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    Secretary
    17 Padstow Drive
    Bramhall
    SK7 2HU Stockport
    Cheshire
    British99698140001
    BOLTON, David Edward
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    Secretary
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    British6480990001
    BUDGE, Kevin John
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    Secretary
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    British97406200003
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    CURRAN, Rory Greenway
    Office Suite 38 Wellesbourne House
    Walton Road
    CV35 9JB Wellesbourne
    Warwickshire
    Secretary
    Office Suite 38 Wellesbourne House
    Walton Road
    CV35 9JB Wellesbourne
    Warwickshire
    British76461080004
    FAYLE, Bruce James
    5 Hargreaves Road
    Timperley
    WA15 7BB Altrincham
    Cheshire
    Secretary
    5 Hargreaves Road
    Timperley
    WA15 7BB Altrincham
    Cheshire
    British91387460001
    SHEFFIELD, Anne Louise
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    Secretary
    Flat 15 The Design Works
    93-99 Goswell Road
    EC1V 7EY London
    British85634660002
    STYAN, Andrew John
    7 Katmandu Road
    The Oakalls
    B60 2SP Bromsgrove
    Worcestershire
    Secretary
    7 Katmandu Road
    The Oakalls
    B60 2SP Bromsgrove
    Worcestershire
    British75088390003
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    UU SECRETARIAT LIMITED
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    Secretary
    Haweswater House, Lingley Mere Business Park
    Lingley Green Avenue Great Sankey
    WA5 3LP Warrington
    94063410003
    BADLEY, Simon Andrew
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    EnglandBritish260450940001
    BLAND, Stuart John Ewen
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    United Kingdom
    AustraliaAustralian163256830001
    BRYANT, Charles Roy
    29 Marloes Road
    W8 6LG London
    Director
    29 Marloes Road
    W8 6LG London
    British84075080001
    BUDGE, Kevin John
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    Director
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    United KingdomBritish97406200003
    BUDGE, Kevin John
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    Director
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    United KingdomBritish97406200003
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    BUXTON, Jonathan Michael
    Lodge View
    Exhall Road Wixford
    B49 6DJ Alcester
    Warwickshire
    Director
    Lodge View
    Exhall Road Wixford
    B49 6DJ Alcester
    Warwickshire
    United KingdomBritish49101500003
    CHILD, David Michael
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    Director
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    United KingdomBritish112452210001
    CHITTENDEN, Jeffrey George John
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    Director
    11 Sheldon Square
    W2 6DQ London
    Apartment 68
    United KingdomBritish123115670003
    CONS, Michael Jeremy
    Little Acres Farm
    Kingslane Snitterfield
    CV37 0RB Stratford Upon Avon
    Warwickshire
    Director
    Little Acres Farm
    Kingslane Snitterfield
    CV37 0RB Stratford Upon Avon
    Warwickshire
    United KingdomBritish71583970004
    CONS, Michael Jeremy
    Windmill Farm Cottage
    CV35 7HU Hatton
    Warwick
    Director
    Windmill Farm Cottage
    CV35 7HU Hatton
    Warwick
    British71583970001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    CREAMER, Paul Adrian
    The Beeches Stinchcombe Hill
    GL11 5AQ Dursley
    Gloucestershire
    Director
    The Beeches Stinchcombe Hill
    GL11 5AQ Dursley
    Gloucestershire
    EnglandBritish52589140001
    CURRAN, Rory Greenway
    Sydenhurst Farm
    Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    Director
    Sydenhurst Farm
    Mill Lane
    GU8 4SJ Chiddingford
    Surrey
    United KingdomBritish76461080006
    FERGUSON, Peter George
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    Director
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    AustraliaAustralian196644140001
    GOODALL, Richard Arthur
    Rock Villa
    18 Dundry Lane, Winford
    BS40 8AW Bristol
    North Somerset
    Director
    Rock Villa
    18 Dundry Lane, Winford
    BS40 8AW Bristol
    North Somerset
    United KingdomBritish93558940001
    GRAHAM, Richard Halton
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Director
    307 Sunup Holiday Park
    Ellicottville
    1473196 New York
    New York 14731-9604
    Usa
    Canadian120665310001
    HARRIS, John Andrew
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    AustraliaAustralian202011150002
    HORROCKS, Mark
    83 Blundell Road
    Hightown
    L38 9EF Merseyside
    Director
    83 Blundell Road
    Hightown
    L38 9EF Merseyside
    British54354480001
    HUNT, Andrew James
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    Director
    Millswood
    Old Neighbouring, Chalford
    GL6 8AA Stroud
    Gloucestershire
    United KingdomBritish54503850003

    Who are the persons with significant control of IRESS FS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iress Uk Holdings Limited
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    Aug 29, 2023
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5455415
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0