IRESS FS LIMITED
Overview
| Company Name | IRESS FS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02958430 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IRESS FS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVELO FS LIMITED | Apr 01, 2011 | Apr 01, 2011 |
| INDEPENDENT SPECIALIST TECHNOLOGY (UK) LIMITED | Aug 12, 1994 | Aug 12, 1994 |
What are the latest accounts for IRESS FS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IRESS FS LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for IRESS FS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 32 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rosalind Marianne Cooke as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Neil Robertson Kerr as a director on Feb 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julia Emma Mcneill as a director on Feb 01, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 29 pages | AA | ||
legacy | 68 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Henry James Kennedy Mitchell as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 21, 2024 with updates | 4 pages | CS01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Harry James Kennedy Mitchell on Oct 13, 2023 | 2 pages | CH01 | ||
Appointment of Mr Harry James Kennedy Mitchell as a director on Oct 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Andrew Harris as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 28 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Cessation of Iress Fs Group Limited as a person with significant control on Aug 29, 2023 | 1 pages | PSC07 | ||
Notification of Iress Uk Holdings Limited as a person with significant control on Aug 29, 2023 | 2 pages | PSC02 | ||
Director's details changed for Mr Alistair John Morgan on Jun 19, 2023 | 2 pages | CH01 | ||
Who are the officers of IRESS FS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Rebecca | Secretary | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | British | 181436570001 | ||||||
| COOKE, Rosalind Marianne | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 332220660001 | |||||
| KELLY, Rebecca Louise | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 202296910001 | |||||
| KERR, Neil Robertson | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | British | 332220670001 | |||||
| MORGAN, Alistair John | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 259288320002 | |||||
| BIRKETT, Timothy Lloyd | Secretary | 17 Padstow Drive Bramhall SK7 2HU Stockport Cheshire | British | 99698140001 | ||||||
| BOLTON, David Edward | Secretary | 3 Belgrave Place Birkdale PR8 2EF Southport Merseyside | British | 6480990001 | ||||||
| BUDGE, Kevin John | Secretary | Old Astwood Farm Astwood Lane Hanbury B60 4BL Bromsgrove Worcestershire | British | 97406200003 | ||||||
| CONWAY, Robert | Nominee Secretary | 18 Barnwell House St Giles Road SE5 7RP London | British | 900002090001 | ||||||
| CURRAN, Rory Greenway | Secretary | Office Suite 38 Wellesbourne House Walton Road CV35 9JB Wellesbourne Warwickshire | British | 76461080004 | ||||||
| FAYLE, Bruce James | Secretary | 5 Hargreaves Road Timperley WA15 7BB Altrincham Cheshire | British | 91387460001 | ||||||
| SHEFFIELD, Anne Louise | Secretary | Flat 15 The Design Works 93-99 Goswell Road EC1V 7EY London | British | 85634660002 | ||||||
| STYAN, Andrew John | Secretary | 7 Katmandu Road The Oakalls B60 2SP Bromsgrove Worcestershire | British | 75088390003 | ||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||
| UU SECRETARIAT LIMITED | Secretary | Haweswater House, Lingley Mere Business Park Lingley Green Avenue Great Sankey WA5 3LP Warrington | 94063410003 | |||||||
| BADLEY, Simon Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | 260450940001 | |||||
| BLAND, Stuart John Ewen | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire United Kingdom | Australia | Australian | 163256830001 | |||||
| BRYANT, Charles Roy | Director | 29 Marloes Road W8 6LG London | British | 84075080001 | ||||||
| BUDGE, Kevin John | Director | Old Astwood Farm Astwood Lane Hanbury B60 4BL Bromsgrove Worcestershire | United Kingdom | British | 97406200003 | |||||
| BUDGE, Kevin John | Director | Old Astwood Farm Astwood Lane Hanbury B60 4BL Bromsgrove Worcestershire | United Kingdom | British | 97406200003 | |||||
| BUDGE, Kevin John | Director | The Old Nursery The Dash Kings Lane Longcot SN7 7SS Faringdon Oxfordshire | British | 97406200001 | ||||||
| BUXTON, Jonathan Michael | Director | Lodge View Exhall Road Wixford B49 6DJ Alcester Warwickshire | United Kingdom | British | 49101500003 | |||||
| CHILD, David Michael | Director | Woodleigh Staplow H28 1MP Ledbury Herefordshire | United Kingdom | British | 112452210001 | |||||
| CHITTENDEN, Jeffrey George John | Director | 11 Sheldon Square W2 6DQ London Apartment 68 | United Kingdom | British | 123115670003 | |||||
| CONS, Michael Jeremy | Director | Little Acres Farm Kingslane Snitterfield CV37 0RB Stratford Upon Avon Warwickshire | United Kingdom | British | 71583970004 | |||||
| CONS, Michael Jeremy | Director | Windmill Farm Cottage CV35 7HU Hatton Warwick | British | 71583970001 | ||||||
| COWAN, Graham Michael | Nominee Director | Gloucester Road EN5 1RT New Barnet 16 Hertfordshire | United Kingdom | British | 900002410001 | |||||
| CREAMER, Paul Adrian | Director | The Beeches Stinchcombe Hill GL11 5AQ Dursley Gloucestershire | England | British | 52589140001 | |||||
| CURRAN, Rory Greenway | Director | Sydenhurst Farm Mill Lane GU8 4SJ Chiddingford Surrey | United Kingdom | British | 76461080006 | |||||
| FERGUSON, Peter George | Director | Bilga Avenue 2107 Bilgola 5 New South Wales Australia | Australia | Australian | 196644140001 | |||||
| GOODALL, Richard Arthur | Director | Rock Villa 18 Dundry Lane, Winford BS40 8AW Bristol North Somerset | United Kingdom | British | 93558940001 | |||||
| GRAHAM, Richard Halton | Director | 307 Sunup Holiday Park Ellicottville 1473196 New York New York 14731-9604 Usa | Canadian | 120665310001 | ||||||
| HARRIS, John Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | Australian | 202011150002 | |||||
| HORROCKS, Mark | Director | 83 Blundell Road Hightown L38 9EF Merseyside | British | 54354480001 | ||||||
| HUNT, Andrew James | Director | Millswood Old Neighbouring, Chalford GL6 8AA Stroud Gloucestershire | United Kingdom | British | 54503850003 |
Who are the persons with significant control of IRESS FS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iress Uk Holdings Limited | Aug 29, 2023 | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iress Fs Group Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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