IRIS SOFTWARE LIMITED
Overview
| Company Name | IRIS SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03196054 |
| 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 IRIS SOFTWARE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is IRIS SOFTWARE LIMITED located?
| Registered Office Address | Heathrow Approach 4th Floor 470 London Road SL3 8QY Slough United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRIS SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSACTION TECHNOLOGY (SOFTWARE) LIMITED | Jul 03, 1996 | Jul 03, 1996 |
| DIRECTBOSS LIMITED | May 08, 1996 | May 08, 1996 |
What are the latest accounts for IRIS SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for IRIS SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for IRIS SOFTWARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 30, 2025 | 53 pages | AA | ||
Termination of appointment of Michael David Cox as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Appointment of Mr Robert Henry Strudwick as a director on Jan 15, 2026 | 2 pages | AP01 | ||
Appointment of Mrs Stephanie Ann Kelly as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of David James Lockie as a director on May 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 53 pages | AA | ||
Termination of appointment of Elona Mortimer-Zhika as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Registration of charge 031960540015, created on Aug 09, 2024 | 12 pages | MR01 | ||
Termination of appointment of Kevin Peter Dady as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 031960540014 in full | 4 pages | MR04 | ||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 48 pages | AA | ||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2022 | 41 pages | AA | ||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 38 pages | AA | ||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kevin Peter Dady on Mar 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Apr 30, 2020 | 30 pages | AA | ||
Appointment of Mr David James Lockie as a director on Nov 16, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Full accounts made up to Apr 30, 2019 | 19 pages | AA | ||
Who are the officers of IRIS SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Stephanie Ann | Director | 470 London Road SL3 8QY Slough Heathrow Approach Berks England | United Kingdom | British | 325757070001 | |||||
| STRUDWICK, Robert Henry | Director | 470 London Road SL3 8QY Slough Heathrow Approach Berkshire United Kingdom | United Kingdom | British | 339225760001 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| DOUGLAS, Raymond Leslie Scott | Secretary | 16 The Fairway Flackwell Heath HP10 9NF High Wycombe Buckinghamshire | British | 6173890001 | ||||||
| GAHAGAN, Roger Patrick | Secretary | 30 Amberley Drive Woodham KT15 3SL Addlestone Surrey | British | 17030460001 | ||||||
| PREEDY, Richard Ian | Secretary | 14 Springfield GU18 5XP Lightwater Surrey | British | 101832740001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Riding Court House Datchet SL3 9JT Berkshire | British | 140194900001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALI, Mansoor Anwar | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | England | British | 165653590001 | |||||
| COX, Michael David | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | 255069070001 | |||||
| CROMPTON, Kerry Jane | Director | Riding Court House Datchet SL3 9JT Berkshire | United Kingdom | British | 158261930001 | |||||
| DADY, Kevin Peter | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | England | British | 196375170004 | |||||
| DISCOMBE, Nicholas Sanders | Director | Beeches Green Dene East Horsley KT24 5RG Leatherhead 3 Surrey England | United Kingdom | British | 169994180001 | |||||
| DISCOMBE, Nicholas Sanders | Director | Riding Court House Datchet SL3 9JT Berkshire | United Kingdom | British | 169994180001 | |||||
| DOUGLAS, Raymond Leslie Scott | Director | 16 The Fairway Flackwell Heath HP10 9NF High Wycombe Buckinghamshire | England | British | 6173890001 | |||||
| GAHAGAN, Roger Patrick | Director | 30 Amberley Drive Woodham KT15 3SL Addlestone Surrey | British | 17030460001 | ||||||
| GUEST, David Ranger | Director | 6 Queens Terrace Kings Road SL4 2AR Windsor Berkshire | British | 17030480002 | ||||||
| LEUW, Martin Philip | Director | Riding Court House Datchet SL3 9JT Berkshire | United Kingdom | British | 141644370001 | |||||
| LEWIS, Mark Jonathan | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | England | British | 150618210001 | |||||
| LOCKIE, David James | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | United Kingdom | British | 161344690001 | |||||
| MARNOCH, Alasdair | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | England | British | 171611400001 | |||||
| MORTIMER-ZHIKA, Elona, Ms. | Director | 4th Floor 470 London Road SL3 8QY Slough Heathrow Approach United Kingdom | England | British | 218415450001 | |||||
| ROBERTS, Douglas Charles | Director | 49a Nine Mile Ride RG40 4ND Finchampstead Berkshire | British | 48641560002 | ||||||
| ROBERTS, Neal Anthony | Director | Riding Court House Datchet SL3 9JT Berkshire | England | British | 12470210004 | |||||
| ROBINSON, Phillip David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire Uk | United Kingdom | British | 165639560014 | |||||
| ROZIER, Kenneth | Director | Lauriston Cottage Old Green Lane GU15 4LG Camberley Surrey | British | 17030470003 | ||||||
| STONE, Anthony Thomas | Director | Watermans House Chapmanslade BA13 4AP Westbury Wiltshire | British | 48641920001 | ||||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IRIS SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iris Group Limited | Apr 06, 2016 | 470 London Road SL3 8QY Slough 4th Floor Heathrow Approach England | No | ||||||||||
| |||||||||||||
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