IRESS SOLUTIONS LIMITED

IRESS SOLUTIONS LIMITED

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

    Company NameIRESS SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03896352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IRESS SOLUTIONS LIMITED?

    • Other software publishing (58290) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is IRESS SOLUTIONS 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 SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVELO SOLUTIONS LIMITEDApr 01, 2011Apr 01, 2011
    N4 SOLUTIONS LIMITEDJun 23, 2003Jun 23, 2003
    NET4SITE LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for IRESS SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2023

    What are the latest filings for IRESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    11 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

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

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Andrew Leslie Walsh as a director on Oct 03, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr John Andrew Harris on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mr Alistair John Morgan on May 11, 2022

    2 pagesCH01

    Director's details changed for Mr Andrew Leslie Walsh on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mr Alistair John Morgan on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mrs Julia Emma Mcneill on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mrs Rebecca Louise Kelly on Apr 04, 2022

    2 pagesCH01

    Secretary's details changed for Rebecca Kelly on Apr 04, 2022

    1 pagesCH03

    Registered office address changed from 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on Apr 04, 2022

    1 pagesAD01

    Change of details for Iress Fs Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Who are the officers of IRESS SOLUTIONS 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
    British181431240001
    KELLY, Rebecca Louise
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritishLawyer202296910001
    MCNEILL, Julia Emma
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    EnglandBritishHr Director259255420002
    MORGAN, Alistair John
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritishHead Of Finance, Uk And International259288320002
    BUDGE, Kevin John
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    Secretary
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    British152454670001
    DOHERTY, Andrew John
    6 The Wharfings
    Kempsford
    GL7 4HJ Fairford
    Gloucestershire
    Secretary
    6 The Wharfings
    Kempsford
    GL7 4HJ Fairford
    Gloucestershire
    British67504140002
    HANNA, Ronan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Irish123153660002
    HANNA, Ronan
    Apartment 8
    Ramleh Hall Mount St Anne's
    IRISH Milltown
    Dublin 6
    Ireland
    Secretary
    Apartment 8
    Ramleh Hall Mount St Anne's
    IRISH Milltown
    Dublin 6
    Ireland
    Irish123153660001
    HAYFIELD, Colin John
    1 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Secretary
    1 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    BritishChartered Accountant60766060001
    KEEGAN, Paul Martin
    Little Shurdington
    Shurdington
    GL51 4TY Cheltenham
    Orchard Bungalow
    Gloucestershire
    Secretary
    Little Shurdington
    Shurdington
    GL51 4TY Cheltenham
    Orchard Bungalow
    Gloucestershire
    British151611350001
    SMITH, Terence James
    8 Yarn Croft
    Astley, Tyldesley
    M29 7PL Manchester
    Lancashire
    Secretary
    8 Yarn Croft
    Astley, Tyldesley
    M29 7PL Manchester
    Lancashire
    BritishOperations Director67504150001
    WOODWARD, Robert John
    2 Village Farm
    Preston
    GL7 5PR Cirencester
    Gloucestershire
    Secretary
    2 Village Farm
    Preston
    GL7 5PR Cirencester
    Gloucestershire
    British67504130001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BADLEY, Simon Andrew
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    EnglandBritishCommercial Director260450940001
    BEVIS, Richard Geoffrey
    Malahide Road
    DUBLIN17 Northern Cross
    Newenham House
    Ireland
    Director
    Malahide Road
    DUBLIN17 Northern Cross
    Newenham House
    Ireland
    United KingdomBritishSolicitor151090750001
    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
    AustraliaAustralianChief Executive Officer163256830001
    BUDGE, Kevin John
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    United KingdomBritishFinance Director97406200003
    CARTER, Paul Anthony Cyril
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishAccountant76365450001
    CHILD, David Michael
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    United KingdomBritishManaging Director112452210001
    DAY, Michael John
    36 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    36 The Piper Building
    Peterborough Road
    SW6 3EF London
    BritishProduct Director59653100002
    DOHERTY, Andrew John
    6 The Wharfings
    Kempsford
    GL7 4HJ Fairford
    Gloucestershire
    Director
    6 The Wharfings
    Kempsford
    GL7 4HJ Fairford
    Gloucestershire
    BritishTechnical Director67504140002
    FERGUSON, Peter George
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    Director
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    AustraliaAustralianGeneral Counsel196644140001
    HARRIS, John Andrew
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    AustraliaAustralianChief Financial Officer202011150002
    HAYFIELD, Colin John
    1 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Director
    1 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    EnglandBritishChartered Accountant60766060001
    HUDSON, Robert Jan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishFinance Director141114020001
    JONES, Steven John
    Douro Road
    GL50 2PF Cheltenham
    Douro Villa
    Gloucestershire
    Director
    Douro Road
    GL50 2PF Cheltenham
    Douro Villa
    Gloucestershire
    EnglandBritishDirector150741870001
    JONES, Steven John
    21 College Road
    GL53 7HY Cheltenham
    Gloucestershire
    Director
    21 College Road
    GL53 7HY Cheltenham
    Gloucestershire
    United KingdomBritishChief Executive73718700003
    KEEGAN, Paul Martin
    Little Shurdington
    Shurdington
    GL51 4TY Cheltenham
    Orchard Bungalow
    Gloucestershire
    Director
    Little Shurdington
    Shurdington
    GL51 4TY Cheltenham
    Orchard Bungalow
    Gloucestershire
    EnglandBritishDirector102377540001
    KEEGAN, Paul Martin
    Orchard Bungalow
    Little Shurdington, Shurdington
    GL51 4TY Cheltenham
    Gloucestershire
    Director
    Orchard Bungalow
    Little Shurdington, Shurdington
    GL51 4TY Cheltenham
    Gloucestershire
    EnglandBritishProjects Director102377540001
    LYONS, Ian Robert
    Quarry Wood
    BA1 9DB Lansdown
    Bath
    Director
    Quarry Wood
    BA1 9DB Lansdown
    Bath
    EnglandBritishDirector147684130001
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    BritishCompany Director141444680001
    MUCHMORE, Gary Ronald
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    UkBritishNone152454630001
    MUCHMORE, Gary Ronald
    Crestfield House
    Tetbury Road, Sherston
    SN16 0LU Malmesbury
    Wiltshire
    Director
    Crestfield House
    Tetbury Road, Sherston
    SN16 0LU Malmesbury
    Wiltshire
    EnglandBritishCompany Director114290890003
    NOBLET, Christopher John, Mr.
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    EnglandBritishDirector92654690001
    PATEL, Tikendra
    Heathcote
    Heathcote Road
    GU15 2EU Camberley
    Surrey
    Director
    Heathcote
    Heathcote Road
    GU15 2EU Camberley
    Surrey
    EnglandBritishCompany Director122092310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2958430
    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