IRIS CAPITAL LIMITED

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

    Company NameIRIS CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06266887
    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 IRIS CAPITAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IRIS CAPITAL LIMITED located?

    Registered Office Address
    4th Floor Heathrow Approach
    470 London Road
    SL3 8QY Slough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IRIS CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRIS SOFTWARE GROUP LIMITEDJul 21, 2009Jul 21, 2009
    SOFTWARE (BIDCO) LIMITEDJun 01, 2007Jun 01, 2007

    What are the latest accounts for IRIS CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for IRIS CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for IRIS CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael David Cox as a director on Jan 15, 2026

    1 pagesTM01

    Appointment of Mr Robert Henry Strudwick as a director on Jan 15, 2026

    2 pagesAP01

    Appointment of Mrs Stephanie Ann Kelly as a director on Aug 14, 2025

    2 pagesAP01

    Confirmation statement made on Jun 27, 2025 with updates

    4 pagesCS01

    Termination of appointment of David James Lockie as a director on May 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 29, 2025

    • Capital: GBP 199,938,504
    3 pagesSH01

    Full accounts made up to Apr 30, 2024

    64 pagesAA

    Termination of appointment of Elona Mortimer-Zhika as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Peter Dady as a director on Apr 30, 2024

    1 pagesTM01

    Satisfaction of charge 062668870007 in full

    4 pagesMR04

    Full accounts made up to Apr 30, 2023

    56 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    49 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    51 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Peter Dady on Mar 01, 2021

    2 pagesCH01

    Full accounts made up to Apr 30, 2020

    38 pagesAA

    Appointment of Mr David James Lockie as a director on Nov 16, 2020

    2 pagesAP01

    Confirmation statement made on Jun 27, 2020 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Apr 30, 2019

    24 pagesAA

    Notification of Iris Bidco Limited as a person with significant control on Apr 30, 2019

    1 pagesPSC02

    Who are the officers of IRIS CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Stephanie Ann
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    Berks
    England
    Director
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    Berks
    England
    United KingdomBritish325757070001
    STRUDWICK, Robert Henry
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    Berkshire
    United Kingdom
    Director
    470 London Road
    SL3 8QY Slough
    Heathrow Approach
    Berkshire
    United Kingdom
    United KingdomBritish339225760001
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Secretary
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    British12470210003
    VELUSSI, Luca
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    Secretary
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    Italian113413330001
    ALI, Mansoor Anwar
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    EnglandBritish165653590001
    COX, Michael David
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    United KingdomBritish255069070001
    DADY, Kevin Peter
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    EnglandBritish196375170004
    DISCOMBE, Nicholas Sanders
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    Director
    Beeches
    Green Dene East Horsley
    KT24 5RG Leatherhead
    3
    Surrey
    England
    United KingdomBritish169994180001
    DISCOMBE, Nicholas Sanders
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United KingdomBritish169994180001
    DISCOMBE, Nicholas Sanders
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    Director
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    United KingdomBritish169994180001
    DUCKETT, Stephen Patrick
    19 Warnborough Road
    OX2 6JA Oxford
    Oxfordshire
    Director
    19 Warnborough Road
    OX2 6JA Oxford
    Oxfordshire
    United KingdomBritish121695260001
    HENSKE, Robert Bradshaw
    Hellman And Friedman
    One Maritime Plaza 12th Floor
    San Francisco
    Ca 94111
    U.S.A.
    Director
    Hellman And Friedman
    One Maritime Plaza 12th Floor
    San Francisco
    Ca 94111
    U.S.A.
    Unitred States Of AmericaAmerican166400930001
    KING, Alexander Leslie John
    Abinger Road
    W4 1EU London
    39
    United Kingdom
    Director
    Abinger Road
    W4 1EU London
    39
    United Kingdom
    EnglandBritish138446660001
    KLEINMAN, Blake Christopher
    Randolph Crescent
    W9 1DR London
    12
    Director
    Randolph Crescent
    W9 1DR London
    12
    EnglandAmerican98923520002
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United KingdomBritish141644370001
    LEWIS, Mark Jonathan
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritish150618210001
    LOCKIE, David James
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    United KingdomBritish161344690001
    MARNOCH, Alasdair
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritish171611400001
    MORTIMER-ZHIKA, Elona, Ms.
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    EnglandBritish218415450001
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritish12470210004
    ROBINSON, Phillip David
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Uk
    United KingdomBritish165639560014
    VELUSSI, Luca
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    Director
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    United KingdomItalian113413330001

    Who are the persons with significant control of IRIS CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iris Bidco Limited
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Apr 30, 2019
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityLaw Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Software (Holdco 5) Limited
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredUk Companies House
    Registration Number07858043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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