IRESS (UK) LIMITED

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

    Company NameIRESS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06836280
    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 (UK) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IRESS (UK) 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 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVELO FS HOLDINGS LIMITEDApr 01, 2011Apr 01, 2011
    1ST SOFTWARE HOLDINGS LIMITEDAug 04, 2009Aug 04, 2009
    INTERCEDE 2326 LIMITEDMar 04, 2009Mar 04, 2009

    What are the latest accounts for IRESS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for IRESS (UK) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2023

    What are the latest filings for IRESS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    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

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Teh amount standing to the credit of the company's share premium account (a sum of £28729819.80) be cancelled 29/08/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Aug 30, 2023

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 29/08/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 29, 2023

    • Capital: GBP 30,574,861.3
    3 pagesSH01

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

    2 pagesCH01

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

    1 pagesTM01

    Confirmation statement made on Sep 29, 2022 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    2 pagesCH01

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

    2 pagesCH01

    Who are the officers of IRESS (UK) 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
    British181429750001
    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
    EnglandBritishNone259255420002
    MORGAN, Alistair John
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritishChief Financial Officer259288320002
    BUDGE, Kevin John
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    Secretary
    Old Astwood Farm
    Astwood Lane Hanbury
    B60 4BL Bromsgrove
    Worcestershire
    BritishFinance Director97406200003
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    136717370001
    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
    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 Financial Officer163256830001
    BROOKS, Peter John Sutton
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    Director
    1st Floor 28 Kempe Road
    Queens Park
    NW6 6SJ London
    United KingdomBritishDirector41626680001
    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 KingdomBritishFinance Director97406200003
    CHILD, David Michael
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    Director
    Woodleigh
    Staplow
    H28 1MP Ledbury
    Herefordshire
    United KingdomBritishManaging Director112452210001
    CUNNINGHAM, John Andrew
    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 KingdomBritishDirector156491340001
    DOUGLAS, Kaden
    20 West 10th Street, Apt 1rw
    New York
    Ny10011
    United States
    Director
    20 West 10th Street, Apt 1rw
    New York
    Ny10011
    United States
    UsaUnited StatesPrivate Equity Partner146743020001
    FERGUSON, Peter George
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    Director
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    AustraliaAustralianGeneral Counsel196644140001
    GUNN, Alastair Roy Geoffrey
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    Director
    Arborfield House
    Hawkins Lane West Hill
    EX11 1XG Ottery St Mary
    Devon
    United KingdomBritishRetired Non Exec78456970001
    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
    HAZELL, Alastair Hepburn
    Kingmaker Court Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1
    Warwickshire
    United Kingdom
    EnglandBritishNon Executive Chairman Of Ascend And Airclaims128798910001
    JONES, Steven 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
    EnglandBritishDirector150741870001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritishChairman123233030001
    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
    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
    SASAKI, Daniel William
    Wyndham Place
    W1H 2PS London
    4
    Director
    Wyndham Place
    W1H 2PS London
    4
    UkBritishVenture Capitalist140647180001
    SELLERS, Patrick
    Garway Road
    W2 4NH London
    4
    Director
    Garway Road
    W2 4NH London
    4
    UkBritishDeputy Chief Executive Officer133676130001
    WALSH, Andrew Leslie
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    AustraliaAustralianNone163256820001
    WATTS, Andrew Timothy, 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
    EnglandBritishSales Director155347730001
    YATES, Paul Adam
    The Meade
    Pig And Whistle Hill
    GL54 1JH Icomb
    Gloucestershire
    Director
    The Meade
    Pig And Whistle Hill
    GL54 1JH Icomb
    Gloucestershire
    United KingdomBritishStrategy And Commercial Director112450180001
    YUILL, William George Henry
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    26 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    EnglandBritishChartered Secretary64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    136717380001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    136717390001

    Who are the persons with significant control of IRESS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iress Uk Holdings Limited
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Apr 06, 2016
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number08612198
    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