Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRIS GROUP LIMITED
Company Information for

IRIS GROUP LIMITED

HEATHROW APPROACH 4TH FLOOR, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
03193619
Private Limited Company
Active

Company Overview

About Iris Group Ltd
IRIS GROUP LIMITED was founded on 1996-05-02 and has its registered office in Slough. The organisation's status is listed as "Active". Iris Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IRIS GROUP LIMITED
 
Legal Registered Office
HEATHROW APPROACH 4TH FLOOR
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in SL3
 
Filing Information
Company Number 03193619
Company ID Number 03193619
Date formed 1996-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB678792853  
Last Datalog update: 2024-03-06 05:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRIS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IRIS GROUP LIMITED
The following companies were found which have the same name as IRIS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRIS GROUP, L.L.C. 7 S MAIN PO BOX 1481 DEER PARK WA 990061481 Dissolved Company formed on the 1999-03-08
IRIS GROUP INC 7802 3RD AVE Kings BROOKLYN NY 11209 Active Company formed on the 2016-03-14
IRIS GROUP AU PTY LTD Active Company formed on the 2009-08-04
IRIS GROUP AUSTRALIA PTY LTD NSW 2072 Active Company formed on the 2005-11-24
IRIS GROUP CONSULTING PTY LIMITED NSW 2000 Active Company formed on the 2015-01-30
IRIS GROUP MANAGEMENT PTY LIMITED NSW 2110 Active Company formed on the 2007-06-20
IRIS GROUP PTY LIMITED NSW 2153 Active Company formed on the 2002-06-19
IRIS GROUP PTE. LTD. UBI CRESCENT Singapore 408561 Active Company formed on the 2015-08-04
IRIS GROUP LIMITED Unknown Company formed on the 2013-05-31
Iris Group Inc. Delaware Unknown
Iris Group LLC Delaware Unknown
IRIS GROUP, INC. WILLIAMS MULLEN 200 SOUTH 10TH STREET, SUITE 1600 RICHMOND VA 23219 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 1998-04-24
IRIS GROUP LIMITED Dissolved Company formed on the 2006-04-27
IRIS GROUP, INC 602 FOX VALLEY DR LONGWOOD FL 32779 Inactive Company formed on the 2010-02-17
IRIS GROUP, INC. 602 FOX VALLEY DR. LONGWOOD FL 32779 Active Company formed on the 2012-10-29
IRIS GROUP, INC. 2170 SW. 7TH CT. BOCA RATON FL 33486 Inactive Company formed on the 1993-04-16
IRIS GROUP NORDIC AS Mjåtveitflaten 23 FREKHAUG 5918 Active Company formed on the 2015-07-08
IRIS GROUP LLC California Unknown
IRIS GROUP LLC New Jersey Unknown
IRIS GROUP INTL LLC California Unknown

Company Officers of IRIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2014-01-28 2016-09-28
PHILLIP DAVID ROBINSON
Director 2011-12-21 2016-01-12
NICHOLAS SANDERS DISCOMBE
Director 2013-05-31 2014-01-28
ALASDAIR MARNOCH
Director 2012-07-24 2013-05-31
NICHOLAS SANDERS DISCOMBE
Director 2012-05-31 2012-07-24
MANSOOR ANWAR ALI
Director 2011-12-21 2012-05-14
NEAL ANTHONY ROBERTS
Company Secretary 2009-03-11 2011-12-21
KERRY JANE CROMPTON
Director 2011-03-01 2011-12-21
NEAL ANTHONY ROBERTS
Director 2005-03-11 2011-12-21
MARTIN PHILIP LEUW
Director 2001-05-22 2011-03-01
LUCA VELUSSI
Director 2008-03-14 2010-12-08
SARA CHALLINGER
Company Secretary 2007-07-24 2009-02-20
RICHARD IAN PREEDY
Company Secretary 2004-11-29 2007-07-23
RAYMOND LESLIE SCOTT DOUGLAS
Director 1997-05-01 2005-01-05
RAYMOND LESLIE SCOTT DOUGLAS
Company Secretary 1997-05-01 2004-11-29
DAVID RANGER GUEST
Director 1996-05-29 2004-07-05
MICHAEL LESLIE SHONE
Director 2000-12-07 2004-07-05
BARBARA MARY GAHAGAN
Director 1997-05-01 2000-10-18
ROGER PATRICK GAHAGAN
Director 1996-05-29 2000-10-18
ANN GUEST
Director 1997-05-01 2000-10-18
ROGER PATRICK GAHAGAN
Company Secretary 1996-05-29 1997-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-02 1996-05-29
INSTANT COMPANIES LIMITED
Nominated Director 1996-05-02 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER DADY
2024-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031936190017
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-09-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-01-14Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-14Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2021-02-19AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-27AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-19PSC05Change of details for Iris Holdings Limited as a person with significant control on 2019-07-19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Datchet Berkshire SL3 9JT
2019-02-07AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031936190017
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031936190015
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031936190016
2017-05-27LATEST SOC27/05/17 STATEMENT OF CAPITAL;GBP 28170
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-18AP01DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN LEWIS
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 28170
2016-05-27AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROBINSON
2015-12-04AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-09-04ANNOTATIONOther
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031936190015
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031936190014
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 28170
2015-06-03AR0102/05/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 28170
2014-06-04AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031936190014
2014-01-31AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013
2013-07-30AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2013-05-16AR0102/05/13 FULL LIST
2012-11-14AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-24AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2012-06-19AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI
2012-06-18AR0102/05/12 FULL LIST
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-05AP01DIRECTOR APPOINTED MANSOOR ANWAR ALI
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2012-01-04AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2011-12-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-04AR0102/05/11 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2011-03-07AP01DIRECTOR APPOINTED MISS KERRY JANE CROMPTON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-29AR0102/05/10 FULL LIST
2010-04-26MEM/ARTSARTICLES OF ASSOCIATION
2010-04-26RES01ADOPT ARTICLES 22/10/2009
2010-04-26RES13SECTION 175 22/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-06363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-20288aSECRETARY APPOINTED MR NEAL ANTHONY ROBERTS
2009-03-19288bAPPOINTMENT TERMINATED SECRETARY SARA CHALLINGER
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-24363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR APPOINTED LUCA VELUSSI
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES13DIR EXECUTE AGREEMENTS 25/09/07
2007-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-22288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-05-17363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IRIS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-08-21 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
2014-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2012-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2007-10-02 Satisfied CITIBANK N.A.,LONDON AS SECURITY TRUSTEE
MORTGAGE 2007-10-02 Satisfied CITIBANK, N.A. AS SECURITY TRUSTEE
DEBENTURE 2007-02-28 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
A SECURITY AGREEMENT 2005-12-20 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEED OF ACCESSION (IN RESPECT OF A DEBENTURE DATED 6TH JULY 2004) 2004-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY,THE SECURITY TRUSTEE)
WORKING CAPITAL COMPOSIRE GURANTEE AND DEBENTURE 2004-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
GUARANTEE AND DEBENTURE 2000-10-20 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2000-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2000-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1997-04-28 Satisfied 3I GROUP PLC
DEBENTURE 1997-04-28 Satisfied 3I GROUP PLC
MORTGAGE 1994-04-05 Satisfied 3I GROUP PLC
Intangible Assets
Patents
We have not found any records of IRIS GROUP LIMITED registering or being granted any patents
Domain Names

IRIS GROUP LIMITED owns 15 domain names.

iascorp.co.uk   mywebaccountant.co.uk   openixbrl.co.uk   ptpsoftware.co.uk   ptptaxconsultancy.co.uk   accountantondemand.co.uk   iris-accountancy-solutions.co.uk   iris.co.uk   irisaccountancy.co.uk   irisaccountancysolutions.co.uk   irisfinancials.co.uk   irispracticehosting.co.uk   ttsystems.co.uk   ttsoftware.co.uk   e-iris-software.co.uk  

Trademarks
We have not found any records of IRIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IRIS GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IRIS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRIS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRIS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.