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

IRESS FS GROUP LIMITED

HONEYBOURNE PLACE, JESSOP AVENUE, CHELTENHAM, ENGLAND, GL50 3SH,
Company Registration Number
05455415
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iress Fs Group Ltd
IRESS FS GROUP LIMITED was founded on 2005-05-18 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Iress Fs Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IRESS FS GROUP LIMITED
 
Legal Registered Office
HONEYBOURNE PLACE
JESSOP AVENUE
CHELTENHAM
ENGLAND
GL50 3SH
Other companies in CV34
 
Previous Names
AVELO FS GROUP LIMITED31/10/2013
1ST SOFTWARE GROUP LIMITED01/04/2011
FLEETNESS 412 LIMITED02/08/2005
Filing Information
Company Number 05455415
Company ID Number 05455415
Date formed 2005-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-09-08 23:01:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRESS FS 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.

Company Officers of IRESS FS GROUP LIMITED

Current Directors
Officer Role Date Appointed
REBECCA KELLY
Company Secretary 2013-09-09
SIMON ANDREW BADLEY
Director 2011-11-01
PETER GEORGE FERGUSON
Director 2015-03-20
JOHN ANDREW HARRIS
Director 2015-10-19
ANDREW LESLIE WALSH
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN EWEN BLAND
Director 2013-09-09 2015-05-29
KEVIN JOHN BUDGE
Company Secretary 2009-08-25 2013-09-09
KEVIN JOHN BUDGE
Director 2009-08-25 2013-09-09
JAMES MUIR THOMSON
Director 2011-06-06 2013-09-09
PAUL ADAM YATES
Director 2009-08-25 2013-09-09
CHRISTOPHER JOHN NOBLET
Director 2010-11-01 2013-04-30
ANDREW TIMOTHY WATTS
Director 2011-03-28 2012-03-31
GARY RONALD MUCHMORE
Director 2011-03-28 2012-01-01
ALASTAIR HEPBURN HAZELL
Director 2011-03-28 2011-06-01
STEVEN JOHN JONES
Director 2011-03-28 2011-06-01
JOHN ANDREW CUNNINGHAM
Director 2011-03-28 2011-04-30
DAVID MICHAEL CHILD
Director 2006-03-30 2010-10-19
ANNE LOUISE SHEFFIELD
Company Secretary 2008-08-18 2009-08-25
JEFFREY GEORGE JOHN CHITTENDEN
Director 2007-10-16 2009-08-25
GAVIN KEITH JAMES
Director 2008-01-02 2009-08-25
PAUL ADRIAN CREAMER
Director 2005-07-27 2008-10-17
RICHARD ARTHUR GOODALL
Director 2006-01-02 2008-10-17
PAUL ADAM YATES
Director 2006-03-30 2008-10-13
KEVIN JOHN BUDGE
Director 2005-07-27 2008-09-24
TIMOTHY LLOYD BIRKETT
Company Secretary 2007-03-26 2008-08-18
RICHARD HALTON GRAHAM
Director 2007-10-16 2008-08-08
MICHAEL JEREMY CONS
Director 2005-07-27 2008-03-31
RORY GREENWAY CURRAN
Director 2005-07-27 2008-03-31
IAN ROGER TEAGUE
Director 2006-03-30 2007-10-05
ANDREW JAMES HUNT
Director 2006-03-30 2007-08-03
UU SECRETARIAT LIMITED
Company Secretary 2006-03-30 2007-03-26
ANDREW JOHN STYAN
Company Secretary 2005-07-27 2006-03-30
JONATHAN MICHAEL BUXTON
Director 2005-07-27 2006-03-30
P & P SECRETARIES LIMITED
Company Secretary 2005-05-18 2005-07-27
P & P DIRECTORS LIMITED
Director 2005-05-18 2005-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BADLEY PROQUOTE LIMITED Director 2015-10-30 CURRENT 1999-10-01 Active
SIMON ANDREW BADLEY PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
SIMON ANDREW BADLEY PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
SIMON ANDREW BADLEY APOLLO III (UK) LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
SIMON ANDREW BADLEY IRESS UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2013-07-16 Active
SIMON ANDREW BADLEY APOLLO III UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
SIMON ANDREW BADLEY IRESS TECHNOLOGY LIMITED Director 2014-12-19 CURRENT 2011-09-23 Active - Proposal to Strike off
SIMON ANDREW BADLEY PRIORY COURT TRUSTEES LIMITED Director 2012-11-22 CURRENT 2004-08-17 Dissolved 2014-09-16
SIMON ANDREW BADLEY TRIGOLDCRYSTAL LIMITED Director 2012-11-22 CURRENT 1998-07-16 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS PORTAL LIMITED Director 2012-11-22 CURRENT 1991-03-28 Active
SIMON ANDREW BADLEY IRESS FS LIMITED Director 2012-11-22 CURRENT 1994-08-12 Active
SIMON ANDREW BADLEY IRESS MORTGAGE SERVICES LIMITED Director 2012-11-22 CURRENT 1998-07-15 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS SOLUTIONS LIMITED Director 2012-11-22 CURRENT 1999-12-17 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS WEB LIMITED Director 2012-11-22 CURRENT 2005-07-06 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS (UK) LIMITED Director 2012-11-22 CURRENT 2009-03-04 Active - Proposal to Strike off
PETER GEORGE FERGUSON PROQUOTE LIMITED Director 2015-10-30 CURRENT 1999-10-01 Active
PETER GEORGE FERGUSON PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
PETER GEORGE FERGUSON PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS WEB LIMITED Director 2015-07-10 CURRENT 2005-07-06 Active - Proposal to Strike off
PETER GEORGE FERGUSON TRIGOLDCRYSTAL LIMITED Director 2015-03-20 CURRENT 1998-07-16 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS PORTAL LIMITED Director 2015-03-20 CURRENT 1991-03-28 Active
PETER GEORGE FERGUSON IRESS FS LIMITED Director 2015-03-20 CURRENT 1994-08-12 Active
PETER GEORGE FERGUSON IRESS MORTGAGE SERVICES LIMITED Director 2015-03-20 CURRENT 1998-07-15 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS SOLUTIONS LIMITED Director 2015-03-20 CURRENT 1999-12-17 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS (UK) LIMITED Director 2015-03-20 CURRENT 2009-03-04 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS UK HOLDINGS LIMITED Director 2015-03-20 CURRENT 2013-07-16 Active
PETER GEORGE FERGUSON IRESS TECHNOLOGY LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JOHN ANDREW HARRIS PROQUOTE LIMITED Director 2015-10-30 CURRENT 1999-10-01 Active
JOHN ANDREW HARRIS PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
JOHN ANDREW HARRIS PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS TECHNOLOGY LIMITED Director 2015-10-19 CURRENT 2011-09-23 Active - Proposal to Strike off
JOHN ANDREW HARRIS APOLLO III (UK) LIMITED Director 2015-10-19 CURRENT 2013-07-19 Active
JOHN ANDREW HARRIS TRIGOLDCRYSTAL LIMITED Director 2015-10-19 CURRENT 1998-07-16 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS PORTAL LIMITED Director 2015-10-19 CURRENT 1991-03-28 Active
JOHN ANDREW HARRIS IRESS FS LIMITED Director 2015-10-19 CURRENT 1994-08-12 Active
JOHN ANDREW HARRIS IRESS MORTGAGE SERVICES LIMITED Director 2015-10-19 CURRENT 1998-07-15 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS SOLUTIONS LIMITED Director 2015-10-19 CURRENT 1999-12-17 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS WEB LIMITED Director 2015-10-19 CURRENT 2005-07-06 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS (UK) LIMITED Director 2015-10-19 CURRENT 2009-03-04 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS UK HOLDINGS LIMITED Director 2015-10-19 CURRENT 2013-07-16 Active
JOHN ANDREW HARRIS APOLLO III UK HOLDINGS LIMITED Director 2015-10-19 CURRENT 2013-07-19 Active
ANDREW LESLIE WALSH PROQUOTE LIMITED Director 2015-10-30 CURRENT 1999-10-01 Active
ANDREW LESLIE WALSH PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
ANDREW LESLIE WALSH PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS PORTAL LIMITED Director 2015-03-20 CURRENT 1991-03-28 Active
ANDREW LESLIE WALSH TRIGOLDCRYSTAL LIMITED Director 2013-09-09 CURRENT 1998-07-16 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS FS LIMITED Director 2013-09-09 CURRENT 1994-08-12 Active
ANDREW LESLIE WALSH IRESS MORTGAGE SERVICES LIMITED Director 2013-09-09 CURRENT 1998-07-15 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS SOLUTIONS LIMITED Director 2013-09-09 CURRENT 1999-12-17 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS WEB LIMITED Director 2013-09-09 CURRENT 2005-07-06 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS (UK) LIMITED Director 2013-09-09 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS UK HOLDINGS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ANDREW LESLIE WALSH IRESS TECHNOLOGY LIMITED Director 2011-09-23 CURRENT 2011-09-23 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
2023-11-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-10Application to strike the company off the register
2023-09-29APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HARRIS
2023-06-19Director's details changed for Mr Alistair John Morgan on 2023-06-19
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH
2022-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04
2022-05-11CH03SECRETARY'S DETAILS CHNAGED FOR REBECCA KELLY on 2022-04-04
2022-04-04PSC05Change of details for Iress (Uk) Limited as a person with significant control on 2022-04-04
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 1 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-11-21CH01Director's details changed for Julia Emma Mcneil on 2019-06-07
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-08AP01DIRECTOR APPOINTED ALISTAIR JOHN MORGAN
2019-06-07AP01DIRECTOR APPOINTED MS REBECCA KELLY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE FERGUSON
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BADLEY
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2018-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2018-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-25CH01Director's details changed for Mr John Andrew Harris on 2017-01-18
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-17AR0118/05/16 ANNUAL RETURN FULL LIST
2015-11-09ANNOTATIONClarification
2015-11-09RP04
2015-10-21AP01DIRECTOR APPOINTED MR JOHN HARRIS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN EWEN BLAND
2015-04-10AP01DIRECTOR APPOINTED PETER GEORGE FERGUSON
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0118/05/14 ANNUAL RETURN FULL LIST
2013-10-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-10-31CERTNMCompany name changed avelo fs group LIMITED\certificate issued on 31/10/13
2013-10-08SH20Statement by directors
2013-10-08SH1908/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-08RES06REDUCE ISSUED CAPITAL 25/09/2013
2013-10-08CAP-SSSOLVENCY STATEMENT DATED 25/09/13
2013-10-08RES13SHARE PREMIUM ACCOUNT CANCELLED 25/09/2013
2013-09-19AP01DIRECTOR APPOINTED STUART JOHN EWEN BLAND
2013-09-19AP01DIRECTOR APPOINTED ANDREW LESLIE WALSH
2013-09-19RES01ADOPT ARTICLES 09/09/2013
2013-09-19AP03SECRETARY APPOINTED REBECCA KELLY
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YATES
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BUDGE
2013-09-19AP01DIRECTOR APPOINTED STUART JOHN EWEN BLAND
2013-09-17AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-20AR0118/05/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLET
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR THOMSON / 17/08/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-21AR0118/05/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATTS
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY MUCHMORE
2011-11-08AP01DIRECTOR APPOINTED SIMON BADLEY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04RES01ADOPT ARTICLES 26/09/2011
2011-06-07AP01DIRECTOR APPOINTED JAMES MUIR THOMSON
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAZELL
2011-05-18AR0118/05/11 FULL LIST
2011-05-18AD02SAIL ADDRESS CREATED
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADAM YATES / 01/01/2011
2011-04-05AP01DIRECTOR APPOINTED JOHN CUNNINGHAM
2011-04-05AP01DIRECTOR APPOINTED ALASTAIR HEPBURN HAZELL
2011-04-05AP01DIRECTOR APPOINTED MR GARY RONALD MUCHMORE
2011-04-05AP01DIRECTOR APPOINTED MR. ANDREW TIMOTHY WATTS
2011-04-05AP01DIRECTOR APPOINTED MR STEVEN JOHN JONES
2011-04-05Annotation
2011-04-01RES15CHANGE OF NAME 14/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED 1ST SOFTWARE GROUP LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOBLET
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILD
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10AR0118/05/10 FULL LIST
2010-03-31RES13RE INVESTOR DEBENTURE/ INTERCREDITOR AGREEMENT/ FACILITIES AGREEMENT 25/08/2009
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/08/2009
2010-03-26MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 1 KINGMAKER COURT WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK WARWICKSHIRE CV34 6WG
2009-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 3
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR GAVIN JAMES
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY CHITTENDEN
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY ANNE SHEFFIELD
2009-09-07288aDIRECTOR APPOINTED PAUL ADAM YATES
2009-09-07288aDIRECTOR AND SECRETARY APPOINTED KEVIN JOHN BUDGE
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM PEGASUS HOUSE KINGS BUSINESS PARK LIVERPOOL ROAD PRESCOT MERSEYSIDE L34 1PJ
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
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 IRESS FS 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 IRESS FS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2009-08-25 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE SECURITY AGENT)
COMPOSITE GUARANTEE AND DEBENTURE 2009-08-25 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE INVESTOR SECURITY TRUSTEE)
FIXED AND FLOATING SECURITY DOCUMENT 2007-05-29 Multiple filings of asset release and removal. Please see documents registered BANK OF AMERICA SECURITIES LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
DEBENTURE 2005-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2005-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRESS FS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IRESS FS GROUP LIMITED registering or being granted any patents
Domain Names

IRESS FS GROUP LIMITED owns 32 domain names.

1stextranet.co.uk   1st-software.co.uk   1st-theexchange.co.uk   1stsoftware.co.uk   1sttheexchange.co.uk   1st-extranet.co.uk   1stexchange.co.uk   annuity-desk.co.uk   avelo.co.uk   clienthub.co.uk   stagesite.co.uk   adviserevolution.co.uk   adviserinsight.co.uk   adviseroffice.co.uk   adnav.co.uk   advisorevolution.co.uk   advisoroffice.co.uk   exweb-classic.co.uk   exweb-gold.co.uk   exweb.co.uk   exwebclassic.co.uk   exwebgold.co.uk   exchange.co.uk   exchangefs.co.uk   exchangeofficeweb.co.uk   investmentview.co.uk   valuationhub.co.uk   easytrade.co.uk   proneeds.co.uk   searchannuityrates.co.uk   easiquote.co.uk   easitrade.co.uk  

Trademarks
We have not found any records of IRESS FS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRESS FS 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 IRESS FS 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 IRESS FS 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 IRESS FS 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 IRESS FS 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.