Active - Proposal to Strike off
Company Information for IRESS WEB LIMITED
HONEYBOURNE PLACE, JESSOP AVENUE, CHELTENHAM, ENGLAND, GL50 3SH,
|
Company Registration Number
05501526
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
IRESS WEB LIMITED | ||||||||
Legal Registered Office | ||||||||
HONEYBOURNE PLACE JESSOP AVENUE CHELTENHAM ENGLAND GL50 3SH Other companies in CV34 | ||||||||
Previous Names | ||||||||
|
Company Number | 05501526 | |
---|---|---|
Company ID Number | 05501526 | |
Date formed | 2005-07-06 | |
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 | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 13:26:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA KELLY |
||
SIMON ANDREW BADLEY |
||
PETER GEORGE FERGUSON |
||
JOHN ANDREW HARRIS |
||
ANDREW LESLIE WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN EWEN BLAND |
Director | ||
KEVIN JOHN BUDGE |
Company Secretary | ||
KEVIN JOHN BUDGE |
Director | ||
CHRISTOPHER JOHN NOBLET |
Director | ||
CHARLES HAMILTON WHELAN |
Company Secretary | ||
ANDREW MARK BYHAM |
Director | ||
FRANCIS CHARLES EVE |
Director | ||
CHARLES HAMILTON WHELAN |
Director | ||
JAMES HENRY MARK WHELAN |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
BLAKELAW DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROQUOTE LIMITED | Director | 2015-10-30 | CURRENT | 1999-10-01 | Active | |
PULSE SOFTWARE MANAGEMENT LTD. | Director | 2015-10-30 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
PULSE SOFTWARE SYSTEMS LTD. | Director | 2015-10-30 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
APOLLO III (UK) LIMITED | Director | 2015-03-26 | CURRENT | 2013-07-19 | Active | |
IRESS UK HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 2013-07-16 | Active | |
APOLLO III UK HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 2013-07-19 | Active | |
IRESS TECHNOLOGY LIMITED | Director | 2014-12-19 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
PRIORY COURT TRUSTEES LIMITED | Director | 2012-11-22 | CURRENT | 2004-08-17 | Dissolved 2014-09-16 | |
TRIGOLDCRYSTAL LIMITED | Director | 2012-11-22 | CURRENT | 1998-07-16 | Active - Proposal to Strike off | |
IRESS PORTAL LIMITED | Director | 2012-11-22 | CURRENT | 1991-03-28 | Active | |
IRESS FS LIMITED | Director | 2012-11-22 | CURRENT | 1994-08-12 | Active | |
IRESS MORTGAGE SERVICES LIMITED | Director | 2012-11-22 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
IRESS SOLUTIONS LIMITED | Director | 2012-11-22 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
IRESS (UK) LIMITED | Director | 2012-11-22 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
IRESS FS GROUP LIMITED | Director | 2011-11-01 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
PROQUOTE LIMITED | Director | 2015-10-30 | CURRENT | 1999-10-01 | Active | |
PULSE SOFTWARE MANAGEMENT LTD. | Director | 2015-10-30 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
PULSE SOFTWARE SYSTEMS LTD. | Director | 2015-10-30 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
IRESS FS GROUP LIMITED | Director | 2015-03-20 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
TRIGOLDCRYSTAL LIMITED | Director | 2015-03-20 | CURRENT | 1998-07-16 | Active - Proposal to Strike off | |
IRESS PORTAL LIMITED | Director | 2015-03-20 | CURRENT | 1991-03-28 | Active | |
IRESS FS LIMITED | Director | 2015-03-20 | CURRENT | 1994-08-12 | Active | |
IRESS MORTGAGE SERVICES LIMITED | Director | 2015-03-20 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
IRESS SOLUTIONS LIMITED | Director | 2015-03-20 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
IRESS (UK) LIMITED | Director | 2015-03-20 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
IRESS UK HOLDINGS LIMITED | Director | 2015-03-20 | CURRENT | 2013-07-16 | Active | |
IRESS TECHNOLOGY LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
PROQUOTE LIMITED | Director | 2015-10-30 | CURRENT | 1999-10-01 | Active | |
PULSE SOFTWARE MANAGEMENT LTD. | Director | 2015-10-30 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
PULSE SOFTWARE SYSTEMS LTD. | Director | 2015-10-30 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
IRESS FS GROUP LIMITED | Director | 2015-10-19 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
IRESS TECHNOLOGY LIMITED | Director | 2015-10-19 | CURRENT | 2011-09-23 | Active - Proposal to Strike off | |
APOLLO III (UK) LIMITED | Director | 2015-10-19 | CURRENT | 2013-07-19 | Active | |
TRIGOLDCRYSTAL LIMITED | Director | 2015-10-19 | CURRENT | 1998-07-16 | Active - Proposal to Strike off | |
IRESS PORTAL LIMITED | Director | 2015-10-19 | CURRENT | 1991-03-28 | Active | |
IRESS FS LIMITED | Director | 2015-10-19 | CURRENT | 1994-08-12 | Active | |
IRESS MORTGAGE SERVICES LIMITED | Director | 2015-10-19 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
IRESS SOLUTIONS LIMITED | Director | 2015-10-19 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
IRESS (UK) LIMITED | Director | 2015-10-19 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
IRESS UK HOLDINGS LIMITED | Director | 2015-10-19 | CURRENT | 2013-07-16 | Active | |
APOLLO III UK HOLDINGS LIMITED | Director | 2015-10-19 | CURRENT | 2013-07-19 | Active | |
PROQUOTE LIMITED | Director | 2015-10-30 | CURRENT | 1999-10-01 | Active | |
PULSE SOFTWARE MANAGEMENT LTD. | Director | 2015-10-30 | CURRENT | 1996-04-22 | Active - Proposal to Strike off | |
PULSE SOFTWARE SYSTEMS LTD. | Director | 2015-10-30 | CURRENT | 2012-09-27 | Active - Proposal to Strike off | |
IRESS PORTAL LIMITED | Director | 2015-03-20 | CURRENT | 1991-03-28 | Active | |
IRESS FS GROUP LIMITED | Director | 2013-09-09 | CURRENT | 2005-05-18 | Active - Proposal to Strike off | |
TRIGOLDCRYSTAL LIMITED | Director | 2013-09-09 | CURRENT | 1998-07-16 | Active - Proposal to Strike off | |
IRESS FS LIMITED | Director | 2013-09-09 | CURRENT | 1994-08-12 | Active | |
IRESS MORTGAGE SERVICES LIMITED | Director | 2013-09-09 | CURRENT | 1998-07-15 | Active - Proposal to Strike off | |
IRESS SOLUTIONS LIMITED | Director | 2013-09-09 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
IRESS (UK) LIMITED | Director | 2013-09-09 | CURRENT | 2009-03-04 | Active - Proposal to Strike off | |
IRESS UK HOLDINGS LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Active | |
IRESS TECHNOLOGY LIMITED | Director | 2011-09-23 | CURRENT | 2011-09-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/09/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HARRIS | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Alistair John Morgan on 2023-06-19 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH | |
CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA KELLY on 2022-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/22 FROM 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick CV34 6DY | |
PSC05 | Change of details for Iress Fs Limited as a person with significant control on 2022-04-04 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Julia Emma Mcneil on 2019-06-07 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ALISTAIR JOHN MORGAN | |
AP01 | DIRECTOR APPOINTED JULIA EMMA MCNEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BADLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 03/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
CH01 | Director's details changed for Mr John Andrew Harris on 2017-01-18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MR JOHN HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED PETER GEORGE FERGUSON | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN EWEN BLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA KELLY on 2014-03-01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed avelo web solutions LIMITED\certificate issued on 31/10/13 | |
SH20 | Statement by directors | |
SH19 | 08/10/13 STATEMENT OF CAPITAL GBP 100 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/09/13 | |
RES06 | REDUCE ISSUED CAPITAL 25/09/2013 | |
RES01 | ADOPT ARTICLES 09/09/2013 | |
AP01 | DIRECTOR APPOINTED ANDREW LESLIE WALSH | |
AP01 | DIRECTOR APPOINTED STUART JOHN EWEN BLAND | |
AP03 | SECRETARY APPOINTED REBECCA KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN BUDGE | |
AP01 | DIRECTOR APPOINTED ANDREW LESLIE WALSH | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 06/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLET | |
AP01 | DIRECTOR APPOINTED SIMON BADLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/07/12 FULL LIST | |
SH02 | CONSOLIDATION 26/09/11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
RES13 | CONSOLIDATION OF SHARES 26/09/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED AVELO BUSINESS LIMITED CERTIFICATE ISSUED ON 01/08/11 | |
AR01 | 06/07/11 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/03/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
RES15 | CHANGE OF NAME 14/03/2011 | |
CERTNM | COMPANY NAME CHANGED SCREEN BUSINESS LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/02/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM ELM HOUSE SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS EVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BYHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES WHELAN | |
AP03 | SECRETARY APPOINTED MR KEVIN JOHN BUDGE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOBLET | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN BUDGE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MARK WHELAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BYHAM / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS CHARLES EVE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BYHAM / 10/10/2007 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 04/07/06 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 WEB LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IRESS WEB LIMITED are:
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. |