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

IRESS (UK) LIMITED

HONEYBOURNE PLACE, JESSOP AVENUE, CHELTENHAM, ENGLAND, GL50 3SH,
Company Registration Number
06836280
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iress (uk) Ltd
IRESS (UK) LIMITED was founded on 2009-03-04 and has its registered office in Cheltenham. The organisation's status is listed as "Active - Proposal to Strike off". Iress (uk) 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 (UK) LIMITED
 
Legal Registered Office
HONEYBOURNE PLACE
JESSOP AVENUE
CHELTENHAM
ENGLAND
GL50 3SH
Other companies in CV34
 
Previous Names
AVELO FS HOLDINGS LIMITED31/10/2013
1ST SOFTWARE HOLDINGS LIMITED01/04/2011
INTERCEDE 2326 LIMITED04/08/2009
Filing Information
Company Number 06836280
Company ID Number 06836280
Date formed 2009-03-04
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 04/03/2016
Return next due 01/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-06 02:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRESS (UK) 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 (UK) LIMITED

Current Directors
Officer Role Date Appointed
REBECCA KELLY
Company Secretary 2013-09-09
SIMON ANDREW BADLEY
Director 2012-11-22
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 2009-07-30 2013-09-09
KADEN DOUGLAS
Director 2009-08-25 2013-09-09
ALASTAIR ROY GEOFFREY GUNN
Director 2009-08-25 2013-09-09
ALASTAIR HEPBURN HAZELL
Director 2009-08-24 2013-09-09
STEVEN JOHN JONES
Director 2010-08-11 2013-09-09
DANIEL WILLIAM SASAKI
Director 2009-08-25 2013-09-09
PATRICK SELLERS
Director 2009-10-21 2013-09-09
CHRISTOPHER JOHN NOBLET
Director 2010-11-01 2013-04-30
IVAN MARTIN
Director 2009-08-25 2012-03-06
JOHN ANDREW CUNNINGHAM
Director 2010-11-08 2011-03-28
GARY RONALD MUCHMORE
Director 2010-06-21 2011-03-28
ANDREW TIMOTHY WATTS
Director 2010-11-10 2011-03-28
PAUL ADAM YATES
Director 2009-08-24 2011-03-28
DAVID MICHAEL CHILD
Director 2009-06-23 2010-10-19
PETER JOHN SUTTON BROOKS
Director 2009-08-21 2009-10-21
MITRE SECRETARIES LIMITED
Company Secretary 2009-03-04 2009-08-25
MITRE DIRECTORS LIMITED
Director 2009-03-04 2009-06-23
MITRE SECRETARIES LIMITED
Director 2009-03-04 2009-06-23
WILLIAM GEORGE HENRY YUILL
Director 2009-03-04 2009-06-23

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 FS GROUP LIMITED Director 2011-11-01 CURRENT 2005-05-18 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 IRESS FS GROUP LIMITED Director 2015-03-20 CURRENT 2005-05-18 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 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 FS GROUP LIMITED Director 2015-10-19 CURRENT 2005-05-18 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 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 IRESS FS GROUP LIMITED Director 2013-09-09 CURRENT 2005-05-18 Active - Proposal to Strike off
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 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
2023-10-10Voluntary dissolution strike-off suspended
2023-10-02CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HARRIS
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-13Application to strike the company off the register
2023-09-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-04Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Teh amount standing to the credit of the company's share premium account (a sum of 28729819.80) be cancelled 29/08/2023</ul>
2023-09-04Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Teh amount standing to the credit of the company's share premium account (a sum of 28729819.80) be cancelled 29/08/2023<li>Resolution on securities</ul>
2023-08-3029/08/23 STATEMENT OF CAPITAL GBP 30574861.3
2023-08-30Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancellation of share premium account 29/08/2023</ul>
2023-08-30Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancellation of share premium account 29/08/2023<li>Resolution on securities</ul>
2023-08-30Solvency Statement dated 29/08/23
2023-08-30Statement by Directors
2023-08-30Statement of capital on GBP 0.10
2023-06-19Director's details changed for Mr Alistair John Morgan on 2023-06-19
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
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
2022-05-11CH01Director'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
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 1 Kingmaker Court Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-09-21RES01ADOPT ARTICLES 21/09/21
2021-09-21MEM/ARTSARTICLES OF ASSOCIATION
2021-09-21SH02Statement of capital on 2021-09-14 GBP21,982,659.10
2021-09-15SH0114/09/21 STATEMENT OF CAPITAL AUD 59985469
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-30SH20Statement by Directors
2021-06-30SH19Statement of capital on 2021-06-30 AUD 59,985,469
2021-06-30CAP-SSSolvency Statement dated 22/06/21
2021-06-30RES13Resolutions passed:
  • Cancel share prem a/c 21/06/2021
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, 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
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, 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
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BADLEY
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2018-11-14SH0114/09/18 STATEMENT OF CAPITAL AUD 59985469
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
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;AUD 56516527;GBP 21982659.1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, 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
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;AUD 56516527;GBP 21982659.1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;AUD 56516527;GBP 21982659.1
2017-01-30SH0130/12/16 STATEMENT OF CAPITAL AUD 56516527
2017-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-26RES01ADOPT ARTICLES 21/12/2016
2017-01-26RES14Resolutions passed:
  • £33000000 21/12/2016
  • Resolution of allotment of securities
  • Resolution adopt articles
2017-01-25CH01Director's details changed for Mr John Andrew Harris on 2017-01-18
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04ANNOTATIONClarification
2016-05-04RP04
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 21982659.1
2016-04-18AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04SH0130/12/15 STATEMENT OF CAPITAL GBP 100
2016-02-04SH0130/12/15 STATEMENT OF CAPITAL GBP 100
2015-11-09ANNOTATIONClarification
2015-11-09RP04
2015-10-21AP01DIRECTOR APPOINTED MR JOHN HARRIS
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 21982659
2015-06-04SH0121/05/15 STATEMENT OF CAPITAL GBP 21982659.0
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN EWEN BLAND
2015-04-10AP01DIRECTOR APPOINTED PETER GEORGE FERGUSON
2015-03-10AR0104/03/15 FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0104/03/14 FULL LIST
2014-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA KELLY / 01/03/2014
2013-10-31CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-10-31CERTNMCOMPANY NAME CHANGED AVELO FS HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/13
2013-10-11SH0123/09/13 STATEMENT OF CAPITAL GBP 82448615.70
2013-10-08SH20STATEMENT BY DIRECTORS
2013-10-08SH1908/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-08CAP-SSSOLVENCY STATEMENT DATED 25/09/13
2013-10-08RES13SHARE PREMIUM ACCOUNT CANCELLED 25/09/2013
2013-10-08RES06REDUCE ISSUED CAPITAL 25/09/2013
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KADEN DOUGLAS
2013-09-19RES13SERVICE AGREEMENT 09/09/2013
2013-09-19RES01ADOPT ARTICLES 09/09/2013
2013-09-19AP01DIRECTOR APPOINTED STUART JOHN EWEN BLAND
2013-09-19AP01DIRECTOR APPOINTED ANDREW LESLIE WALSH
2013-09-19AP03SECRETARY APPOINTED REBECCA KELLY
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HAZELL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GUNN
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BUDGE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES
2013-09-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-19AP01DIRECTOR APPOINTED ANDREW LESLIE WALSH
2013-09-17AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLET
2013-03-12AR0104/03/13 FULL LIST
2012-11-22AP01DIRECTOR APPOINTED SIMON BADLEY
2012-11-01SH0129/10/12 STATEMENT OF CAPITAL GBP 399399.80
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-15SH0109/08/12 STATEMENT OF CAPITAL GBP 397088.20
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-20RP04SECOND FILING WITH MUD 04/03/12 FOR FORM AR01
2012-03-20ANNOTATIONClarification
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN
2012-03-08AR0104/03/12 FULL LIST
2012-01-31AD02SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM
2011-11-08Annotation
2011-11-07RES13LOAN AGREEMENT 01/10/2011
2011-11-04Annotation
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-15RES01ADOPT ARTICLES 20/05/2011
2011-06-15SH0113/06/11 STATEMENT OF CAPITAL GBP 397072.10
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HEPBURN HAZELL / 12/04/2011
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATTS
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY MUCHMORE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YATES
2011-04-01RES15CHANGE OF NAME 14/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED 1ST SOFTWARE HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-22AR0104/03/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MR JOHN ANDREW CUNNINGHAM
2010-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOBLET
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILD
2010-11-10AP01DIRECTOR APPOINTED MR. ANDREW TIMOTHY WATTS
2010-10-18AP01DIRECTOR APPOINTED MR STEVEN JOHN JONES
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-16AP01DIRECTOR APPOINTED GARY RONALD MUCHMORE
2010-07-06RES13REDESIGNATE D AND C SHARES 21/06/2010
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IRESS (UK) 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 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INSURANCE ASSIGNMENT OF KEYMAN POLICIES 2012-07-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
INSURANCE ASSIGNMENT 2012-05-11 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
INSURANCE ASSIGNMENT OF KEYMAN POLICIES 2010-06-28 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
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)
Filed Financial Reports
Annual Accounts
2013-12-31

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 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of IRESS (UK) LIMITED registering or being granted any patents
Domain Names

IRESS (UK) LIMITED owns 8 domain names.

ifonline.co.uk   momentumdemo.co.uk   gomomentum.co.uk   trigold.co.uk   trigoldcrystal.co.uk   n4people.co.uk   n4s.co.uk   n4solutions.co.uk  

Trademarks
We have not found any records of IRESS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRESS (UK) 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 (64209 - Activities of other holding companies n.e.c.) as IRESS (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IRESS (UK) 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 (UK) 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 (UK) 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.