Datchet
Slough
Berkshire
SL3 9JT
Director Name | Ms Elona Mortimer-Zhika |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2016(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Dr Kenneth George William Ritchie |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 February 2008) |
Role | Engineer |
Correspondence Address | 63 Ravensheugh Road Musselburgh Midlothian EH21 7SZ Scotland |
Director Name | Stuart James Ritchie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 February 2008) |
Role | Tax Consultant |
Correspondence Address | 3 Mount Frost Drive Markinch Fife KY7 6JQ Scotland |
Secretary Name | Stuart James Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 February 2008) |
Role | Tax Consultant |
Correspondence Address | 3 Mount Frost Drive Markinch Fife KY7 6JQ Scotland |
Director Name | Graham Hart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2008) |
Role | Strategy Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Furham Felld Hatchend Middlesex HA5 4DZ |
Director Name | Mr Martin Philip Leuw |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Neal Anthony Roberts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | Sara Challinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2009) |
Role | Company Director |
Correspondence Address | Hollyoak 2a Cricket Hill Finchampstead Wokingham Berkshire RG40 3TN |
Director Name | Mr Luca Velussi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Hepworth Court 30 Gatliff Road London SW1W 8QP |
Secretary Name | Mr Neal Anthony Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Ms Kerry Jane Crompton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(14 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Mansoor Anwar Ali |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Director Name | Mr Phillip David Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT |
Director Name | Mr Alasdair Marnoch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queens Road Aberdeen AB15 4ZT Scotland |
Director Name | Mr Nicholas Sanders Discombe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(17 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beeches Green Dene East Horsley Leatherhead Surrey KT24 5RG |
Director Name | Mr Nicholas Sanders Discombe |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(17 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beeches Green Dene East Horsley Leatherhead Surrey KT24 5RG |
Director Name | Mr Mark Jonathan Lewis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riding Court House Riding Court Road Datchet Slough SL3 9JT |
Website | iris.co.uk |
---|
Registered Address | Cms Cameron McKenna 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2.5m at £0.01 | Iris Group LTD 99.80% Ordinary |
---|---|
5k at £0.01 | Iris Group LTD 0.20% Income |
Year | 2014 |
---|---|
Turnover | £1,111,536 |
Gross Profit | £1,102,608 |
Net Worth | £2,724,288 |
Cash | £9,946 |
Current Liabilities | £86,416 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 April |
9 September 2009 | Delivered on: 28 September 2009 Satisfied on: 25 January 2012 Persons entitled: Citibank Na Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
---|---|
7 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
17 November 2016 | Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 (2 pages) |
12 October 2016 | Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016 (1 page) |
24 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
13 January 2016 | Termination of appointment of Phillip David Robinson as a director on 12 January 2016 (1 page) |
4 December 2015 | Appointment of Mr Kevin Peter Dady as a director on 1 December 2015 (2 pages) |
13 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
3 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
31 January 2014 | Termination of appointment of Nicholas Discombe as a director (1 page) |
31 January 2014 | Appointment of Mr Mark Jonathan Lewis as a director (2 pages) |
1 October 2013 | Director's details changed for Mr Phillip David Robinson on 27 September 2013 (2 pages) |
9 August 2013 | Appointment of Mr Nicholas Sanders Discombe as a director (2 pages) |
5 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Termination of appointment of Alasdair Marnoch as a director (1 page) |
21 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
24 August 2012 | Appointment of Mr Alasdair Marnoch as a director (2 pages) |
23 August 2012 | Termination of appointment of Nicholas Discombe as a director (1 page) |
19 June 2012 | Appointment of Mr Nicholas Sanders Discombe as a director (2 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Mansoor Ali as a director (1 page) |
20 February 2012 | Appointment of Mr Phillip David Robinson as a director (3 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (16 pages) |
12 January 2012 | Termination of appointment of Neal Roberts as a director (2 pages) |
10 January 2012 | Appointment of Mansoor Anwar Ali as a director (3 pages) |
10 January 2012 | Termination of appointment of Kerry Crompton as a director (2 pages) |
5 December 2011 | Full accounts made up to 30 April 2011 (12 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Martin Leuw as a director (1 page) |
7 March 2011 | Appointment of Miss Kerry Jane Crompton as a director (2 pages) |
11 January 2011 | Termination of appointment of Luca Velussi as a director (1 page) |
19 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
30 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Resolutions
|
6 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 (2 pages) |
16 October 2009 | Full accounts made up to 30 April 2009 (14 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from c/o cms cameron mckenna migvie house north silver street aberdeen AB10 1RJ (1 page) |
15 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
15 April 2009 | Appointment terminated secretary sara challinger (1 page) |
15 April 2009 | Secretary appointed neal anthony roberts (2 pages) |
1 April 2009 | Full accounts made up to 30 April 2008 (15 pages) |
10 February 2009 | Return made up to 25/04/08; full list of members (8 pages) |
23 December 2008 | Director and secretary appointed luca velussi (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from migvie house north silver street aberdeen AB10 1RJ (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Appointment terminated director and secretary stuart ritchie (1 page) |
15 February 2008 | Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | New director appointed (4 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 3 mount frost drive markinch fife KY7 6JQ (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (4 pages) |
29 January 2008 | Ad 15/03/02--------- £ si [email protected] (3 pages) |
29 January 2008 | S-div 15/03/02 (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (4 pages) |
13 April 2005 | Return made up to 25/04/05; change of members
|
13 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: dunfermline business centre izatt avenue dunfermline fife KY11 3BZ (1 page) |
16 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
15 April 2003 | Return made up to 25/04/03; no change of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 April 2002 | Return made up to 25/04/02; full list of members (8 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 April 2002 | £ nc 100/25050 15/03/02 (1 page) |
2 April 2002 | Resolutions
|
26 November 2001 | S-div 07/11/01 (1 page) |
20 November 2001 | Resolutions
|
18 April 2001 | Return made up to 25/04/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounting reference date shortened from 05/04/97 to 31/12/96 (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: suite 7, westfield business park dalhousie road eskbank midlothian, EH22 3BD (1 page) |
15 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
8 August 1996 | Accounting reference date shortened from 30/04/97 to 05/04/97 (1 page) |
7 August 1996 | Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Incorporation (16 pages) |