London
EC4R 1BE
Director Name | Joshua David Thomson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 48 Gardere Avenue Curl Curl Nsw 2096 |
Director Name | Mr Benjamin Charles Chilcott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Secretary Name | Benjamin Charles Chilcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 36 Brocklebank Road Wandsworth London SW18 3AU |
Director Name | James Alexander George |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 May 2011) |
Role | Consultant |
Correspondence Address | 71 Trentham Street London SW18 5AP |
Director Name | Mr Andrew Gordon Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Alisa Road St Margarets Twickenham TW1 1QW |
Director Name | Stewart Charles Shanley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(9 years after company formation) |
Appointment Duration | 10 years (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Oliver Estanislao George Boughton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2021(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.iris-concise.com |
---|---|
Telephone | 020 76547900 |
Telephone region | London |
Registered Address | Third Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
250.3k at £1 | Iris Nation Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,797,000 |
Gross Profit | £2,956,000 |
Net Worth | £3,245,000 |
Cash | £723,000 |
Current Liabilities | £1,163,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
23 June 2008 | Delivered on: 27 June 2008 Satisfied on: 19 February 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
26 January 2021 | Termination of appointment of Benjamin Charles Chilcott as a director on 22 January 2021 (1 page) |
---|---|
26 January 2021 | Appointment of Mr Oliver Estanislao George Boughton as a director on 22 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Stewart Charles Shanley as a director on 22 January 2021 (1 page) |
9 November 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
8 July 2019 | Director's details changed for Mr Ian Richard Millner on 8 July 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
4 September 2018 | Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 August 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr Ian Richard Millner on 4 September 2018 (2 pages) |
31 August 2018 | Director's details changed for Mr Ian Richard Millner on 22 August 2018 (2 pages) |
31 August 2018 | Director's details changed for Stewart Charles Shanley on 22 August 2018 (2 pages) |
22 August 2018 | Registered office address changed from 185 Park Street London SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on 22 August 2018 (1 page) |
2 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Director's details changed for Mr Ian Richard Millner on 2 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Ian Richard Millner on 2 May 2016 (2 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
17 November 2014 | Director's details changed for Mr Ian Richard Millner on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Ian Richard Millner on 17 November 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 9 May 2013
|
21 May 2013 | Resolutions
|
17 May 2013 | Director's details changed for Mr Benjamin Charles Chilcott on 1 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Benjamin Charles Chilcott on 1 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Benjamin Charles Chilcott on 1 April 2013 (2 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom (1 page) |
20 February 2013 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom (1 page) |
29 January 2013 | Termination of appointment of Ag Secretarial Limited as a secretary (1 page) |
29 January 2013 | Termination of appointment of Ag Secretarial Limited as a secretary (1 page) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Director's details changed for Mr Benjamin Charles Chilcott on 7 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Benjamin Charles Chilcott on 7 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Benjamin Charles Chilcott on 7 December 2012 (2 pages) |
24 September 2012 | Auditor's resignation (2 pages) |
24 September 2012 | Auditor's resignation (2 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 March 2012 | Director's details changed for Ian Richard Millner on 9 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Ian Richard Millner on 9 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Ian Richard Millner on 9 March 2012 (2 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Termination of appointment of James George as a director (1 page) |
1 June 2011 | Termination of appointment of James George as a director (1 page) |
16 May 2011 | Director's details changed for Benjamin Charles Chilcott on 1 August 2010 (2 pages) |
16 May 2011 | Director's details changed for Benjamin Charles Chilcott on 1 August 2010 (2 pages) |
16 May 2011 | Director's details changed for Benjamin Charles Chilcott on 1 August 2010 (2 pages) |
11 April 2011 | Director's details changed for Ian Richard Millner on 1 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Ian Richard Millner on 1 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Ian Richard Millner on 1 March 2011 (2 pages) |
7 February 2011 | Termination of appointment of Joshua Thomson as a director (2 pages) |
7 February 2011 | Termination of appointment of Joshua Thomson as a director (2 pages) |
1 February 2011 | Director's details changed for Ian Richard Millner on 25 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Ian Richard Millner on 25 January 2011 (2 pages) |
28 January 2011 | Appointment of Steward Charles Shanley as a director (3 pages) |
28 January 2011 | Appointment of Steward Charles Shanley as a director (3 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
8 October 2010 | Termination of appointment of Andrew Thomson as a director (1 page) |
8 October 2010 | Termination of appointment of Andrew Thomson as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 May 2010 | Director's details changed for Ian Richard Millner on 23 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Richard Millner on 23 May 2010 (2 pages) |
28 January 2010 | Director's details changed for Joshua David Thomson on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Joshua David Thomson on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Joshua David Thomson on 1 December 2009 (2 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
12 August 2009 | Director's change of particulars / ian millner / 20/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / ian millner / 20/07/2009 (1 page) |
11 March 2009 | Director's change of particulars / joshua thomson / 24/03/2008 (1 page) |
11 March 2009 | Director's change of particulars / joshua thomson / 24/03/2008 (1 page) |
18 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
3 September 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
3 September 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 April 2008 | Secretary appointed ag secretarial LIMITED (2 pages) |
16 April 2008 | Director appointed ian millner (4 pages) |
16 April 2008 | Secretary appointed ag secretarial LIMITED (2 pages) |
16 April 2008 | Appointment terminated secretary benjamin chilcott (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, unit 2 northfields prospect, london, SW18 1PE (1 page) |
16 April 2008 | Director appointed andrew thomson (3 pages) |
16 April 2008 | Director appointed andrew thomson (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from, unit 2 northfields prospect, london, SW18 1PE (1 page) |
16 April 2008 | Director appointed ian millner (4 pages) |
16 April 2008 | Appointment terminated secretary benjamin chilcott (1 page) |
7 March 2008 | Director's change of particulars / joshua thomson / 26/10/2007 (1 page) |
7 March 2008 | Director's change of particulars / joshua thomson / 26/10/2007 (1 page) |
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Return made up to 18/01/08; no change of members (5 pages) |
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Return made up to 18/01/08; no change of members (5 pages) |
22 August 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
5 March 2007 | Return made up to 18/01/07; full list of members
|
5 March 2007 | Ad 10/01/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
5 March 2007 | Ad 10/01/07--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
5 March 2007 | Return made up to 18/01/07; full list of members
|
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
6 June 2006 | Return made up to 18/01/06; full list of members
|
6 June 2006 | Return made up to 18/01/06; full list of members
|
18 May 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
5 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
26 April 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
11 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
23 December 2003 | Company name changed qtc consultants LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed qtc consultants LIMITED\certificate issued on 23/12/03 (2 pages) |
2 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
2 May 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
14 February 2003 | Return made up to 18/01/03; full list of members
|
14 February 2003 | Return made up to 18/01/03; full list of members
|
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: edgware house, 389 burnt oak broadway, edgware, HA8 5TX (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: edgware house, 389 burnt oak broadway, edgware, HA8 5TX (1 page) |
19 February 2002 | Ad 18/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | Ad 18/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (16 pages) |
18 January 2002 | Incorporation (16 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |