London
EC4R 1BE
Director Name | Mr Oliver Estanislao George Boughton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Stuart McKenzie Hopwood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Newry Road Twickenham Middlesex TW1 1PL |
Director Name | Alan John Tomlinson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Maplehatch Close Godalming Surrey GU7 1TQ |
Secretary Name | Alan John Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Phillips Close Godalming Surrey GU7 1XZ |
Director Name | Stuart Conquest Broughton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 December 2014) |
Role | Company Director |
Correspondence Address | Lower Farm Cottage 61 Camelsdale Road Haslemere Surrey GU27 3SG |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Benjamin Charles Chilcott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 November 2013) |
Correspondence Address | 38 Hertford Street London W1J 7SG |
Website | datalytics.co.uk |
---|
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 |
27.6k at £0.01 | Iris Nation Worldwide LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £897,000 |
Gross Profit | £874,000 |
Net Worth | £583,000 |
Cash | £225,000 |
Current Liabilities | £237,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2021 | Application to strike the company off the register (1 page) |
26 January 2021 | Termination of appointment of Benjamin Charles Chilcott as a director on 22 January 2021 (1 page) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Oliver Estanislao George Boughton as a director on 7 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Simon John Hargreaves as a director on 7 April 2020 (1 page) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Director's details changed for Mr Ian Richard Millner on 8 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
4 September 2018 | Director's details changed for Mr Ian Richard Millner on 4 September 2018 (2 pages) |
4 September 2018 | Change of details for Iris Nation Worldwide Limited as a person with significant control 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) |
13 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 August 2016 | Amended full accounts made up to 31 December 2014 (16 pages) |
10 August 2016 | Amended full accounts made up to 31 December 2014 (16 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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) |
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) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 January 2015 | Termination of appointment of Stuart Conquest Broughton as a director on 4 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Alan John Tomlinson as a director on 4 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Alan John Tomlinson as a director on 4 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Alan John Tomlinson as a director on 4 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Stuart Conquest Broughton as a director on 4 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Stuart Conquest Broughton as a director on 4 December 2014 (1 page) |
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 | Total exemption small company accounts made up to 31 December 2013 (15 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (15 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Director's details changed for Alan John Tomlinson on 23 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Alan John Tomlinson on 23 July 2014 (2 pages) |
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Purchase of own shares. (3 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
15 May 2014 | Resolutions
|
17 April 2014 | Termination of appointment of Stuart Hopwood as a director (1 page) |
17 April 2014 | Termination of appointment of Stuart Hopwood as a director (1 page) |
26 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
4 February 2014 | Register(s) moved to registered inspection location (1 page) |
4 February 2014 | Register inspection address has been changed from 38 Hertford Street London W1J 7SG (1 page) |
4 February 2014 | Register inspection address has been changed from 38 Hertford Street London W1J 7SG (1 page) |
4 February 2014 | Register(s) moved to registered inspection location (1 page) |
30 January 2014 | Cancellation of shares. Statement of capital on 30 January 2014
|
30 January 2014 | Purchase of own shares. (3 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
30 January 2014 | Cancellation of shares. Statement of capital on 30 January 2014
|
30 January 2014 | Purchase of own shares. (3 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
28 January 2014 | Appointment of Benjamin Charles Chilcott as a director (3 pages) |
28 January 2014 | Appointment of Benjamin Charles Chilcott as a director (3 pages) |
19 December 2013 | Appointment of Simon Hargreaves as a director (3 pages) |
19 December 2013 | Appointment of Simon Hargreaves as a director (3 pages) |
29 November 2013 | Termination of appointment of Cosec Services Limited as a secretary (2 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
29 November 2013 | Registered office address changed from Crossweys House 28-30 High Street Guildford Surrey GU1 3EL on 29 November 2013 (2 pages) |
29 November 2013 | Appointment of Ian Richard Millner as a director (3 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
29 November 2013 | Sub-division of shares on 4 November 2013 (5 pages) |
29 November 2013 | Registered office address changed from Crossweys House 28-30 High Street Guildford Surrey GU1 3EL on 29 November 2013 (2 pages) |
29 November 2013 | Appointment of Ian Richard Millner as a director (3 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 4 November 2013
|
29 November 2013 | Sub-division of shares on 4 November 2013 (5 pages) |
29 November 2013 | Sub-division of shares on 4 November 2013 (5 pages) |
29 November 2013 | Termination of appointment of Cosec Services Limited as a secretary (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 August 2013 | Annual return made up to 23 July 2013 (15 pages) |
16 August 2013 | Annual return made up to 23 July 2013 (15 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (15 pages) |
23 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (15 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Statement of capital following an allotment of shares on 18 May 2012
|
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
18 August 2011 | Register inspection address has been changed from 19 Cavendish Square London W1A 2AW (2 pages) |
18 August 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
18 August 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
18 August 2011 | Register(s) moved to registered inspection location (2 pages) |
18 August 2011 | Register inspection address has been changed from 19 Cavendish Square London W1A 2AW (2 pages) |
18 August 2011 | Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages) |
18 August 2011 | Register(s) moved to registered inspection location (2 pages) |
18 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (15 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Purchase of own shares. (3 pages) |
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Cancellation of shares. Statement of capital on 12 May 2011
|
12 May 2011 | Purchase of own shares. (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Register inspection address has been changed (2 pages) |
26 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
26 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (16 pages) |
26 August 2010 | Register inspection address has been changed (2 pages) |
9 February 2010 | Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 9 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from Care of 19 Cavendish Square London W1A 2AW on 9 February 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (8 pages) |
1 September 2009 | Return made up to 23/07/09; full list of members (8 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
12 February 2009 | Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page) |
12 February 2009 | Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 4TH floor 15-16 new burlington street london W1S 3BJ (1 page) |
1 August 2008 | Return made up to 23/07/08; no change of members (7 pages) |
1 August 2008 | Return made up to 23/07/08; no change of members (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
31 July 2007 | Return made up to 23/07/07; no change of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
4 August 2005 | Return made up to 23/07/05; full list of members (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
24 August 2004 | Return made up to 23/07/04; full list of members
|
24 August 2004 | Return made up to 23/07/04; full list of members
|
2 June 2004 | Registered office changed on 02/06/04 from: 14 coach & horses savile row london W1S 2EJ (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 14 coach & horses savile row london W1S 2EJ (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 6 phillips close godalming surrey GU7 1XZ (1 page) |
25 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
25 September 2003 | Ad 01/08/03--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
25 September 2003 | Ad 01/08/03--------- £ si 178@1=178 £ ic 2/180 (2 pages) |
25 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 6 phillips close godalming surrey GU7 1XZ (1 page) |
12 September 2003 | New secretary appointed (1 page) |
12 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
7 August 2003 | Company name changed customer insight team LIMITED\certificate issued on 07/08/03 (4 pages) |
7 August 2003 | Company name changed customer insight team LIMITED\certificate issued on 07/08/03 (4 pages) |
23 July 2003 | Incorporation (14 pages) |
23 July 2003 | Incorporation (14 pages) |