London
EC4N 6EU
Director Name | Christopher South |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 9 Wroughton Road London SW11 6BE |
Director Name | Mr Craig James Simpson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Director Name | Mr Arnaud Daniel Robin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Floor 10 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Arnaud Daniel Robin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 14 91 Pentonville Road London N1 9LG |
Director Name | Mr Quentin Eric Benjamin DemeestÈRe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2019) |
Role | Head Of Corporate Services |
Country of Residence | France |
Correspondence Address | 14 Place Des Reflets Cs 30064 92054 La DÉFense Cedex France |
Director Name | Mr Nicolas Rivard |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2019) |
Role | Chief Innovation Officer |
Country of Residence | France |
Correspondence Address | 14 Place Des Reflets Cs 30064 92054 La DÉFense Cedex France |
Director Name | Mr Quentin Eric Benjamin DemeestÈRe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2019) |
Role | Head Of Corporate Services |
Country of Residence | France |
Correspondence Address | 14 Place Des Reflets Cs 30064 92054 La DÉFense Cedex France |
Director Name | Mr Nicolas Meunier |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2022) |
Role | Corporate Services Manager |
Country of Residence | France |
Correspondence Address | Floor 10 110 Cannon Street London EC4N 6EU |
Director Name | Mr James Segarty |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2022) |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | Floor 10 110 Cannon Street London EC4N 6EU |
Director Name | Mr Pierre Edouard Didier Borderie |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2023) |
Role | Head Of Corporate Services |
Country of Residence | France |
Correspondence Address | Floor 10 110 Cannon Street London EC4N 6EU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | irsoft.com |
---|
Registered Address | 25 North Colonnade 11th Floor, 25 North Colonnade Canary Wharf London E14 5HS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
127 at £1 | Arnaud Daniel Robin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,792 |
Cash | £23,471 |
Current Liabilities | £167,576 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
7 December 2023 | Registered office address changed from Floor 10 110 Cannon Street London EC4N 6EU England to 25 North Colonnade 11th Floor, 25 North Colonnade Canary Wharf London E14 5HS on 7 December 2023 (1 page) |
---|---|
16 October 2023 | Termination of appointment of Pierre Edouard Didier Borderie as a director on 1 October 2023 (1 page) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
12 January 2022 | Termination of appointment of James Segarty as a director on 10 January 2022 (1 page) |
12 January 2022 | Appointment of Mr Pierre Edouard Didier Borderie as a director on 10 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Nicolas Meunier as a director on 10 January 2022 (1 page) |
12 January 2022 | Company name changed irsoft LTD\certificate issued on 12/01/22
|
12 January 2022 | Appointment of Dr Mathieu Antoine Julien Caron as a director on 10 January 2022 (2 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 May 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 September 2019 | Appointment of Mr Nicolas Meunier as a director on 16 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Arnaud Daniel Robin as a director on 16 September 2019 (1 page) |
16 September 2019 | Appointment of Mr James Segarty as a director on 16 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Nicolas Rivard as a director on 16 September 2019 (1 page) |
28 May 2019 | Termination of appointment of Quentin Eric Benjamin Demeestère as a director on 28 May 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
25 January 2018 | Cessation of Arnaud Daniel Robin as a person with significant control on 1 March 2017 (1 page) |
25 January 2018 | Notification of Euronext Corporate Services Bv as a person with significant control on 1 March 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Registered office address changed from 2nd Floor Juxon House 100 st Pauls Churchyard London EC4M 8BU England to Floor 10 110 Cannon Street London EC4N 6EU on 2 August 2017 (1 page) |
2 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
2 August 2017 | Registered office address changed from 2nd Floor Juxon House 100 st Pauls Churchyard London EC4M 8BU England to Floor 10 110 Cannon Street London EC4N 6EU on 2 August 2017 (1 page) |
2 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
7 March 2017 | Appointment of Mr Quentin Eric Benjamin Demeestère as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Nicolas Rivard as a director on 1 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor Juxon House 100 st Pauls Churchyard London EC4M 8BU on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Quentin Eric Benjamin Demeestère as a director on 1 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor Juxon House 100 st Pauls Churchyard London EC4M 8BU on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Nicolas Rivard as a director on 1 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 February 2016 | Director's details changed for Mr Arnaud Daniel Robin on 1 October 2009 (2 pages) |
21 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Director's details changed for Mr Arnaud Daniel Robin on 1 October 2009 (2 pages) |
21 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
22 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Termination of appointment of Craig Simpson as a director (1 page) |
10 January 2013 | Termination of appointment of Arnaud Robin as a secretary (1 page) |
10 January 2013 | Termination of appointment of Arnaud Robin as a secretary (1 page) |
10 January 2013 | Termination of appointment of Craig Simpson as a director (1 page) |
6 May 2012 | Director's details changed for Mr Craig Simpson on 13 September 2011 (2 pages) |
6 May 2012 | Director's details changed for Mr Craig Simpson on 13 September 2011 (2 pages) |
3 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
27 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Arnaud Daniel Robin on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Craig Simpson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Arnaud Daniel Robin on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Craig Simpson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Craig Simpson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Arnaud Daniel Robin on 1 October 2009 (2 pages) |
6 August 2009 | Ad 24/07/09\gbp si 4@1=4\gbp ic 100/104\ (2 pages) |
6 August 2009 | Ad 24/07/09\gbp si 4@1=4\gbp ic 100/104\ (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
25 February 2009 | Ad 09/02/09\gbp si 4@1=4\gbp ic 110/114\ (2 pages) |
25 February 2009 | Ad 09/02/09\gbp si 4@1=4\gbp ic 110/114\ (2 pages) |
2 November 2008 | Ad 30/10/08\gbp si 5@1=5\gbp ic 105/110\ (2 pages) |
2 November 2008 | Ad 30/10/08\gbp si 5@1=5\gbp ic 105/110\ (2 pages) |
4 June 2008 | Ad 23/05/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages) |
4 June 2008 | Ad 23/05/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
29 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
29 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
10 March 2008 | Ad 29/01/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages) |
10 March 2008 | Ad 29/01/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
14 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
20 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 June 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
14 February 2006 | Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
21 January 2006 | Incorporation (16 pages) |
21 January 2006 | Incorporation (16 pages) |