Company NameEuronext Corporate Services UK Limited
DirectorMathieu Antoine Julien Caron
Company StatusActive
Company Number05682866
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 3 months ago)
Previous NameIrsoft Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Mathieu Antoine Julien Caron
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Listing And Corporate Services
Country of ResidenceFrance
Correspondence AddressFloor 10 110 Cannon Street
London
EC4N 6EU
Director NameChristopher South
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleComputer Programmer
Correspondence Address9 Wroughton Road
London
SW11 6BE
Director NameMr Craig James Simpson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Director NameMr Arnaud Daniel Robin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFloor 10 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Arnaud Daniel Robin
NationalityFrench
StatusResigned
Appointed21 January 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 14 91 Pentonville Road
London
N1 9LG
Director NameMr Quentin Eric Benjamin DemeestÈRe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2019)
RoleHead Of Corporate Services
Country of ResidenceFrance
Correspondence Address14 Place Des Reflets Cs 30064
92054
La DÉFense Cedex
France
Director NameMr Nicolas Rivard
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2019)
RoleChief Innovation Officer
Country of ResidenceFrance
Correspondence Address14 Place Des Reflets Cs 30064
92054
La DÉFense Cedex
France
Director NameMr Quentin Eric Benjamin DemeestÈRe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2019)
RoleHead Of Corporate Services
Country of ResidenceFrance
Correspondence Address14 Place Des Reflets Cs 30064
92054
La DÉFense Cedex
France
Director NameMr Nicolas Meunier
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 September 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2022)
RoleCorporate Services Manager
Country of ResidenceFrance
Correspondence AddressFloor 10 110 Cannon Street
London
EC4N 6EU
Director NameMr James Segarty
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2022)
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressFloor 10 110 Cannon Street
London
EC4N 6EU
Director NameMr Pierre Edouard Didier Borderie
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2023)
RoleHead Of Corporate Services
Country of ResidenceFrance
Correspondence AddressFloor 10 110 Cannon Street
London
EC4N 6EU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteirsoft.com

Location

Registered Address25 North Colonnade 11th Floor, 25 North Colonnade
Canary Wharf
London
E14 5HS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

127 at £1Arnaud Daniel Robin
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,792
Cash£23,471
Current Liabilities£167,576

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

7 December 2023Registered 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 2023Termination of appointment of Pierre Edouard Didier Borderie as a director on 1 October 2023 (1 page)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
12 January 2022Termination of appointment of James Segarty as a director on 10 January 2022 (1 page)
12 January 2022Appointment of Mr Pierre Edouard Didier Borderie as a director on 10 January 2022 (2 pages)
12 January 2022Termination of appointment of Nicolas Meunier as a director on 10 January 2022 (1 page)
12 January 2022Company name changed irsoft LTD\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
12 January 2022Appointment of Dr Mathieu Antoine Julien Caron as a director on 10 January 2022 (2 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 September 2019Appointment of Mr Nicolas Meunier as a director on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of Arnaud Daniel Robin as a director on 16 September 2019 (1 page)
16 September 2019Appointment of Mr James Segarty as a director on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of Nicolas Rivard as a director on 16 September 2019 (1 page)
28 May 2019Termination of appointment of Quentin Eric Benjamin Demeestère as a director on 28 May 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
25 January 2018Cessation of Arnaud Daniel Robin as a person with significant control on 1 March 2017 (1 page)
25 January 2018Notification of Euronext Corporate Services Bv as a person with significant control on 1 March 2017 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 August 2017Registered 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 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 167,301
(3 pages)
2 August 2017Registered 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 2017Statement of capital following an allotment of shares on 21 July 2017
  • GBP 167,301
(3 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 March 2017Appointment of Mr Quentin Eric Benjamin Demeestère as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Nicolas Rivard as a director on 1 March 2017 (2 pages)
7 March 2017Registered 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 2017Appointment of Mr Quentin Eric Benjamin Demeestère as a director on 1 March 2017 (2 pages)
7 March 2017Registered 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 2017Appointment of Mr Nicolas Rivard as a director on 1 March 2017 (2 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 February 2016Director's details changed for Mr Arnaud Daniel Robin on 1 October 2009 (2 pages)
21 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 127
(3 pages)
21 February 2016Director's details changed for Mr Arnaud Daniel Robin on 1 October 2009 (2 pages)
21 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 127
(3 pages)
22 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 127
(3 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 127
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 127
(3 pages)
2 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 127
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
10 January 2013Termination of appointment of Craig Simpson as a director (1 page)
10 January 2013Termination of appointment of Arnaud Robin as a secretary (1 page)
10 January 2013Termination of appointment of Arnaud Robin as a secretary (1 page)
10 January 2013Termination of appointment of Craig Simpson as a director (1 page)
6 May 2012Director's details changed for Mr Craig Simpson on 13 September 2011 (2 pages)
6 May 2012Director's details changed for Mr Craig Simpson on 13 September 2011 (2 pages)
3 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 127
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 127
(2 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Arnaud Daniel Robin on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Craig Simpson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Arnaud Daniel Robin on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Craig Simpson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Craig Simpson on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Arnaud Daniel Robin on 1 October 2009 (2 pages)
6 August 2009Ad 24/07/09\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
6 August 2009Ad 24/07/09\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 March 2009Return made up to 21/01/09; full list of members (4 pages)
23 March 2009Return made up to 21/01/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
25 February 2009Ad 09/02/09\gbp si 4@1=4\gbp ic 110/114\ (2 pages)
25 February 2009Ad 09/02/09\gbp si 4@1=4\gbp ic 110/114\ (2 pages)
2 November 2008Ad 30/10/08\gbp si 5@1=5\gbp ic 105/110\ (2 pages)
2 November 2008Ad 30/10/08\gbp si 5@1=5\gbp ic 105/110\ (2 pages)
4 June 2008Ad 23/05/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
4 June 2008Ad 23/05/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
29 April 2008Return made up to 21/01/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
29 April 2008Return made up to 21/01/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
10 March 2008Ad 29/01/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
10 March 2008Ad 29/01/08\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 21/01/07; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
14 February 2007Return made up to 21/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Registered office changed on 14/02/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
20 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
20 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 February 2006Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
21 January 2006Incorporation (16 pages)
21 January 2006Incorporation (16 pages)