Company NameIris IT Solutions Limited
DirectorsChristopher George Coles and Nicolas Martin
Company StatusActive
Company Number07954747
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher George Coles
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleServer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Laurel Avenue
Twickenham
TW1 4JA
Director NameNicolas Martin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleSenior Infrastructure Analyst
Country of ResidenceUnited Kingdom
Correspondence Address69 Crofton Avenue
Orpington
BR6 8DY

Contact

Websiteirisitsolutions.com

Location

Registered Address62 Laurel Avenue
Twickenham
TW1 4JA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Christopher George Coles
50.00%
Ordinary
1 at £1Nicolas Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,941
Cash£213
Current Liabilities£2,657

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

28 November 2023Micro company accounts made up to 28 February 2023 (8 pages)
1 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
19 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
21 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
23 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (8 pages)
27 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
25 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
25 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 October 2016Director's details changed for Nicolas Martin on 5 October 2016 (2 pages)
12 October 2016Director's details changed for Nicolas Martin on 5 October 2016 (2 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 October 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 62 Laurel Avenue Twickenham TW1 4JA on 8 October 2015 (1 page)
8 October 2015Director's details changed for Christopher George Coles on 29 May 2015 (2 pages)
8 October 2015Director's details changed for Christopher George Coles on 29 May 2015 (2 pages)
8 October 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 62 Laurel Avenue Twickenham TW1 4JA on 8 October 2015 (1 page)
8 October 2015Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 62 Laurel Avenue Twickenham TW1 4JA on 8 October 2015 (1 page)
4 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(4 pages)
4 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
15 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(4 pages)
15 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 2
(4 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
23 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
17 February 2012Incorporation (37 pages)
17 February 2012Incorporation (37 pages)