About

Registered Number: 06444348
Date of Incorporation: 04/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 11 Hove Business Centre, Hove, East Sussex, BN3 6HA,

 

Having been setup in 2007, Iris Connect Ltd has its registered office in Hove, East Sussex, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELOGASKA, Vesna 08 November 2019 - 1
CLAPP, Stephen Anthony 04 February 2010 - 1
NEWELL, Andrew James Hardress 04 December 2007 - 1
NEWELL, Graham 04 December 2007 - 1
DENMAN, Steven 13 December 2018 25 October 2019 1
Secretary Name Appointed Resigned Total Appointments
CLAPP, Stephen Anthony 09 March 2015 - 1
NEWELL, Matthew Graham 04 December 2007 24 March 2009 1
NEWELL, Patricia Barbara Joan 24 March 2009 30 March 2010 1
THERENOW EUROPE 30 March 2010 09 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 09 December 2019
PSC04 - N/A 18 November 2019
AP01 - Appointment of director 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
AA - Annual Accounts 27 August 2019
AP01 - Appointment of director 13 December 2018
CS01 - N/A 06 December 2018
RESOLUTIONS - N/A 18 September 2018
SH01 - Return of Allotment of shares 18 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2018
AA - Annual Accounts 14 September 2018
SH06 - Notice of cancellation of shares 18 June 2018
SH03 - Return of purchase of own shares 18 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 10 November 2017
CH04 - Change of particulars for corporate secretary 11 October 2017
AD01 - Change of registered office address 10 October 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 13 November 2015
TM02 - Termination of appointment of secretary 09 April 2015
AP03 - Appointment of secretary 09 April 2015
AD01 - Change of registered office address 09 April 2015
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
MR01 - N/A 17 February 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 12 September 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 December 2011
CERTNM - Change of name certificate 16 February 2011
CH01 - Change of particulars for director 21 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 October 2010
AP04 - Appointment of corporate secretary 09 July 2010
TM02 - Termination of appointment of secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AR01 - Annual Return 18 March 2010
AP01 - Appointment of director 23 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 February 2010
SH01 - Return of Allotment of shares 17 February 2010
RESOLUTIONS - N/A 12 February 2010
SH01 - Return of Allotment of shares 19 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
287 - Change in situation or address of Registered Office 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
225 - Change of Accounting Reference Date 29 January 2008
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.