Background WavePink WaveYellow Wave

IRIS LONDON LIMITED (03651456)

IRIS LONDON LIMITED (03651456) is an active UK company. incorporated on 19 October 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. IRIS LONDON LIMITED has been registered for 27 years. Current directors include KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho.

Company Number
03651456
Status
active
Type
ltd
Incorporated
19 October 1998
Age
27 years
Address
Third Floor, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho
SIC Codes
73110, 82990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS LONDON LIMITED

IRIS LONDON LIMITED is an active company incorporated on 19 October 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. IRIS LONDON LIMITED was registered 27 years ago.(SIC: 73110, 82990, 90030)

Status

active

Active since 27 years ago

Company No

03651456

LTD Company

Age

27 Years

Incorporated 19 October 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

IRIS NATION LIMITED
From: 1 June 2005To: 1 February 2007
IRIS PROMOTIONAL MARKETING LIMITED
From: 28 April 1999To: 1 June 2005
SKILL LINK LIMITED
From: 19 October 1998To: 28 April 1999
Contact
Address

Third Floor 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

185 Park Street London SE1 9DY
From: 19 October 1998To: 22 August 2018
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Dec 09
Director Left
Oct 10
Share Issue
Nov 11
Funding Round
Dec 11
Funding Round
May 13
Director Joined
Aug 15
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Jan 21
Director Left
Oct 22
Director Left
Jul 23
Loan Secured
Oct 24
Director Left
Oct 24
Owner Exit
Aug 25
Loan Secured
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

KIM, Honggun

Active
10 Queen Street Place, LondonEC4R 1BE
Born October 1984
Director
Appointed 04 Nov 2025

MILLNER, Ian Richard

Active
10 Queen Street Place, LondonEC4R 1BE
Born November 1969
Director
Appointed 09 Aug 2000

SHIN, Jaeho

Active
10 Queen Street Place, LondonEC4R 1BE
Born August 1970
Director
Appointed 04 Nov 2025

BELL, Stephen

Resigned
13 Musgrave Avenue, East GrinsteadRH19 4BP
Secretary
Appointed 16 Apr 1999
Resigned 01 Feb 2005

TYLER, Sally

Resigned
105 Estcots Drive, East GrinsteadRH19 3YW
Secretary
Appointed 01 Feb 2005
Resigned 16 Apr 2006

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 10 Dec 2007
Resigned 29 Jan 2013

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 16 Apr 2006
Resigned 10 Dec 2007

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate secretary
Appointed 19 Oct 1998
Resigned 17 Apr 1999

BELL, Stephen Alan

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 09 Aug 2000
Resigned 30 Jun 2023

BOUGHTON, Oliver Estanislao George

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1982
Director
Appointed 29 Jul 2015
Resigned 30 Sept 2022

DODDS, Julian

Resigned
128 Rodenhurst Road, LondonSW4 8AP
Born March 1960
Director
Appointed 12 Nov 1999
Resigned 06 May 2005

HUMPRHIS, Claire Marie

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1973
Director
Appointed 09 Aug 2000
Resigned 04 Oct 2024

NOBLE, Sam Harry

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1975
Director
Appointed 09 Aug 2000
Resigned 18 Jun 2020

REYNOLDS, Sean

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born October 1972
Director
Appointed 09 Aug 2000
Resigned 18 Jun 2020

SCHWARZ, Jo

Resigned
Flat 2 Undercroft, ReigateRH2 0DR
Born May 1970
Director
Appointed 09 Aug 2000
Resigned 23 Aug 2002

SHANLEY, Stewart Charles

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1969
Director
Appointed 16 Apr 1999
Resigned 18 Jun 2020

STEVENS, Otto Tymon John

Resigned
Broken House, WendleburyOX25 2PT
Born January 1968
Director
Appointed 02 Apr 2007
Resigned 30 Nov 2007

THOMSON, Andrew Gordon

Resigned
Ailsa Road, TwickenhamTW1 1QW
Born June 1968
Director
Appointed 03 Dec 2009
Resigned 27 Sept 2010

WYBURD, Francis

Resigned
56 Pepys Road, LondonSE14 5SB
Born June 1963
Director
Appointed 12 Nov 1999
Resigned 13 Mar 2000

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate director
Appointed 19 Oct 1998
Resigned 17 Apr 1999

Persons with significant control

1

0 Active
1 Ceased
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

197

Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Auditors Resignation Company
4 December 2015
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Resolution
21 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Legacy
21 February 2013
MG02MG02
Change Sail Address Company With Old Address
20 February 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Auditors Resignation Company
24 September 2012
AUDAUD
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Capital Alter Shares Consolidation
7 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 November 2011
CC04CC04
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
17 August 2009
353353
Legacy
17 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Resolution
29 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 February 2008
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288cChange of Particulars
Legacy
23 October 2007
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 August 2006
AAAnnual Accounts
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
8 March 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 October 2005
AAAnnual Accounts
Legacy
8 June 2005
169169
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2005
287Change of Registered Office
Legacy
18 May 2005
123Notice of Increase in Nominal Capital
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
288bResignation of Director or Secretary
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
122122
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
6 July 2004
88(2)R88(2)R
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Medium
27 October 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
287Change of Registered Office
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 May 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
8 February 2001
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
395Particulars of Mortgage or Charge
Legacy
8 May 2000
287Change of Registered Office
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
287Change of Registered Office
Legacy
22 November 1999
225Change of Accounting Reference Date
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
88(2)R88(2)R
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
4 August 1999
287Change of Registered Office
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
287Change of Registered Office
Incorporation Company
19 October 1998
NEWINCIncorporation