Background WavePink WaveYellow Wave

IRIS PROMOTIONAL MARKETING LTD (04264872)

IRIS PROMOTIONAL MARKETING LTD (04264872) is an active UK company. incorporated on 3 August 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IRIS PROMOTIONAL MARKETING LTD has been registered for 24 years. Current directors include KIM, Honggun, RICHARD MILLNER, Ian, SHIN, Jaeho.

Company Number
04264872
Status
active
Type
ltd
Incorporated
3 August 2001
Age
24 years
Address
Third Floor, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KIM, Honggun, RICHARD MILLNER, Ian, SHIN, Jaeho
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS PROMOTIONAL MARKETING LTD

IRIS PROMOTIONAL MARKETING LTD is an active company incorporated on 3 August 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IRIS PROMOTIONAL MARKETING LTD was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04264872

LTD Company

Age

24 Years

Incorporated 3 August 2001

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

IRIS NATION LIMITED
From: 3 August 2001To: 1 June 2005
Contact
Address

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

Previous Addresses

185 Park Street London SE1 9DY
From: 3 August 2001To: 22 August 2018
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Mar 14
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KIM, Honggun

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

RICHARD MILLNER, Ian

Active
10 Queen Street Place, LondonEC4R 1BE
Born November 1969
Director
Appointed 28 May 2020

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 03 Aug 2001
Resigned 31 Jul 2005

TYLER, Sally

Resigned
105 Estcots Drive, East GrinsteadRH19 3YW
Secretary
Appointed 31 Jul 2005
Resigned 16 Apr 2007

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 2007
Resigned 10 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 2001
Resigned 03 Aug 2001

ALAN BELL, Stephen

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 28 May 2020
Resigned 30 Jun 2023

ESTANISLAO GEORGE BOUGHTON, Oliver

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1982
Director
Appointed 28 May 2020
Resigned 30 Sept 2022

HARGREAVES, Simon John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1963
Director
Appointed 17 Feb 2014
Resigned 28 May 2020

REYNOLDS, Sean

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born October 1972
Director
Appointed 03 Aug 2001
Resigned 28 May 2020

THOMSON, Andrew Gordon

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 2001
Resigned 03 Aug 2001

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

94

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
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
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
Legacy
4 September 2009
363aAnnual Return
Legacy
17 August 2009
353353
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
363sAnnual Return (shuttle)
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Incorporation Company
3 August 2001
NEWINCIncorporation