Background WavePink WaveYellow Wave

IRIS NATION WORLDWIDE LIMITED (05690081)

IRIS NATION WORLDWIDE LIMITED (05690081) is an active UK company. incorporated on 27 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IRIS NATION WORLDWIDE LIMITED has been registered for 20 years. Current directors include KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho.

Company Number
05690081
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
Third Floor, London, EC4R 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS NATION WORLDWIDE LIMITED

IRIS NATION WORLDWIDE LIMITED is an active company incorporated on 27 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IRIS NATION WORLDWIDE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05690081

LTD Company

Age

20 Years

Incorporated 27 January 2006

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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

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

Previous Addresses

185 Park Street London SE1 9DY
From: 27 January 2006To: 22 August 2018
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Oct 10
Director Left
Oct 10
Funding Round
Dec 11
Director Joined
Dec 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Capital Reduction
Jan 12
Director Joined
May 12
Director Left
May 12
Capital Update
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Jan 21
Director Left
Oct 22
Director Left
Jul 23
Loan Secured
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 27 Jan 2006

SHIN, Jaeho

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

HAMMOND, Fiona

Resigned
185 Park StreetSE1 9DY
Secretary
Appointed 05 Dec 2012
Resigned 31 Aug 2017

TYLER, Sally

Resigned
105 Estcots Drive, East GrinsteadRH19 3YW
Secretary
Appointed 27 Jan 2006
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

BAINSFAIR, Paul Jeffrey

Resigned
185 Park StreetSE1 9DY
Born January 1953
Director
Appointed 01 Sept 2008
Resigned 30 Oct 2012

BELL, Stephen Alan

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

BOUGHTON, Oliver Estanislao George

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

BROWN, David

Resigned
Locust Street, Des Moines
Born July 1966
Director
Appointed 25 Apr 2012
Resigned 30 Jan 2015

HARGREAVES, Simon John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1963
Director
Appointed 20 Oct 2011
Resigned 30 Mar 2020

REIDY, Martin Fegan

Resigned
Locust Street, Des Moines
Born May 1957
Director
Appointed 18 Oct 2011
Resigned 25 Apr 2012

REYNOLDS, Sean

Resigned
185 Park StreetSE1 9DY
Born October 1972
Director
Appointed 23 Aug 2006
Resigned 06 Nov 2012

SHANLEY, Stewart Charles

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1969
Director
Appointed 27 Jan 2006
Resigned 30 Mar 2020

SOUTHWARD, Brian

Resigned
185 Park StreetSE1 9DY
Born February 1974
Director
Appointed 18 Jun 2009
Resigned 27 Sept 2010

STEVENS, Otto Tymon John

Resigned
Broken House, WendleburyOX25 2PT
Born January 1968
Director
Appointed 27 Jan 2006
Resigned 30 Nov 2007

THOMSON, Andrew Gordon

Resigned
28 Alisa Road, TwickenhamTW1 1QW
Born June 1968
Director
Appointed 28 Feb 2008
Resigned 27 Sept 2010

ZIESER, John Stanley

Resigned
Locust Street, Des Moines
Born July 1959
Director
Appointed 18 Oct 2011
Resigned 30 Jan 2015

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

159

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
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
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 No Updates
27 January 2025
CS01Confirmation Statement
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
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 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
2 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
28 January 2020
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 Updates
7 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
5 November 2018
AAMDAAMD
Accounts With Accounts Type Group
24 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 Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2017
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
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Auditors Resignation Company
4 December 2015
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Group
23 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
27 February 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Legacy
5 November 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 November 2012
SH19Statement of Capital
Legacy
5 November 2012
CAP-SSCAP-SS
Resolution
5 November 2012
RESOLUTIONSResolutions
Legacy
19 October 2012
MG01MG01
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
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Group
20 April 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
Resolution
9 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Second Filing Of Form With Form Type
24 January 2012
RP04RP04
Capital Cancellation Shares
23 January 2012
SH06Cancellation of Shares
Resolution
16 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2011
AAAnnual Accounts
Statement Of Companys Objects
13 December 2011
CC04CC04
Memorandum Articles
13 December 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 December 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Capital Cancellation Shares
13 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2011
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
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
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
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 Group
3 November 2009
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
17 August 2009
353353
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
12 August 2009
288cChange of Particulars
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
363aAnnual Return
Resolution
29 December 2008
RESOLUTIONSResolutions
Resolution
29 December 2008
RESOLUTIONSResolutions
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 October 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
122122
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Resolution
30 June 2008
RESOLUTIONSResolutions
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
123Notice of Increase in Nominal Capital
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
363aAnnual Return
Legacy
8 April 2008
288cChange of Particulars
Legacy
8 April 2008
288cChange of Particulars
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
169169
Legacy
4 February 2008
169169
Legacy
18 December 2007
395Particulars of Mortgage or Charge
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
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Statement Of Affairs
10 October 2006
SASA
Legacy
10 October 2006
88(2)R88(2)R
Resolution
4 September 2006
RESOLUTIONSResolutions
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
123Notice of Increase in Nominal Capital
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Incorporation Company
27 January 2006
NEWINCIncorporation