Background WavePink WaveYellow Wave

IRIS DIGITAL LIMITED (06441304)

IRIS DIGITAL LIMITED (06441304) is an active UK company. incorporated on 29 November 2007. 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 DIGITAL LIMITED has been registered for 18 years. Current directors include KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho.

Company Number
06441304
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 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 DIGITAL LIMITED

IRIS DIGITAL LIMITED is an active company incorporated on 29 November 2007 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 DIGITAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06441304

LTD Company

Age

18 Years

Incorporated 29 November 2007

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

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

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

Previous Addresses

185 Park Street London SE1 9DY
From: 29 November 2007To: 22 August 2018
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 22
Director Left
Jul 23
Loan Secured
Oct 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 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 29 Nov 2007

SHIN, Jaeho

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

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 29 Nov 2007
Resigned 10 Dec 2007

BELL, Stephen Alan

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 27 Aug 2020
Resigned 30 Jun 2023

BOUGHTON, Oliver Estanislao George

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1982
Director
Appointed 27 Aug 2020
Resigned 30 Sept 2022

NIMEH, George

Resigned
9 Fernhurst Road, LondonSW6 2JN
Born August 1967
Director
Appointed 29 Nov 2007
Resigned 16 Jun 2010

NOBLE, Sam Harry

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1975
Director
Appointed 29 Nov 2007
Resigned 27 Aug 2020

SHANLEY, Stewart Charles

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1969
Director
Appointed 01 Nov 2010
Resigned 27 Aug 2020

SOUTHWARD, Brian

Resigned
Park Street, LondonSE1 9DY
Born February 1974
Director
Appointed 16 Jun 2010
Resigned 27 Sept 2010

THOMSON, Andrew Gordon

Resigned
28 Alisa Road, TwickenhamTW1 1QW
Born June 1968
Director
Appointed 29 Nov 2007
Resigned 27 Sept 2010

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

101

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
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
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
Change Sail Address Company With Old Address New Address
26 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2019
AAAnnual Accounts
Legacy
6 October 2019
PARENT_ACCPARENT_ACC
Legacy
6 October 2019
AGREEMENT2AGREEMENT2
Legacy
6 October 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 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
31 August 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
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 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
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Auditors Resignation Company
24 September 2012
AUDAUD
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
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
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
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 Full
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 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 Full
3 November 2009
AAAnnual Accounts
Legacy
17 August 2009
353353
Legacy
12 August 2009
288cChange of Particulars
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
363aAnnual Return
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
3 February 2008
225Change of Accounting Reference Date
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Incorporation Company
29 November 2007
NEWINCIncorporation