Background WavePink WaveYellow Wave

IRIS THEATRE (06889583)

IRIS THEATRE (06889583) is an active UK company. incorporated on 28 April 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. IRIS THEATRE has been registered for 16 years. Current directors include BERENGER, Sofi Morgan, GRANT, Charles Ludovic, MILOVSOROV, Kris and 2 others.

Company Number
06889583
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2009
Age
16 years
Address
Stanley Arts, London, SE25 6AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BERENGER, Sofi Morgan, GRANT, Charles Ludovic, MILOVSOROV, Kris, PASRICHA, Mohit Singh, WINDER, Daniel
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS THEATRE

IRIS THEATRE is an active company incorporated on 28 April 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. IRIS THEATRE was registered 16 years ago.(SIC: 90010)

Status

active

Active since 16 years ago

Company No

06889583

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 28 April 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Stanley Arts 12 South Norwood Hill London, SE25 6AB,

Previous Addresses

C/O St Paul`S Church Bedford Street Covent Garden London WC2E 9ED
From: 28 April 2009To: 14 February 2023
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Oct 09
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Feb 24
Director Left
Oct 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BERENGER, Sofi Morgan

Active
12 South Norwood Hill, LondonSE25 6AB
Born June 1992
Director
Appointed 15 Oct 2018

GRANT, Charles Ludovic

Active
12 South Norwood Hill, LondonSE25 6AB
Born April 1956
Director
Appointed 28 Apr 2009

MILOVSOROV, Kris

Active
12 South Norwood Hill, LondonSE25 6AB
Born June 1987
Director
Appointed 21 Nov 2020

PASRICHA, Mohit Singh

Active
12 South Norwood Hill, LondonSE25 6AB
Born March 1990
Director
Appointed 28 Nov 2017

WINDER, Daniel

Active
12 South Norwood Hill, LondonSE25 6AB
Born April 1976
Director
Appointed 28 Apr 2009

COSGRAVE, Frances Elisabeth

Resigned
4 Twyford Avenue, LondonW3 9QA
Born March 1949
Director
Appointed 28 Apr 2009
Resigned 01 Oct 2009

GRIGG, Simon James, Rev'D

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born August 1961
Director
Appointed 28 Apr 2009
Resigned 20 Apr 2023

VAN RIET, Ine

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born April 1989
Director
Appointed 01 Jul 2017
Resigned 28 Oct 2025

Persons with significant control

3

0 Active
3 Ceased

Dr Daniel Winder

Ceased
Bedford Street, LondonWC2E 9ED
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2021

Revd Simon Grigg

Ceased
Bedford Street, LondonWC2E 9ED
Born August 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2021

Mr Charles Grant

Ceased
Bedford Street, LondonWC2E 9ED
Born April 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Resolution
29 September 2009
RESOLUTIONSResolutions
Incorporation Company
28 April 2009
NEWINCIncorporation