Background WavePink WaveYellow Wave

IRIS VENTURES (WORLDWIDE) LIMITED (06923665)

IRIS VENTURES (WORLDWIDE) LIMITED (06923665) is an active UK company. incorporated on 3 June 2009. 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 VENTURES (WORLDWIDE) LIMITED has been registered for 16 years. Current directors include KIM, Honggun, MILLNER, Ian Richard, SHIN, Jaeho.

Company Number
06923665
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 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 VENTURES (WORLDWIDE) LIMITED

IRIS VENTURES (WORLDWIDE) LIMITED is an active company incorporated on 3 June 2009 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 VENTURES (WORLDWIDE) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06923665

LTD Company

Age

16 Years

Incorporated 3 June 2009

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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

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

Previous Addresses

185 Park Street London SE1 9DY
From: 3 June 2009To: 22 August 2018
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 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

13

3 Active
10 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 May 2014

SHIN, Jaeho

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 03 Jun 2009
Resigned 29 Jan 2013

BELL, Stephen Alan

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 07 Apr 2020
Resigned 30 Jun 2023

BOUGHTON, Oliver Estanislao George

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1982
Director
Appointed 07 Apr 2020
Resigned 30 Sept 2022

HARGREAVES, Simon John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1963
Director
Appointed 29 May 2014
Resigned 07 Apr 2020

HART, Roger

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 03 Jun 2009
Resigned 09 Jun 2009

SHANLEY, Stewart Charles

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1969
Director
Appointed 09 Jun 2009
Resigned 07 Apr 2020

SOUTHWARD, Brian

Resigned
Park Street, LondonSE1 9DY
Born February 1974
Director
Appointed 09 Jun 2009
Resigned 27 Sept 2010

THOMSON, Andrew Gordon

Resigned
28 Alisa Road, TwickenhamTW1 1QW
Born June 1968
Director
Appointed 09 Jun 2009
Resigned 27 Sept 2010

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 03 Jun 2009
Resigned 09 Jun 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 03 Jun 2009
Resigned 09 Jun 2009

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

89

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
3 June 2025
CS01Confirmation Statement
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
10 July 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
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
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 Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
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
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
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
11 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Legacy
11 March 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
Auditors Resignation Company
24 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
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
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
10 November 2009
MG01MG01
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
Change Account Reference Date Company Current Shortened
19 October 2009
AA01Change of Accounting Reference Date
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
353353
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
288aAppointment of Director or Secretary
Incorporation Company
3 June 2009
NEWINCIncorporation