Background WavePink WaveYellow Wave

IRIS SOFTWARE SYSTEMS LIMITED (07145013)

IRIS SOFTWARE SYSTEMS LIMITED (07145013) is an active UK company. incorporated on 3 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IRIS SOFTWARE SYSTEMS LIMITED has been registered for 16 years. Current directors include ENRIGHT, Michael John, HORNE, Mark Richard, NOELL, Charles Edwards and 1 others.

Company Number
07145013
Status
active
Type
ltd
Incorporated
3 February 2010
Age
16 years
Address
4 Bream's Buildings, London, EC4A 1HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENRIGHT, Michael John, HORNE, Mark Richard, NOELL, Charles Edwards, SCOTT, Andrew Hillyer
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS SOFTWARE SYSTEMS LIMITED

IRIS SOFTWARE SYSTEMS LIMITED is an active company incorporated on 3 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IRIS SOFTWARE SYSTEMS LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07145013

LTD Company

Age

16 Years

Incorporated 3 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

4 Bream's Buildings 4 Bream's Buildings London, EC4A 1HP,

Previous Addresses

125 Kingsway London WC2B 6NH England
From: 22 August 2019To: 3 January 2023
35 Heddon Street London W1B 4BR
From: 23 May 2013To: 22 August 2019
Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom
From: 3 February 2010To: 23 May 2013
Timeline

46 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Aug 10
Funding Round
Sept 10
Share Issue
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Left
Jul 12
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jan 15
Funding Round
Jun 16
Funding Round
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Sept 17
Director Joined
Nov 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Jul 20
Funding Round
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
25
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MOORE, Natalie

Active
4 Bream's Buildings, LondonEC4A 1HP
Secretary
Appointed 26 Mar 2020

ENRIGHT, Michael John

Active
4 Bream's Buildings, LondonEC4A 1HP
Born March 1956
Director
Appointed 19 Nov 2019

HORNE, Mark Richard

Active
4 Bream's Buildings, LondonEC4A 1HP
Born November 1959
Director
Appointed 04 May 2020

NOELL, Charles Edwards

Active
Heddon Street, LondonW1B 4BR
Born January 1952
Director
Appointed 05 Aug 2016

SCOTT, Andrew Hillyer

Active
4 Bream's Buildings, LondonEC4A 1HP
Born April 1952
Director
Appointed 12 Jun 2013

HORSEY, Florence Rose

Resigned
Kingsway, LondonWC2B 6NH
Secretary
Appointed 05 Aug 2016
Resigned 26 Mar 2020

MURPHY, Robert Allwood Lindsay, Mr.

Resigned
Heddon Street, LondonW1B 4BR
Secretary
Appointed 27 Jun 2013
Resigned 08 Aug 2016

CHALK, Gilbert John

Resigned
Kingsway, LondonWC2B 6NH
Born September 1947
Director
Appointed 05 Aug 2016
Resigned 02 Jul 2020

JEFFERYS, Jason Mark

Resigned
Heddon Street, LondonW1B 4BR
Born April 1971
Director
Appointed 03 Feb 2010
Resigned 12 Jun 2020

NEWTON-SMITH, Christopher Patrick

Resigned
Kingsway, LondonWC2B 6NH
Born January 1977
Director
Appointed 16 Nov 2017
Resigned 30 Mar 2020

TAYLOR, Roger David

Resigned
Kingsway, LondonWC2B 6NH
Born July 1973
Director
Appointed 05 Aug 2016
Resigned 11 Nov 2019

THOMAS, Edward Mark

Resigned
Heddon Street, LondonW1B 4BR
Born December 1965
Director
Appointed 12 Jun 2013
Resigned 05 Aug 2016

WEST, Julian James

Resigned
Heddon Street, LondonW1B 4BR
Born December 1970
Director
Appointed 03 Feb 2010
Resigned 05 Aug 2016

WILKIE, David Alexander Randall

Resigned
66 Lower Road, HarrowHA2 0DH
Born July 1975
Director
Appointed 01 Oct 2011
Resigned 06 Jun 2012
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Resolution
20 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
28 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Resolution
24 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Capital Allotment Shares
25 July 2016
SH01Allotment of Shares
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
25 September 2014
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
28 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Change Sail Address Company
28 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Resolution
17 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2011
AP01Appointment of Director
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Capital Allotment Shares
3 August 2011
SH01Allotment of Shares
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
11 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Resolution
14 October 2010
RESOLUTIONSResolutions
Resolution
14 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Incorporation Company
3 February 2010
NEWINCIncorporation