Background WavePink WaveYellow Wave

IRIS VISIONCARE LIMITED (07410768)

IRIS VISIONCARE LIMITED (07410768) is an active UK company. incorporated on 18 October 2010. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). IRIS VISIONCARE LIMITED has been registered for 15 years. Current directors include HABERMEHL, Nicholas, KERR, Andrew, NOAKES, Peter.

Company Number
07410768
Status
active
Type
ltd
Incorporated
18 October 2010
Age
15 years
Address
71 Ridgeway, Plymouth, PL7 2AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
HABERMEHL, Nicholas, KERR, Andrew, NOAKES, Peter
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS VISIONCARE LIMITED

IRIS VISIONCARE LIMITED is an active company incorporated on 18 October 2010 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). IRIS VISIONCARE LIMITED was registered 15 years ago.(SIC: 47782)

Status

active

Active since 15 years ago

Company No

07410768

LTD Company

Age

15 Years

Incorporated 18 October 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

71 Ridgeway Plymouth, PL7 2AW,

Previous Addresses

Iris House 71 Ridgeway Plymouth PL7 2AL England
From: 24 October 2023To: 31 October 2025
Iris House 62 Ridgeway Plympton Plymouth Devon PL7 2AL
From: 11 February 2014To: 24 October 2023
, 51 North Hill, Plymouth, Devon, PL4 8HZ
From: 18 October 2010To: 11 February 2014
Timeline

10 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Apr 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HABERMEHL, Nicholas

Active
Ridgeway, PlymouthPL7 2AW
Born September 1952
Director
Appointed 18 Oct 2010

KERR, Andrew

Active
Ridgeway, PlymouthPL7 2AW
Born May 1956
Director
Appointed 18 Oct 2010

NOAKES, Peter

Active
Ridgeway, PlymouthPL7 2AW
Born October 1954
Director
Appointed 18 Oct 2010

EVERETT-LYONS, Philip

Resigned
21 Galpin Street, ModburyPL21 0QA
Born June 1983
Director
Appointed 20 Oct 2014
Resigned 21 Dec 2015

NOTT, Katie Ann

Resigned
62 Ridgeway, PlymouthPL7 2AL
Born October 1986
Director
Appointed 13 Dec 2019
Resigned 28 Apr 2021

STONE, David George Peter

Resigned
Plympton, PlymouthPL7 2AL
Born December 1962
Director
Appointed 20 Oct 2014
Resigned 28 Apr 2021

Persons with significant control

1

Mr Peter Robert Noakes

Active
62 Ridgeway, PlymouthPL7 2AL
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Second Filing Of Form With Form Type
8 October 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
12 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2010
NEWINCIncorporation