Background WavePink WaveYellow Wave

IRIS PAYROLL SERVICES LIMITED (07604987)

IRIS PAYROLL SERVICES LIMITED (07604987) is an active UK company. incorporated on 14 April 2011. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. IRIS PAYROLL SERVICES LIMITED has been registered for 14 years. Current directors include KELLY, Stephanie Ann, STRUDWICK, Robert Henry.

Company Number
07604987
Status
active
Type
ltd
Incorporated
14 April 2011
Age
14 years
Address
4th Floor Heathrow Approach, 470 London Road, Slough, SL3 8QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
KELLY, Stephanie Ann, STRUDWICK, Robert Henry
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS PAYROLL SERVICES LIMITED

IRIS PAYROLL SERVICES LIMITED is an active company incorporated on 14 April 2011 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. IRIS PAYROLL SERVICES LIMITED was registered 14 years ago.(SIC: 69202)

Status

active

Active since 14 years ago

Company No

07604987

LTD Company

Age

14 Years

Incorporated 14 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

BISHOP FLEMING PAYROLL SERVICES LIMITED
From: 14 April 2011To: 1 December 2023
Contact
Address

4th Floor Heathrow Approach, 470 London Road Slough, SL3 8QY,

Previous Addresses

2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS
From: 14 April 2011To: 15 November 2023
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Joined
Jul 11
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jul 21
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KELLY, Stephanie Ann

Active
470 London Road, SloughSL3 8QY
Born May 1971
Director
Appointed 14 Aug 2025

STRUDWICK, Robert Henry

Active
470 London Road, SloughSL3 8QY
Born April 1963
Director
Appointed 15 Jan 2026

LEE, Matthew Duncan

Resigned
Emperor Way, ExeterEX12 3QS
Secretary
Appointed 14 Apr 2011
Resigned 11 Jan 2018

WILLIAMS, Jonathan Mark

Resigned
Emperor Way, ExeterEX1 3QS
Secretary
Appointed 11 Jan 2018
Resigned 29 May 2021

BROWNE, Andrew Edward

Resigned
Emperor Way, ExeterEX1 3QS
Born December 1966
Director
Appointed 01 Jan 2017
Resigned 10 Nov 2023

COX, Michael David

Resigned
London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 10 Nov 2023
Resigned 15 Jan 2026

DADY, Kevin Peter

Resigned
London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 10 Nov 2023
Resigned 30 Apr 2024

HANBURY, William John

Resigned
London Road, SloughSL3 8QY
Born November 1968
Director
Appointed 15 Jun 2011
Resigned 10 Nov 2023

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 14 Apr 2011
Resigned 14 Apr 2011

LEE, Matthew Duncan

Resigned
Emperor Way, ExeterEX12 3QS
Born August 1963
Director
Appointed 14 Apr 2011
Resigned 11 Jan 2018

LOCKIE, David James

Resigned
London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 10 Nov 2023
Resigned 31 May 2025

MORTIMER-ZHIKA, Elona

Resigned
London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 10 Nov 2023
Resigned 20 Dec 2024

O'SULLIVAN, Jeremiah Anthony

Resigned
Emperor Way, ExeterEX12 3QS
Born December 1956
Director
Appointed 14 Apr 2011
Resigned 01 Jan 2017

WILLIAMS, Jonathan Mark

Resigned
Emperor Way, ExeterEX1 3QS
Born January 1963
Director
Appointed 11 Jan 2018
Resigned 29 May 2021

Persons with significant control

2

1 Active
1 Ceased
London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Emperor Way, ExeterEX1 3QS

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
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 May 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Incorporation Company
14 April 2011
NEWINCIncorporation