Background WavePink WaveYellow Wave

IRIS DEVELOPMENTS LTD (08279654)

IRIS DEVELOPMENTS LTD (08279654) is an active UK company. incorporated on 2 November 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. IRIS DEVELOPMENTS LTD has been registered for 13 years. Current directors include LOGAN, Andrew.

Company Number
08279654
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
C/O International House, London, E16 2DQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOGAN, Andrew
SIC Codes
41100, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS DEVELOPMENTS LTD

IRIS DEVELOPMENTS LTD is an active company incorporated on 2 November 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. IRIS DEVELOPMENTS LTD was registered 13 years ago.(SIC: 41100, 46900)

Status

active

Active since 13 years ago

Company No

08279654

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 April 2024 (2 years ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 13 August 2024 (1 year ago)
Submitted on 13 August 2024 (1 year ago)

Next Due

Due by 27 August 2025
For period ending 13 August 2025
Contact
Address

C/O International House 12 Constance Street London, E16 2DQ,

Previous Addresses

C/O Phillip Ross 34 Queen Anne Street London W1G 8HE
From: 3 June 2013To: 13 September 2018
C/O Goldwyns 13 David Mews Baker Street London W1U 6EQ United Kingdom
From: 2 November 2012To: 3 June 2013
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 13
Director Left
Nov 19
Owner Exit
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Director Left
Jun 24
Owner Exit
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LOGAN, Andrew

Active
12 Constance Street, LondonE16 2DQ
Born December 1953
Director
Appointed 12 Aug 2024

AITKEN, James Irvine

Resigned
12 Constance Street, LondonE16 2DQ
Born September 1946
Director
Appointed 20 Feb 2024
Resigned 12 Aug 2024

FELTON, Mark Rowland

Resigned
Queen Anne Street, LondonW1G 8HE
Born March 1967
Director
Appointed 02 Nov 2012
Resigned 01 Oct 2019

RAMAGE, Andrew George

Resigned
6 Dryden Road, Bilsdon GlenEH20 9LZ
Born June 1963
Director
Appointed 02 Nov 2012
Resigned 15 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Logan

Active
12 Constance Street, LondonE16 2DQ
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2024

Mr James Irvine Aitken

Ceased
12 Constance Street, LondonE16 2DQ
Born September 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2024
Ceased 12 Aug 2024

Mr Andrew George Ramage

Ceased
12 Constance Street, LondonE16 2DQ
Born June 1963

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Incorporation Company
2 November 2012
NEWINCIncorporation