Background WavePink WaveYellow Wave

IRISI (10636197)

IRISI (10636197) is an active UK company. incorporated on 23 February 2017. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. IRISI has been registered for 9 years. Current directors include FEDER, Gene Solomon, Professor, GANTLEY, Jacqueline, JACKSON-SMITH, Rowan and 1 others.

Company Number
10636197
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 February 2017
Age
9 years
Address
C/O Godfrey Wilson Limited 5th Floor, Mariner House, Bristol, BS1 4QD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FEDER, Gene Solomon, Professor, GANTLEY, Jacqueline, JACKSON-SMITH, Rowan, WILSON, Andrew David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISI

IRISI is an active company incorporated on 23 February 2017 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. IRISI was registered 9 years ago.(SIC: 88990)

Status

active

Active since 9 years ago

Company No

10636197

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

C/O Godfrey Wilson Limited 5th Floor, Mariner House 62 Prince Street Bristol, BS1 4QD,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Sept 23
Director Joined
Feb 24
New Owner
Mar 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Aug 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FEDER, Gene Solomon, Professor

Active
5th Floor, Mariner House, BristolBS1 4QD
Born September 1953
Director
Appointed 23 Feb 2017

GANTLEY, Jacqueline

Active
5th Floor, Mariner House, BristolBS1 4QD
Born September 1957
Director
Appointed 01 Jun 2021

JACKSON-SMITH, Rowan

Active
5th Floor, Mariner House, BristolBS1 4QD
Born November 1989
Director
Appointed 28 Feb 2024

WILSON, Andrew David

Active
5th Floor, Mariner House, BristolBS1 4QD
Born August 1973
Director
Appointed 23 Feb 2017

AMEVENU, Daphne

Resigned
5th Floor, Mariner House, BristolBS1 4QD
Born January 1990
Director
Appointed 01 Jun 2021
Resigned 30 Jan 2025

COVEY, Donna May

Resigned
5th Floor, Mariner House, BristolBS1 4QD
Born June 1961
Director
Appointed 23 Feb 2017
Resigned 29 Nov 2022

KELLY, Mariah May

Resigned
5th Floor, Mariner House, BristolBS1 4QD
Born May 1997
Director
Appointed 20 Sept 2023
Resigned 31 Aug 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Daphne Amevenu

Ceased
5th Floor, Mariner House, BristolBS1 4QD
Born January 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Feb 2024
Ceased 30 Jan 2025

Ms Donna May Covey

Ceased
5th Floor, Mariner House, BristolBS1 4QD
Born June 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2017
Ceased 30 Nov 2022

Mrs Medina Clare Johnson

Active
5th Floor, Mariner House, BristolBS1 4QD
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2017

Professor Gene Solomon Feder

Active
5th Floor, Mariner House, BristolBS1 4QD
Born September 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
4 August 2025
MAMA
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2017
NEWINCIncorporation