Background WavePink WaveYellow Wave

IRIS AUDIO TECHNOLOGIES LIMITED (12043620)

IRIS AUDIO TECHNOLOGIES LIMITED (12043620) is an active UK company. incorporated on 11 June 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IRIS AUDIO TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include ANSTRUTHER-GOUGH-CALTHORPE, Jacobi Richard Penn, BLOUGH, Gary, BRZOZNOWSKI, Toby and 4 others.

Company Number
12043620
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Suite 360 50 Eastcastle Street, London, W1W 8EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANSTRUTHER-GOUGH-CALTHORPE, Jacobi Richard Penn, BLOUGH, Gary, BRZOZNOWSKI, Toby, JULIEN, Richard, READER, Kelvin, WHELAN, Peter, KHIRON CAPITAL INC
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS AUDIO TECHNOLOGIES LIMITED

IRIS AUDIO TECHNOLOGIES LIMITED is an active company incorporated on 11 June 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IRIS AUDIO TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12043620

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Suite 360 50 Eastcastle Street London, W1W 8EA,

Previous Addresses

Suite 305 50 Eastcastle Street London W1W 8EA England
From: 17 July 2020To: 12 June 2023
Suite 305 Eastcastle Street London W1W 8EA England
From: 10 July 2020To: 17 July 2020
21 Knightsbridge London SW1X 7LY United Kingdom
From: 11 June 2019To: 10 July 2020
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Aug 19
Funding Round
Sept 19
Loan Cleared
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Nov 20
Share Issue
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Mar 23
Director Joined
Apr 23
Funding Round
Apr 23
Director Left
Jun 23
Owner Exit
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
14
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ANSTRUTHER-GOUGH-CALTHORPE, Jacobi Richard Penn

Active
50 Eastcastle Street, LondonW1W 8EA
Born May 1983
Director
Appointed 11 Jun 2019

BLOUGH, Gary

Active
50 Eastcastle Street, LondonW1W 8EA
Born January 1956
Director
Appointed 05 Jul 2023

BRZOZNOWSKI, Toby

Active
50 Eastcastle Street, LondonW1W 8EA
Born March 1970
Director
Appointed 01 Sept 2022

JULIEN, Richard

Active
50 Eastcastle Street, LondonW1W 8EA
Born February 1966
Director
Appointed 29 May 2024

READER, Kelvin

Active
St. James's Street, LondonSW1A 1LD
Born September 1981
Director
Appointed 14 May 2025

WHELAN, Peter

Active
50 Eastcastle Street, LondonW1W 8EA
Born May 1963
Director
Appointed 01 Sept 2022

KHIRON CAPITAL INC

Active
Mains Street, Road Town
Corporate director
Appointed 03 Dec 2019

AL SWAIDI, Towfik

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born June 1976
Director
Appointed 03 Dec 2019
Resigned 12 Sept 2023

CHAMBERS, Mark Richard

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born March 1963
Director
Appointed 01 Sept 2022
Resigned 13 Jun 2023

KEIJSERS, Andreas Ruben

Resigned
50 Eastcastle Street, LondonW1W 8EA
Born February 1966
Director
Appointed 03 Dec 2019
Resigned 13 Jun 2024

ROSETHORN, Harriet Jane

Resigned
St. James's Street, LondonSW1A 1LD
Born February 1991
Director
Appointed 05 Apr 2023
Resigned 14 May 2025

Persons with significant control

1

0 Active
1 Ceased

Jacobi Anstruther-Gough-Calthorpe

Ceased
50 Eastcastle Street, LondonW1W 8EA
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 24 Aug 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Memorandum Articles
15 June 2024
MAMA
Resolution
15 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 January 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
3 July 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Memorandum Articles
4 May 2023
MAMA
Resolution
4 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Resolution
22 January 2020
RESOLUTIONSResolutions
Resolution
22 January 2020
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
9 January 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 June 2019
NEWINCIncorporation