Background WavePink WaveYellow Wave

IRIS COLOUR LIMITED (NI036944)

IRIS COLOUR LIMITED (NI036944) is an active UK company. incorporated on 16 September 1999. with registered office in 105-109 Limestone Road. The company operates in the Manufacturing sector, engaged in printing n.e.c.. IRIS COLOUR LIMITED has been registered for 26 years. Current directors include KNOTT, Brian, MCCANN, Eleanor.

Company Number
NI036944
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
105-109 Limestone Road, BT15 3AB
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
KNOTT, Brian, MCCANN, Eleanor
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS COLOUR LIMITED

IRIS COLOUR LIMITED is an active company incorporated on 16 September 1999 with the registered office located in 105-109 Limestone Road. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. IRIS COLOUR LIMITED was registered 26 years ago.(SIC: 18129)

Status

active

Active since 26 years ago

Company No

NI036944

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

105-109 Limestone Road Belfast , BT15 3AB,

Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Loan Secured
Jul 13
Share Issue
Sept 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCCANN, Eleanor

Active
The Beeches, LarneBT40 2DW
Secretary
Appointed 16 Sept 1999

KNOTT, Brian

Active
18 Hillcrest, AntrimBT41 1LA
Born June 1967
Director
Appointed 17 Sept 1999

MCCANN, Eleanor

Active
105-109 Limestone RoadBT15 3AB
Born July 1964
Director
Appointed 17 Sept 1999

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 16 Sept 1999
Resigned 17 Sept 1999

Persons with significant control

2

Miss Eleanor Mccann

Active
105-109 Limestone RoadBT15 3AB
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Brian Knott

Active
105-109 Limestone RoadBT15 3AB
Born June 1967

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Alter Shares Subdivision
4 September 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
31 May 2009
233(NI)233(NI)
Legacy
23 September 2008
371S(NI)371S(NI)
Legacy
11 July 2008
AC(NI)AC(NI)
Legacy
20 September 2007
371S(NI)371S(NI)
Legacy
8 August 2007
AC(NI)AC(NI)
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
9 October 2005
371S(NI)371S(NI)
Legacy
14 September 2005
AC(NI)AC(NI)
Legacy
27 September 2004
371S(NI)371S(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
13 October 2003
371S(NI)371S(NI)
Legacy
4 August 2003
AC(NI)AC(NI)
Legacy
1 October 2002
371S(NI)371S(NI)
Legacy
3 August 2002
AC(NI)AC(NI)
Legacy
26 September 2001
371S(NI)371S(NI)
Legacy
23 July 2001
AC(NI)AC(NI)
Legacy
29 November 2000
371S(NI)371S(NI)
Legacy
30 September 1999
295(NI)295(NI)
Legacy
30 September 1999
296(NI)296(NI)
Legacy
30 September 1999
296(NI)296(NI)
Legacy
16 September 1999
ARTS(NI)ARTS(NI)
Legacy
16 September 1999
MEM(NI)MEM(NI)
Miscellaneous
16 September 1999
MISCMISC
Legacy
16 September 1999
G23(NI)G23(NI)
Legacy
16 September 1999
G21(NI)G21(NI)