Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IRIS PR LIMITED
Company Information for

IRIS PR LIMITED

THIRD FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05418799
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iris Pr Ltd
IRIS PR LIMITED was founded on 2005-04-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iris Pr Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
IRIS PR LIMITED
 
Legal Registered Office
THIRD FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in SE1
 
Filing Information
Company Number 05418799
Company ID Number 05418799
Date formed 2005-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts 
Last Datalog update: 2020-09-05 21:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRIS PR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IRIS PR LIMITED
The following companies were found which have the same name as IRIS PR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRIS PR MANAGEMENT INC Delaware Unknown
IRIS PRACTICE PTY LTD Active Company formed on the 2017-05-29
IRIS PRACTICE PTY LTD NSW 2481 Active Company formed on the 2017-05-29
IRIS PREP LLC 512 NW 9TH ST DELRAY BEACH FL 33444 Active Company formed on the 2020-04-08
IRIS PRESCHOOL INC California Unknown
IRIS PRESENTS CORPORATION Georgia Unknown
IRIS PRESENTS CORPORATION Georgia Unknown
IRIS PRESS LIMITED UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PE Active Company formed on the 2005-06-14
IRIS PRESS, INC. 27 CHESTNUT ST. Broome BINGHAMTON NY 13905 Active Company formed on the 1978-10-03
IRIS PRESS INTERNATIONAL INC Delaware Unknown
IRIS PRESS INTERNATIONAL INC District of Columbia Unknown
IRIS PRIM INVEST LIMITED 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN Dissolved Company formed on the 2013-04-04
IRIS PRIME CONSULTING INC. 8772 254TH STREET, 2ND FLOOR Nassau BELLEROSE NY 11426 Active Company formed on the 2022-05-04
IRIS PRINT LIMITED UNIT 7 CYGNET BUS CENTRE WORCESTER ROAD HANLEY SWAN WORCESTER WR8 0EA Active Company formed on the 2015-03-05
IRIS PRINT SERVICES PRIVATE LIMITED C-77 DDA SHEDS OKHLA INDUSTRIAL AREA PHASE-I NEW DELHI Delhi DORMANT Company formed on the 1999-02-10
Iris Prints LLC 1942 Broadway Ste 314C Boulder CO 80302 Good Standing Company formed on the 2023-05-15
IRIS PRISM LTD 33 OTHO COURT AUGUSTUS CLOSE BRENTFORD TW8 8PY Active - Proposal to Strike off Company formed on the 2022-05-04
IRIS PRIVATE CAPITAL, LLC 5285 MEADOWS RD SUITE 108 LAKE OSWEGO OR 97035 Active Company formed on the 2011-02-15
IRIS PRIVATE CAPITAL FUND IV, LP 5285 MEADOWS RD STE 108 LAKE OSWEGO OR 97035 Active Company formed on the 2012-07-19
IRIS PRIVATE NURSING AGENCY CHANGI ROAD Singapore 419737 Dissolved Company formed on the 2008-09-09

Company Officers of IRIS PR LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD MILLNER
Director 2005-04-08
STEWART CHARLES SHANLEY
Director 2005-04-08
NICHOLAS JAMES TUPPEN
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA PORTER
Director 2005-10-21 2015-03-31
A G SECRETARIAL LIMITED
Company Secretary 2007-12-10 2013-01-29
WILLIAM JAMES EUNAN MCINTYRE
Director 2005-10-21 2011-01-21
ANDREW GORDON THOMSON
Director 2009-12-03 2010-09-27
PITSEC LIMITED
Company Secretary 2007-04-16 2007-12-10
OTTO TYMON JOHN STEVENS
Director 2007-04-02 2007-11-30
SALLY TYLER
Company Secretary 2005-04-08 2007-04-16
DANIEL JOHN DWYER
Company Secretary 2005-04-08 2005-04-08
DANIEL JAMES DWYER
Director 2005-04-08 2005-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN RICHARD MILLNER JOSH & JAMES LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS ENTERPRISES 1 LIMITED Director 2012-12-13 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS ENTERPRISES 2 LIMITED Director 2012-12-13 CURRENT 2012-07-16 Dissolved 2016-03-07
STEWART CHARLES SHANLEY IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-10-03 CURRENT 2012-07-16 Active
STEWART CHARLES SHANLEY CONCISE CONSULTANTS LIMITED Director 2011-01-21 CURRENT 2002-01-18 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS CONCISE LIMITED Director 2011-01-21 CURRENT 2008-02-21 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS DIGITAL LIMITED Director 2010-11-01 CURRENT 2007-11-29 Active
STEWART CHARLES SHANLEY ONE RETAIL EXPERIENCE KOREA LIMITED Director 2010-11-01 CURRENT 2008-12-11 Active
STEWART CHARLES SHANLEY IRIS VENTURES (WORLDWIDE) LIMITED Director 2009-06-09 CURRENT 2009-06-03 Active
STEWART CHARLES SHANLEY IRIS CULTURE LIMITED Director 2006-08-14 CURRENT 2003-12-08 Active - Proposal to Strike off
STEWART CHARLES SHANLEY IRIS VENTURES 1 LIMITED Director 2006-08-14 CURRENT 2002-12-19 Active
STEWART CHARLES SHANLEY IRIS NATION WORLDWIDE LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
STEWART CHARLES SHANLEY IRIS LONDON LIMITED Director 1999-04-16 CURRENT 1998-10-19 Active
NICHOLAS JAMES TUPPEN IRIS CULTURE LIMITED Director 2006-05-01 CURRENT 2003-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-18DS01Application to strike the company off the register
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CH01Director's details changed for Mr Ian Richard Millner on 2019-07-08
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-09-04CH01Director's details changed for Mr Ian Richard Millner on 2018-09-04
2018-09-04PSC05Change of details for Iris Nation Worldwide Limited as a person with significant control on 2018-08-22
2018-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 22/08/2018
2018-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 22/08/2018
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM 185 Park Street London SE1 9DY
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 420
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05CH01Director's details changed for Mr Ian Richard Millner on 2016-05-02
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 420
2016-04-15AR0108/04/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PORTER
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 420
2015-05-07AR0108/04/15 ANNUAL RETURN FULL LIST
2014-11-17CH01Director's details changed for Mr Ian Richard Millner on 2014-11-17
2014-10-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 420
2014-05-01AR0108/04/14 ANNUAL RETURN FULL LIST
2013-08-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLAS JAMES TUPPEN / 07/08/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICO JAMES TUPPEN / 07/08/2013
2013-04-09AR0108/04/13 ANNUAL RETURN FULL LIST
2013-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK PORTER / 03/04/2013
2013-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-20AD02SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2012-09-24AUDAUDITOR'S RESIGNATION
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0108/04/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-07RES01ADOPT ARTICLES 18/10/2011
2011-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-13AR0108/04/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/10/2010
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCINTYRE
2011-01-28AP01DIRECTOR APPOINTED NICO JAMES TUPPEN
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/03/2009
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010
2010-05-06AR0108/04/10 FULL LIST
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-17AP01DIRECTOR APPOINTED MR ANDREW THOMSON
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-11-04AD02SAIL ADDRESS CREATED
2009-08-24363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTYRE / 01/07/2008
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/03/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MILLNER / 20/07/2009
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/04/2007
2008-12-29RES13RE COMPOSITE GUARANTEE 12/12/2008
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07RES13FINANCE ARRANGEMENTS 23/06/2008
2008-04-11363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bSECRETARY RESIGNED
2007-12-06288bDIRECTOR RESIGNED
2007-08-31363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-08-24288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-05-23288bSECRETARY RESIGNED
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-14122S-DIV 21/10/05
2005-11-14RES13SUBDIVISION 21/10/05
2005-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IRIS PR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRIS PR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IRIS PR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRIS PR LIMITED

Intangible Assets
Patents
We have not found any records of IRIS PR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRIS PR LIMITED
Trademarks
We have not found any records of IRIS PR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRIS PR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IRIS PR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IRIS PR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRIS PR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IRIS PR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.