Iris Software Systems Limited LONDON


Iris Software Systems started in year 2010 as Private Limited Company with registration number 07145013. The Iris Software Systems company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 4 Bream's Buildings. Postal code: EC4A 1HP.

Currently there are 4 directors in the the company, namely Mark H., Michael E. and Charles N. and others. In addition one secretary - Natalie M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iris Software Systems Limited Address / Contact

Office Address 4 Bream's Buildings
Office Address2 4 Bream's Buildings
Town London
Post code EC4A 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07145013
Date of Incorporation Wed, 3rd Feb 2010
Industry Business and domestic software development
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Mark H.

Position: Director

Appointed: 04 May 2020

Natalie M.

Position: Secretary

Appointed: 26 March 2020

Michael E.

Position: Director

Appointed: 19 November 2019

Charles N.

Position: Director

Appointed: 05 August 2016

Andrew S.

Position: Director

Appointed: 12 June 2013

Christopher N.

Position: Director

Appointed: 16 November 2017

Resigned: 30 March 2020

Gilbert C.

Position: Director

Appointed: 05 August 2016

Resigned: 02 July 2020

Roger T.

Position: Director

Appointed: 05 August 2016

Resigned: 11 November 2019

Florence H.

Position: Secretary

Appointed: 05 August 2016

Resigned: 26 March 2020

Robert M.

Position: Secretary

Appointed: 27 June 2013

Resigned: 08 August 2016

Edward T.

Position: Director

Appointed: 12 June 2013

Resigned: 05 August 2016

David W.

Position: Director

Appointed: 01 October 2011

Resigned: 06 June 2012

Jason J.

Position: Director

Appointed: 03 February 2010

Resigned: 12 June 2020

Julian W.

Position: Director

Appointed: 03 February 2010

Resigned: 05 August 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282012-02-292013-02-282014-06-302015-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth18 098834 150834 150-362 178-790 711232 728     
Balance Sheet
Cash Bank On Hand      66 148548 106483 063628 910966 555
Current Assets90 795849 463849 463655 486814 4331 909 498444 752956 216863 9691 498 4062 088 961
Debtors9 43149 42949 429212 248422 7011 006 442378 604423 227380 906869 4961 122 406
Net Assets Liabilities      -7 047 034-1 280 179-931 235-605 067-448 578
Property Plant Equipment      17 39010 569 11 16515 337
Cash Bank In Hand81 364800 034800 034443 238391 732903 056     
Net Assets Liabilities Including Pension Asset Liability18 098834 150834 150-362 178-790 711232 728     
Tangible Fixed Assets053 50253 50288 746116 560149 075     
Reserves/Capital
Called Up Share Capital200312312312336396     
Profit Loss Account Reserve-282 082-1 206 030-1 206 030-2 402 358-6 193 701-9 911 412     
Shareholder Funds18 098834 150834 150-362 178-790 711232 728     
Other
Total Fixed Assets Additions   64 825 97 767     
Total Fixed Assets Cost Or Valuation  68 006132 831238 171332 322     
Total Fixed Assets Depreciation  14 50444 085121 611183 247     
Total Fixed Assets Depreciation Charge In Period   29 581 64 211     
Total Fixed Assets Depreciation Disposals     -2 575     
Total Fixed Assets Disposals     -3 616     
Description Principal Activities          62 012
Accumulated Depreciation Impairment Property Plant Equipment      61 73668 557376 553378 205 
Average Number Employees During Period      4425181821
Creditors      7 509 1762 212 0811 745 2041 850 3132 521 673
Fixed Assets053 50253 50288 746116 560149 07517 39010 569 11 16515 337
Increase From Depreciation Charge For Year Property Plant Equipment       6 82110 5691 652 
Net Current Assets Liabilities18 098780 648780 648199 106-907 27183 653-7 064 424-1 240 748-881 235-575 631-432 712
Property Plant Equipment Gross Cost      79 12679 126376 553389 370 
Total Additions Including From Business Combinations Property Plant Equipment         12 817 
Total Assets Less Current Liabilities18 098834 150834 150287 852-790 711232 728-7 047 034-1 230 180-881 235-616 790-417 375
Creditors Due After One Year Total Noncurrent Liabilities  0650 030       
Creditors Due Within One Year Total Current Liabilities72 69768 81568 815456 3801 721 7041 825 845     
Other Aggregate Reserves    1 850 0302 200 000     
Share Premium Account299 9802 039 8682 039 8682 039 8683 552 6247 943 744     
Tangible Fixed Assets Additions 68 006 64 825 97 767     
Tangible Fixed Assets Cost Or Valuation068 00668 006132 831238 171332 322     
Tangible Fixed Assets Depreciation014 50414 50444 085121 611183 247     
Tangible Fixed Assets Depreciation Charge For Period 14 504 29 581 64 211     
Tangible Fixed Assets Depreciation Disposals     -2 575     
Tangible Fixed Assets Disposals     -3 616     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
10699.54 GBP is the capital in company's statement on Wednesday 27th May 2020
filed on: 26th, October 2020
Free Download (4 pages)

Company search