Iriss Medical Technologies Limited KENILWORTH


Iriss Medical Technologies Limited was officially closed on 2022-06-14. Iriss Medical Technologies was a private limited company that could have been found at Bank Gallery, High Street, Kenilworth, CV8 1LY, Warwickshire, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2016-02-26) was run by 4 directors.
Director Nigel B. who was appointed on 19 May 2016.
Director Gordon B. who was appointed on 19 May 2016.
Director Ron M. who was appointed on 19 May 2016.

The company was categorised as "activities of other holding companies n.e.c." (64209). According to the CH information, there was a name alteration on 2016-06-09, their previous name was Kkby. The latest confirmation statement was filed on 2022-02-27 and last time the accounts were filed was on 31 January 2021. 2016-02-27 is the date of the latest annual return.

Iriss Medical Technologies Limited Address / Contact

Office Address Bank Gallery
Office Address2 High Street
Town Kenilworth
Post code CV8 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10027595
Date of Incorporation Fri, 26th Feb 2016
Date of Dissolution Tue, 14th Jun 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 6 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Mon, 13th Mar 2023
Last confirmation statement dated Sun, 27th Feb 2022

Company staff

Nigel B.

Position: Director

Appointed: 19 May 2016

Gordon B.

Position: Director

Appointed: 19 May 2016

Ron M.

Position: Director

Appointed: 19 May 2016

Yuval Y.

Position: Director

Appointed: 19 May 2016

Alexander L.

Position: Director

Appointed: 26 February 2016

Resigned: 19 May 2016

People with significant control

Richard C.

Notified on 6 April 2016
Ceased on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 6 April 2016
Ceased on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kkby June 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312021-01-31
Balance Sheet
Cash Bank On Hand2 2296 0881 8888
Current Assets38 7356 0882 0238
Debtors2 111 135 
Other Debtors428 135 
Property Plant Equipment800700600500
Total Inventories34 395   
Other
Accrued Liabilities Deferred Income66 55767 557  
Accumulated Amortisation Impairment Intangible Assets53 09679 644106 192132 739
Accumulated Depreciation Impairment Property Plant Equipment200300400500
Creditors66 95768 18567 15665 817
Dividends Paid On Shares212 379   
Fixed Assets213 179186 531159 883133 236
Increase From Amortisation Charge For Year Intangible Assets 26 54826 54826 547
Increase From Depreciation Charge For Year Property Plant Equipment 100100100
Intangible Assets212 379185 831159 283132 736
Intangible Assets Gross Cost265 475265 475265 475 
Net Current Assets Liabilities-28 222-62 097-65 133-65 809
Other Taxation Social Security Payable 628  
Property Plant Equipment Gross Cost1 0001 0001 000 
Total Assets Less Current Liabilities184 957124 43494 75067 427
Trade Creditors Trade Payables400   
Trade Debtors Trade Receivables1 683   
Other Creditors 67 55767 15665 817

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
Free Download (1 page)

Company search