IRIS GLOBAL UK LIMITED

Register to unlock more data on OkredoRegister

IRIS GLOBAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02904939

Incorporation date

04/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

115c Milton Road, Cambridge CB4 1XECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon16/03/2026
Director's details changed for Ms Catherine Elizabeth Brennan on 2026-03-13
dot icon16/03/2026
Appointment of Ms Catherine Elizabeth Brennan as a director on 2024-01-10
dot icon16/03/2026
Termination of appointment of Catherine Elizabeth Brennan as a director on 2024-01-10
dot icon16/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon13/03/2026
Registered office address changed from 81 Thistle Green Swavesey Cambridge CB24 4SA to 115C Milton Road Cambridge CB4 1XE on 2026-03-13
dot icon13/03/2026
Director's details changed for Ms Pamela Anne Gaston on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Robert Kilpatrick on 2026-03-13
dot icon05/03/2026
Director's details changed for Mr Andrew Baird Fanstone on 2026-03-05
dot icon24/02/2026
Director's details changed for Ms Pamela Anne Gatson on 2026-02-24
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Ms Pamela Anne Gatson as a director on 2025-10-01
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon29/01/2024
Appointment of Ms Catherine Elizabeth Brennan as a director on 2024-01-10
dot icon26/01/2024
Termination of appointment of Mark Baines as a director on 2024-01-10
dot icon26/01/2024
Termination of appointment of Sherryll Anne Baines as a director on 2024-01-10
dot icon26/01/2024
Termination of appointment of Richard Eric Oldland as a director on 2024-01-10
dot icon26/01/2024
Termination of appointment of Julie Oldland as a director on 2024-01-10
dot icon26/01/2024
Termination of appointment of Anne Bingham Kilpatrick as a director on 2024-01-10
dot icon26/01/2024
Appointment of Ms Felicity Hyde-Thompson as a director on 2024-01-10
dot icon26/01/2024
Appointment of Mr Andrew Baird Fanstone as a director on 2024-01-10
dot icon02/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kilpatrick, Robert
Director
01/12/2003 - Present
2
Kilpatrick, Anne Bingham
Director
01/12/2003 - 10/01/2024
2
Baines, Mark
Director
14/09/2017 - 10/01/2024
16
Cooke, Ian James
Director
04/03/1994 - 11/10/1998
13
Cleverly, Charles St George, Revd
Director
10/11/2010 - 18/11/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRIS GLOBAL UK LIMITED

IRIS GLOBAL UK LIMITED is an(a) Active company incorporated on 04/03/1994 with the registered office located at 115c Milton Road, Cambridge CB4 1XE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IRIS GLOBAL UK LIMITED?

toggle

IRIS GLOBAL UK LIMITED is currently Active. It was registered on 04/03/1994 .

Where is IRIS GLOBAL UK LIMITED located?

toggle

IRIS GLOBAL UK LIMITED is registered at 115c Milton Road, Cambridge CB4 1XE.

What does IRIS GLOBAL UK LIMITED do?

toggle

IRIS GLOBAL UK LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for IRIS GLOBAL UK LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Ms Catherine Elizabeth Brennan on 2026-03-13.