IRIS PAYROLL SERVICES LIMITED

Register to unlock more data on OkredoRegister

IRIS PAYROLL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07604987

Incorporation date

14/04/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2011)
dot icon27/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon21/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon16/01/2026
Termination of appointment of Michael David Cox as a director on 2026-01-15
dot icon16/01/2026
Appointment of Mr Robert Henry Strudwick as a director on 2026-01-15
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon09/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon09/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon14/08/2025
Appointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14
dot icon10/06/2025
Termination of appointment of David James Lockie as a director on 2025-05-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon03/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon03/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon03/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon03/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon02/01/2025
Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20
dot icon23/05/2024
Termination of appointment of Kevin Peter Dady as a director on 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/12/2023
Current accounting period shortened from 2024-05-31 to 2024-04-30
dot icon01/12/2023
Certificate of change of name
dot icon16/11/2023
Termination of appointment of William John Hanbury as a director on 2023-11-10
dot icon15/11/2023
Appointment of Mr Kevin Peter Dady as a director on 2023-11-10
dot icon15/11/2023
Appointment of Mr Michael David Cox as a director on 2023-11-10
dot icon15/11/2023
Notification of Iris Capital Limited as a person with significant control on 2023-11-10
dot icon15/11/2023
Cessation of Bishop Fleming Investments Limited as a person with significant control on 2023-11-10
dot icon15/11/2023
Appointment of Mr David James Lockie as a director on 2023-11-10
dot icon15/11/2023
Appointment of Ms Elona Mortimer-Zhika as a director on 2023-11-10
dot icon15/11/2023
Termination of appointment of Andrew Edward Browne as a director on 2023-11-10
dot icon15/11/2023
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to 4th Floor Heathrow Approach, 470 London Road Slough SL3 8QY on 2023-11-15
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-27
dot icon19/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon26/01/2018
Termination of appointment of Matthew Duncan Lee as a secretary on 2018-01-11
dot icon26/01/2018
Appointment of Jonathan Mark Williams as a secretary on 2018-01-11
dot icon26/01/2018
Appointment of Mr Jonathan Mark Williams as a director on 2018-01-11
dot icon26/01/2018
Termination of appointment of Matthew Duncan Lee as a director on 2018-01-11
dot icon05/12/2017
Total exemption full accounts made up to 2017-05-28
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/01/2017
Termination of appointment of Jeremiah Anthony O'sullivan as a director on 2017-01-01
dot icon05/01/2017
Appointment of Mr Andrew Edward Browne as a director on 2017-01-01
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-29
dot icon09/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-01
dot icon07/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-02
dot icon02/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mr William Hanbury on 2013-04-12
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-27
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon20/07/2011
Appointment of Mr William Hanbury as a director
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon09/05/2011
Appointment of Jeremiah Anthony O'sullivan as a director
dot icon09/05/2011
Appointment of Matthew Duncan Lee as a secretary
dot icon09/05/2011
Appointment of Matthew Duncan Lee as a director
dot icon09/05/2011
Current accounting period extended from 2012-04-30 to 2012-05-31
dot icon19/04/2011
Termination of appointment of Barbara Kahan as a director
dot icon14/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
382.92K
-
1.90M
337.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dady, Kevin Peter
Director
10/11/2023 - 30/04/2024
115
Lee, Matthew Duncan
Director
14/04/2011 - 11/01/2018
23
Williams, Jonathan Mark
Director
11/01/2018 - 29/05/2021
16
Lee, Matthew Duncan
Secretary
14/04/2011 - 11/01/2018
-
Hanbury, William John
Director
15/06/2011 - 10/11/2023
-

Persons with Significant Control

2
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 PAYROLL SERVICES LIMITED

IRIS PAYROLL SERVICES LIMITED is an(a) Active company incorporated on 14/04/2011 with the registered office located at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY. There are currently 2 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 PAYROLL SERVICES LIMITED?

toggle

IRIS PAYROLL SERVICES LIMITED is currently Active. It was registered on 14/04/2011 .

Where is IRIS PAYROLL SERVICES LIMITED located?

toggle

IRIS PAYROLL SERVICES LIMITED is registered at 4th Floor Heathrow Approach, 470 London Road, Slough SL3 8QY.

What does IRIS PAYROLL SERVICES LIMITED do?

toggle

IRIS PAYROLL SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for IRIS PAYROLL SERVICES LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-09 with updates.