General information

Name:

Iris Connect Limited

Office Address:

Unit 3 Adur Dock 104 Albion Street BN42 4DP Southwick

Number: 06444348

Incorporation date: 2007-12-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Iris Connect came into being in 2007 as a company enlisted under no 06444348, located at BN42 4DP Southwick at Unit 3 Adur Dock. The company has been in business for 17 years and its status at the time is active. It has been already 13 years since Iris Connect Ltd is no longer recognized under the name Therenow Europe. This business's declared SIC number is 74909 - Other professional, scientific and technical activities not elsewhere classified. 2022-03-31 is the last time when account status updates were reported.

On August 4, 2015, the company was recruiting a Telesales Consultant - Consultative environment, flexible hours to fill a post in Brighton. They offered a job with wage from £18000.00 to £20000.00 per year.

1 transaction have been registered in 2015 with a sum total of £3,929. In 2014 there was a similar number of transactions (exactly 4) that added up to £19,840. Cooperation with the Hampshire County Council council covered the following areas: Computer Equipment, It Equipment - Hardware and Furn. & Equip. Costing Less Than £6000.

According to the data we have, this specific limited company was founded in 2007 and has been run by six directors, out of whom five (Vesna B., Stephen C., Matthew N. and 2 others listed below) are still in the management. To help the directors in their tasks, the limited company has been using the skills of Stephen C. as a secretary since the appointment on 2015-03-09.

  • Previous company's names
  • Iris Connect Ltd 2011-02-16
  • Therenow Europe Limited 2007-12-04

Financial data based on annual reports

Company staff

Vesna B.

Role: Director

Appointed: 08 November 2019

Latest update: 24 January 2024

Stephen C.

Role: Secretary

Appointed: 09 March 2015

Latest update: 24 January 2024

Stephen C.

Role: Director

Appointed: 04 February 2010

Latest update: 24 January 2024

Matthew N.

Role: Director

Appointed: 24 March 2009

Latest update: 24 January 2024

Andrew N.

Role: Director

Appointed: 04 December 2007

Latest update: 24 January 2024

Graham N.

Role: Director

Appointed: 04 December 2007

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: Andrew N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew N.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew N.
Notified on 29 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 November 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 August 2013

Jobs and Vacancies at Iris Connect Limited

Telesales Consultant - Consultative environment, flexible hours in Brighton, posted on Tuesday 4th August 2015
Region / City Brighton
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Wednesday 16th September 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

1st Floor 127 Gloucester Road

Post code:

BN1 4AF

City / Town:

Brighton

HQ address,
2014

Address:

1st Floor 127 Gloucester Road

Post code:

BN1 4AF

City / Town:

Brighton

HQ address,
2015

Address:

Ground Floor Sovereign House Church Street

Post code:

BN1 1UJ

City / Town:

Brighton

HQ address,
2016

Address:

Ground Floor Sovereign House Church Street

Post code:

BN1 1UJ

City / Town:

Brighton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 3 929.20
2015-01-26 2210865679 £ 3 929.20 Computer Equipment
2014 Hampshire County Council 4 £ 19 840.00
2014-02-06 2210025460 £ 9 420.00 It Equipment - Hardware
2014-05-14 2210268273 £ 7 720.00 Furn. & Equip. Costing Less Than £6000
2014-05-14 2210268273 £ 1 500.00 Furn. & Equip. Costing Less Than £6000

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode