UKBizDB.co.uk

INDEPENDENT INTERNATIONAL ORGANISATION FOR CERTIFICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent International Organisation For Certification Limited. The company was founded 18 years ago and was given the registration number 05547587. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INDEPENDENT INTERNATIONAL ORGANISATION FOR CERTIFICATION LIMITED
Company Number:05547587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director12 March 2024Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director15 March 2021Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director14 February 2022Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director01 January 2024Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director01 September 2015Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director01 January 2013Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director01 January 2024Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director25 January 2019Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director26 June 2018Active
Avenings School Lane, Danehill, RH17 7JE

Secretary26 August 2005Active
Penmayne Cottage, Shores Lane Rock, Wadebridge, PL27 6NE

Secretary10 October 2005Active
116, Repton Road, West Bridgford, Nottingham, Uk, NG2 7EL

Secretary01 November 2008Active
60 Rugby Road, Leamington Spa, CV32 6DG

Secretary01 January 2008Active
47 Marlowe Gardens, Eltham, London, SE9 1AB

Director12 January 2006Active
Lysaker Brygge 34, Lysaker, Norway,

Director02 July 2007Active
Hamilton House, 25 High Street, Rickmansworth, WD3 1ET

Director05 March 2015Active
71, Lloyd's Register, 71 Fenchurch Street, London, England, EC3M 4BS

Director04 January 2018Active
286, Sussex Street, Sydney, Australia, 2000

Director24 September 2012Active
67-71, Boulevard Du Chateau, Neuilly-Sur-Seine, France, 92200

Director16 October 2013Active
Avenings School Lane, Danehill, RH17 7JE

Director26 August 2005Active
2, Palazzo Sirio, Viale Colleoni 9, Agrate Brianza (Mb), Italy, 2086H

Director01 March 2012Active
7, Rue Fresnel, Paris, France, 75116

Director01 January 2010Active
389, Chiswick High Road, London, England, W4 4AL

Director10 January 2012Active
Empress House, 43a Binley Road, Coventry, England, CV3 1HU

Director31 August 2014Active
28 Crondale Road, London, SW6 4JJ

Director10 October 2005Active
Fawley House, 2 Regatta Place, Marlow Road, Bourne End, United Kingdom, SL8 5TD

Director18 June 2015Active
Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET

Director01 September 2011Active
Aycliffe Hall, School Aycliffe, Durham, DL5 6QY

Director01 May 2009Active
157, Brendsrudtoppen, Asker, Norway, NO-1385

Director01 November 2008Active
60 Rugby Road, Leamington Spa, CV32 6DG

Director10 October 2005Active
Fairfields, Banbury Road, Pillerton Priors, Warwick, England, CV35 0PG

Director25 July 2014Active
Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET

Director02 April 2009Active
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS

Director28 April 2020Active
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS

Director02 May 2017Active
Hamilton House, 25 High Street, Rickmansworth, United Kingdom, WD3 1ET

Director06 July 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-16Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-02Change of name

Certificate change of name company.

Download
2024-01-02Change of name

Change of name request comments.

Download
2024-01-02Change of name

Change of name notice.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Address

Change registered office address company with date old address new address.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-06Officers

Termination director company with name termination date.

Download
2021-10-30Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-05Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.