UKBizDB.co.uk

ISAB CONSULTING LIMITED

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

This company is commonly known as Isab Consulting Limited. The company was founded 17 years ago and was given the registration number 05937032. The firm's registered office is in LONDON. You can find them at 197 Prince Of Wales Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ISAB CONSULTING LIMITED
Company Number:05937032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:197 Prince Of Wales Road, London, NW5 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Foxfield Close, Northwood, England, HA6 3NU

Secretary19 September 2006Active
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1ES

Director30 July 2015Active
4, Foxfield Close, Northwood, England, HA6 3NU

Director19 September 2006Active
Flat 1/8, 3 Hanson Park, Glasgow, G31 2HB

Secretary18 September 2006Active
Flat 1/8, 3 Hanson Park, Glasgow, G31 2HB

Secretary15 September 2006Active
Flat 1/8, 3 Hanson Park, Glasgow, G31 2HB

Director18 September 2006Active
Flat 1/8, 3 Hanson Park, Glasgow, G31 2HB

Director15 September 2006Active

People with Significant Control

Mr Boopathy Periasamy
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:Indian
Address:C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1ES
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Aarathi Mohan
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1ES
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Address

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

Download
2023-11-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-22Resolution

Resolution.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-09-26Officers

Change person director company with change date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-23Accounts

Accounts with accounts type micro entity.

Download
2018-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Officers

Appoint person director company with name date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.