UKBizDB.co.uk

ISDI LIMITED

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

This company is commonly known as Isdi Limited. The company was founded 13 years ago and was given the registration number 07314677. The firm's registered office is in LONDON. You can find them at 11 Leighton Place, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:ISDI LIMITED
Company Number:07314677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:11 Leighton Place, London, England, NW5 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB

Director07 July 2011Active
4, Dartmouth Park Avenue, London, England, NW5 1JN

Director01 February 2013Active
Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB

Director12 May 2017Active
Highgate Business Centre, 33 Greenwood Place, London, England, NW5 1LB

Director29 July 2019Active
21b, East Bight, Lincoln, England, LN2 1QH

Director14 February 2014Active
23, Rochester Terrace, London, United Kingdom, NW1 9JN

Director11 May 2011Active
23, Rochester Terrace, London, England, NW1 9JN

Director25 November 2010Active
23, Rochester Terrace, London, United Kingdom, NW1 9JN

Director07 July 2011Active
22, Great James Street, London, WC1N 3ES

Director14 July 2010Active

People with Significant Control

Mr Edward Frederick Bullard
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:English
Country of residence:United Kingdom
Address:4, Dartmouth Park Avenue, London, United Kingdom, NW5 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thalis Anaxagoras
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:Cypriot
Country of residence:United Kingdom
Address:66, Eton Rise, London, United Kingdom, NW3 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2024-04-23Resolution

Resolution.

Download
2024-04-23Incorporation

Memorandum articles.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2023-08-23Accounts

Accounts with accounts type group.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type group.

Download
2023-01-24Capital

Capital allotment shares.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Resolution

Resolution.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-11-11Address

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

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Resolution

Resolution.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Accounts

Accounts with accounts type small.

Download
2019-09-05Resolution

Resolution.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Resolution

Resolution.

Download
2019-03-05Capital

Capital alter shares subdivision.

Download
2019-01-07Capital

Capital cancellation shares.

Download
2019-01-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.