UKBizDB.co.uk

ISOMI LTD

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

This company is commonly known as Isomi Ltd. The company was founded 18 years ago and was given the registration number 05746434. The firm's registered office is in RUNCORN. You can find them at Unit 6 Seymour Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ISOMI LTD
Company Number:05746434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Seymour Court, Manor Park, Runcorn, Cheshire, England, WA7 1SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Seymour Court, Manor Park, Runcorn, England, WA7 1SY

Director21 March 2016Active
The Corner, 45 Shay Lane, Hale Barns, Altrincham, WA15 8PA

Director22 March 2006Active
The Corner, 45 Shay Lane, Hale Barns, Altrincham, WA15 8PA

Secretary22 March 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 March 2006Active
Studio 2, 24 Ainger Road, London, NW3 3AS

Director01 April 2011Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 March 2006Active

People with Significant Control

Ms Jennifer Ruth Welsh
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:45, Shay Lane, Altrincham, England, WA15 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Geoffrey Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:45, Shay Lane, Altrincham, England, WA15 8PA
Nature of control:
  • Right to appoint and remove directors
Mr Stephen Nicholas Welsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:45, Shay Lane, Altrincham, England, WA15 8PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Address

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

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Change account reference date company previous extended.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download
2017-06-30Accounts

Change account reference date company previous shortened.

Download
2017-05-05Address

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

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.