UKBizDB.co.uk

ISOPOD HOLDINGS LIMITED

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

This company is commonly known as Isopod Holdings Limited. The company was founded 27 years ago and was given the registration number 03317805. The firm's registered office is in LOUGHTON. You can find them at Unit B9 The Loughton Seedbed Centre, Langston Road, Loughton, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ISOPOD HOLDINGS LIMITED
Company Number:03317805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit B9 The Loughton Seedbed Centre, Langston Road, Loughton, Essex, England, IG10 3TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, Southbury Road, Enfield, England, EN1 1TS

Secretary10 June 2005Active
300, Southbury Road, Enfield, England, EN1 1TS

Director14 February 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary13 February 1997Active
121 Chatsworth Road, London, E5 0LA

Secretary30 March 1999Active
Flat 1, 16 Grove Park, Camberwell, London, SE5 8LH

Secretary14 February 1997Active
22 Catherine Court, London, N14 4RB

Director14 February 1997Active
522 Eurotowers, Europort, Gibraltar,

Director08 December 2000Active
300, Southbury Road, Enfield, EN1 1TS

Director01 September 2014Active
Link House 292-308, Southbury Road, Enfield, EN1 1TS

Director01 May 2008Active
121 Chatsworth Road, London, E5 0LA

Director14 February 1997Active
Flat 1, 16 Grove Park, Camberwell, London, SE5 8LH

Director14 February 1997Active
23 Hycliffe Gardens, Chigwell, IG7 5HJ

Director01 June 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director13 February 1997Active

People with Significant Control

Mr Timothy John Strudwick
Notified on:01 January 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Unit E6, Langston Road, Loughton, England, IG10 3TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Unit E6, Langston Road, Loughton, England, IG10 3TQ
Nature of control:
  • Ownership of shares 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 (8 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Address

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

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Address

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

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Change to a person with significant control.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Accounts

Change account reference date company previous shortened.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Resolution

Resolution.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.