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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
300, Southbury Road, Enfield, England, EN1 1TS | Secretary | 10 June 2005 | Active |
300, Southbury Road, Enfield, England, EN1 1TS | Director | 14 February 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 13 February 1997 | Active |
121 Chatsworth Road, London, E5 0LA | Secretary | 30 March 1999 | Active |
Flat 1, 16 Grove Park, Camberwell, London, SE5 8LH | Secretary | 14 February 1997 | Active |
22 Catherine Court, London, N14 4RB | Director | 14 February 1997 | Active |
522 Eurotowers, Europort, Gibraltar, | Director | 08 December 2000 | Active |
300, Southbury Road, Enfield, EN1 1TS | Director | 01 September 2014 | Active |
Link House 292-308, Southbury Road, Enfield, EN1 1TS | Director | 01 May 2008 | Active |
121 Chatsworth Road, London, E5 0LA | Director | 14 February 1997 | Active |
Flat 1, 16 Grove Park, Camberwell, London, SE5 8LH | Director | 14 February 1997 | Active |
23 Hycliffe Gardens, Chigwell, IG7 5HJ | Director | 01 June 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 13 February 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Resolution | Resolution. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.