UKBizDB.co.uk

ISOSCELES FINANCE LIMITED

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

This company is commonly known as Isosceles Finance Limited. The company was founded 25 years ago and was given the registration number 03610160. The firm's registered office is in EGHAM. You can find them at One, High Street, Egham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ISOSCELES FINANCE LIMITED
Company Number:03610160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:One, High Street, Egham, England, TW20 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John's Court, Wiltell Road, Lichfield, England, WS14 9DS

Secretary02 September 2022Active
St John's Court, Wiltell Road, Lichfield, England, WS14 9DS

Director02 September 2022Active
15, Colmore Row, Birmingham, England, B3 2BH

Director09 October 2023Active
St John's Court, Wiltell Road, Lichfield, England, WS14 9DS

Director02 September 2022Active
One, High Street, Egham, England, TW20 9HJ

Director02 September 2022Active
St John's Court, Wiltell Road, Lichfield, England, WS14 9DS

Director02 September 2022Active
Tenby, Heather Drive, Ascot, SL5 0HP

Secretary05 August 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 August 1998Active
Tenby, Heather Drive, Ascot, SL5 0HP

Director05 August 1998Active
Tenby, Heather Drive, Ascot, SL5 0HP

Director05 August 1998Active
39 Kings Road, Alton, GU34 1PX

Director09 May 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 August 1998Active

People with Significant Control

Dains Accountants Limited
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:St. Johns Court, Wiltell Road, Lichfield, England, WS14 9DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Caroline Frew
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:One, High Street, Egham, England, TW20 9HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael James O'Connell
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:One, High Street, Egham, England, TW20 9HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.