This company is commonly known as Isotrak Limited. The company was founded 24 years ago and was given the registration number 03769508. The firm's registered office is in NORTHAMPTON. You can find them at 36 Queensbridge, , Northampton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ISOTRAK LIMITED |
---|---|---|
Company Number | : | 03769508 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Queensbridge, Northampton, England, NN4 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Queensbridge, Northampton, England, NN4 7BF | Secretary | 02 January 2023 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 18 July 2022 | Active |
36, Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 01 August 2022 | Active |
4, Field Cottage Road, Eaton Socon, St Neots, PE19 8HA | Secretary | 18 January 2008 | Active |
39 Bourton Road, Buckingham, MK18 1BG | Secretary | 30 September 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 13 May 1999 | Active |
3 Kingston House North, London, SW7 1LW | Director | 31 July 1999 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 15 August 2013 | Active |
6 Sollershott East, Letchworth, SG6 3PL | Director | 31 July 1999 | Active |
Langland House, Farnborough Road, Radway, CV35 0UN | Director | 19 August 2003 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 08 August 2006 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 01 October 2009 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 10 April 2017 | Active |
Honey Barn, Shipton Oliffe, Cheltenham, GL54 4JF | Director | 01 January 2002 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 27 May 2015 | Active |
26 Badgers Way, Hazelmere, HP15 7LJ | Director | 31 July 1999 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 31 May 2018 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 31 January 2014 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 18 December 2015 | Active |
Stonechat, Frithsden Copse, Berkhamsted, HP4 1NN | Director | 08 November 1999 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 01 January 2018 | Active |
Farm Cottage, Milthorpe, Towcester, NN12 8PP | Director | 20 November 2000 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 17 July 2017 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 01 February 2018 | Active |
23 Townsend Drive, St. Albans, AL3 5RF | Director | 31 July 1999 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 31 May 2019 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 05 December 2007 | Active |
The Farmhouse, 11, Witchampton Mill, Witchampton, Wimborne, BH21 5DE | Director | 31 July 1999 | Active |
36, Queensbridge, Northampton, England, NN4 7BF | Director | 10 April 2017 | Active |
39 Bourton Road, Buckingham, MK18 1BG | Director | 31 July 1999 | Active |
37 Ancastle Green, Henley On Thames, RG9 1TS | Director | 22 December 2000 | Active |
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN | Director | 02 April 2007 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 13 May 1999 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 13 May 1999 | Active |
Mr Stefan Albertsson | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 36, Queensbridge, Northampton, England, NN4 7BF |
Nature of control | : |
|
Horizon Capital Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Bretteham House, 2-19, Lancaster Place, London, England, WC2E 7EN |
Nature of control | : |
|
Connexas Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, Queensbridge, Northampton, England, NN4 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-06 | Accounts | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2024-01-06 | Other | Legacy. | Download |
2023-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-26 | Accounts | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-07-26 | Other | Legacy. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-22 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-30 | Accounts | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-12-30 | Other | Legacy. | Download |
2021-08-23 | Resolution | Resolution. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.