UKBizDB.co.uk

ISOTRAK LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:36 Queensbridge, Northampton, England, NN4 7BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Queensbridge, Northampton, England, NN4 7BF

Secretary02 January 2023Active
36, Queensbridge, Northampton, England, NN4 7BF

Director18 July 2022Active
36, Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 August 2022Active
4, Field Cottage Road, Eaton Socon, St Neots, PE19 8HA

Secretary18 January 2008Active
39 Bourton Road, Buckingham, MK18 1BG

Secretary30 September 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary13 May 1999Active
3 Kingston House North, London, SW7 1LW

Director31 July 1999Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director15 August 2013Active
6 Sollershott East, Letchworth, SG6 3PL

Director31 July 1999Active
Langland House, Farnborough Road, Radway, CV35 0UN

Director19 August 2003Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director08 August 2006Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director01 October 2009Active
36, Queensbridge, Northampton, England, NN4 7BF

Director10 April 2017Active
Honey Barn, Shipton Oliffe, Cheltenham, GL54 4JF

Director01 January 2002Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director27 May 2015Active
26 Badgers Way, Hazelmere, HP15 7LJ

Director31 July 1999Active
36, Queensbridge, Northampton, England, NN4 7BF

Director31 May 2018Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director31 January 2014Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director18 December 2015Active
Stonechat, Frithsden Copse, Berkhamsted, HP4 1NN

Director08 November 1999Active
36, Queensbridge, Northampton, England, NN4 7BF

Director01 January 2018Active
Farm Cottage, Milthorpe, Towcester, NN12 8PP

Director20 November 2000Active
36, Queensbridge, Northampton, England, NN4 7BF

Director17 July 2017Active
36, Queensbridge, Northampton, England, NN4 7BF

Director01 February 2018Active
23 Townsend Drive, St. Albans, AL3 5RF

Director31 July 1999Active
36, Queensbridge, Northampton, England, NN4 7BF

Director31 May 2019Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director05 December 2007Active
The Farmhouse, 11, Witchampton Mill, Witchampton, Wimborne, BH21 5DE

Director31 July 1999Active
36, Queensbridge, Northampton, England, NN4 7BF

Director10 April 2017Active
39 Bourton Road, Buckingham, MK18 1BG

Director31 July 1999Active
37 Ancastle Green, Henley On Thames, RG9 1TS

Director22 December 2000Active
2 Eskan Court, Campbell Park, Milton Keynes, MK9 4AN

Director02 April 2007Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director13 May 1999Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director13 May 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control as firm
Connexas Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36, Queensbridge, Northampton, England, NN4 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-26Accounts

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-26Other

Legacy.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-01-22Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-08-23Resolution

Resolution.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.