UKBizDB.co.uk

ISS (BRENTWOOD) LIMITED

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

This company is commonly known as Iss (brentwood) Limited. The company was founded 23 years ago and was given the registration number 03995231. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ISS (BRENTWOOD) LIMITED
Company Number:03995231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
16 Howards Wood Drive, Gerrards Cross, SL9 7HN

Secretary10 November 2000Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary01 October 2005Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary04 April 2002Active
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark,

Secretary11 October 2001Active
Toldbodgade 15a, Copenhagen K, Denmark, FOREIGN

Secretary11 May 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 May 2000Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director10 November 2000Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director01 October 2005Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU

Director10 November 2000Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director15 December 2004Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 May 2000Active
Dronning Sofies Vej 11, Roskilde, Denmark,

Director11 May 2000Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
Toldbodgade 15a, Copenhagen K, Denmark, FOREIGN

Director11 May 2000Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active

People with Significant Control

Iss Brightspark Limited
Notified on:24 November 2022
Status:Active
Country of residence:United Kingdom
Address:Velocity 1, Velocity 1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-14Address

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

Download
2022-12-14Resolution

Resolution.

Download
2022-12-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.