UKBizDB.co.uk

ISS UK LIMITED

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

This company is commonly known as Iss Uk Limited. The company was founded 75 years ago and was given the registration number 00463951. 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 70100 - Activities of head offices.

Company Information

Name:ISS UK LIMITED
Company Number:00463951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1949
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director31 October 2019Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director21 May 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director06 January 2022Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

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

Director17 July 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director26 September 2022Active
16 Howards Wood Drive, Gerrards Cross, SL9 7HN

Secretary04 December 1995Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary19 October 2005Active
12 Marshall Road, Godalming, GU7 3AS

Secretary19 May 2009Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary04 April 2002Active
2l Long Close, Botley, Oxford, OX2 9SG

Secretary-Active
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark,

Secretary11 October 2001Active
C.F Richsvej 47, Frederiksberg, Denmark,

Director26 October 2006Active
25, Hammond End, Farnham Common, Slough, United Kingdom, SL2 3LG

Director04 December 1995Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director09 August 2005Active
11 Bjerrilide, 2920 Charlottenlund, Denmark, FOREIGN

Director-Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

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

Director16 March 2009Active
Scheltemalaan 11a, Amerfoort, The Netherlands, 3817 KR

Director09 December 1996Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director27 February 2017Active
Flat 4 Campden House Court, 42 Gloucester Walk Kensington, London, W8 4HU

Director07 June 1999Active
Blueburn, Haytor, Newton Abbot, TQ13 9XY

Director-Active
Dikkemeerweg 54, Dworp 1653, Belgium, FOREIGN

Director04 December 1995Active
6 Kollegievej, Dk 2920 Charlottenlund, Denmark, FOREIGN

Director-Active
Bakkevej 22b, Virum, Denmark,

Director04 December 2007Active
Enga 14, 1800 Askim, Norway,

Director12 February 2001Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director04 April 2002Active
Hazelbridge House, Pickhurst Road, Chiddingfold, GU8 4TS

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

Director03 January 2017Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director05 October 2009Active
8 Vicarage Road, Edgbaston, Birmingham, B15 3ES

Director-Active
Kildevej 20, Rungsted Kyst, Dk 2960, Denmark,

Director12 February 2001Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director04 January 2011Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director03 January 2012Active
6 Ferrymans Quay, William Morris Way, London, SW6 2UT

Director12 December 1997Active

People with Significant Control

Iss Uk Holding 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
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.