Warning: file_put_contents(c/6b9c9203eb90c5625d55d69914f65d22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Issee Limited, OX15 4FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISSEE LIMITED

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

This company is commonly known as Issee Limited. The company was founded 24 years ago and was given the registration number 03943026. The firm's registered office is in BLOXHAM. You can find them at The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:ISSEE LIMITED
Company Number:03943026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Copse Bloxham Mill, Barford Road, Bloxham, Oxfordshire, OX15 4FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director02 September 2022Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director02 September 2022Active
Paradise Farm, Sandy Lane, Newport, United Kingdom, PO30 3EA

Director12 May 2021Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director02 September 2022Active
94 Firs Road, Firsdown, Salisbury, SP5 1SP

Secretary01 September 2003Active
94 Firs Road, Firsdown, Salisbury, SP5 1SP

Secretary08 March 2000Active
Wendover, High Street, Shipton Bellinger, Tidworth, SP9 7UG

Secretary13 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 March 2000Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director23 October 2005Active
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY

Director26 May 2004Active
Barnfield, Fair Mile, Henley-On-Thames, RG9 2JY

Director08 March 2000Active
17, Heronscourt, Lightwater, England, GU18 5SW

Director06 July 2010Active
Technology Venture Partners Llp, Dirac Crescent, Emersons Green, Bristol, England, BS16 7FR

Director06 July 2010Active
Thorneycroft, Monkey Island Lane, Bray, Maidenhead, England, SL6 2ED

Director17 December 2020Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director29 March 2019Active
45-47, St Covet Street, Jimboomba, Australia, 4280

Director08 March 2000Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director27 November 2008Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director27 February 2014Active
26 Zinzan Street, Reading, RG1 7UQ

Director05 May 2006Active
23, Pleasant Place, London, United Kingdom, N1 2BZ

Director22 June 2021Active
Whistlebrook House, Windmill Close, Ivinghoe, United Kingdom, LU7 9EW

Director12 May 2021Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director26 May 2011Active
18 Morecambe Avenue, Caversham, Reading, RG4 7NL

Director01 February 2007Active
The Copse, Bloxham Mill, Barford Road, Bloxham, OX15 4FF

Director29 September 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 March 2000Active

People with Significant Control

Sanmarton (Holdings) Limited
Notified on:12 May 2021
Status:Active
Country of residence:United Kingdom
Address:Paradise Farm, Sandy Lane, Newport, United Kingdom, PO30 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Bates
Notified on:27 April 2018
Status:Active
Date of birth:October 1942
Nationality:British
Address:The Copse, Bloxham Mill, Bloxham, OX15 4FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Gramar Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 23-24 High Street, Marlborough, England, SN8 1LW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Change account reference date company current shortened.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-04-13Accounts

Accounts amended with accounts type small.

Download
2023-03-21Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts amended with accounts type small.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-07-28Incorporation

Memorandum articles.

Download
2021-07-27Resolution

Resolution.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.