UKBizDB.co.uk

IZOLO LIMITED

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

This company is commonly known as Izolo Limited. The company was founded 13 years ago and was given the registration number 07522093. The firm's registered office is in KIDDERMINSTER. You can find them at Milford House, 149 Stourbridge Road, Kidderminster, Worcestershire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IZOLO LIMITED
Company Number:07522093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Milford House, 149 Stourbridge Road, Kidderminster, Worcestershire, DY10 2UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barbary Hill, Spooner Vale, Windermere, England, LA23 1AU

Director25 April 2019Active
Barbary Hill, Spooner Vale, Windermere, England, LA23 1AU

Director15 February 2021Active
Milford House, 149 Stourbridge Road, Kidderminster, United Kingdom, DY10 2UL

Director08 February 2011Active

People with Significant Control

Mr Jack Daniel Chorley
Notified on:25 April 2019
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:Barbary Hill, Spooner Vale, Windermere, England, LA23 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kash Knezovich
Notified on:30 June 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:Milford House, 149 Stourbridge Road, Kidderminster, DY10 2UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Lesley Chorley
Notified on:30 June 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Barbary Hill, Spooner Vale, Windermere, England, LA23 1AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Address

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

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.