ISOPOD HOLDINGS LIMITED
Overview
| Company Name | ISOPOD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03317805 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISOPOD HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ISOPOD HOLDINGS LIMITED located?
| Registered Office Address | Unit E6 Langston Road IG10 3TQ Loughton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISOPOD HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANTRA HEALTH LIMITED | Dec 01, 2015 | Dec 01, 2015 |
| THE FLOATWORKS LIMITED | Feb 13, 1997 | Feb 13, 1997 |
What are the latest accounts for ISOPOD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ISOPOD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for ISOPOD HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Registered office address changed from Unit B9 the Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ England to Unit E6 Langston Road Loughton IG10 3TQ on Mar 22, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jan 25, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Registered office address changed from 300 Southbury Road Enfield Middlesex EN1 1TS to Unit B9 the Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ on Jul 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2018 with updates | 3 pages | CS01 | ||
Change of details for Mr Timothy John Strudwick as a person with significant control on Feb 07, 2018 | 2 pages | PSC04 | ||
Notification of James William Humphreys as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Jan 25, 2017 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||
Who are the officers of ISOPOD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRUDWICK, Timothy John | Secretary | Southbury Road EN1 1TS Enfield 300 Middlesex England | British | 68373380001 | ||||||
| STRUDWICK, Timothy John | Director | Southbury Road EN1 1TS Enfield 300 Middlesex England | United Kingdom | British | 68373380001 | |||||
| MARSH, Peter Kenneth | Secretary | 121 Chatsworth Road E5 0LA London | British | 68373280001 | ||||||
| PREECE, Nicholas Edward | Secretary | Flat 1, 16 Grove Park Camberwell SE5 8LH London | British | 76974010002 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| HUGHES, Jacqueline Valerie | Director | 22 Catherine Court N14 4RB London | British | 51678150001 | ||||||
| HUMPHREYS, James William | Director | 522 Eurotowers Europort Gibraltar | Gibraltar | British | 37507310002 | |||||
| MARSH, Peter Kenneth | Director | Southbury Road EN1 1TS Enfield 300 Middlesex | England | British | 179065090001 | |||||
| MARSH, Peter Kenneth | Director | Southbury Road EN1 1TS Enfield Link House 292-308 Middlesex | United Kingdom | British | 68373280001 | |||||
| MARSH, Peter Kenneth | Director | 121 Chatsworth Road E5 0LA London | United Kingdom | British | 68373280001 | |||||
| PREECE, Nicholas Edward | Director | Flat 1, 16 Grove Park Camberwell SE5 8LH London | British | 76974010002 | ||||||
| VENTURI, Mario | Director | 23 Hycliffe Gardens IG7 5HJ Chigwell Essex | British | 10331950001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of ISOPOD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Timothy John Strudwick | Jan 01, 2017 | Langston Road IG10 3TQ Loughton Unit E6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James William Humphreys | Apr 06, 2016 | Langston Road IG10 3TQ Loughton Unit E6 England | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0