ISTIM UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameISTIM UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04014700
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ISTIM UK LTD?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is ISTIM UK LTD located?

    Registered Office Address
    C/O Mha Macintyre Hudson, Building 4 Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ISTIM UK LTD?

    Previous Company Names
    Company NameFromUntil
    ISTIM METALS UK LTDAug 03, 2016Aug 03, 2016
    SCALE LOGISTICS LTDAug 03, 2012Aug 03, 2012
    S.L.L. DEVELOPMENTS LIMITEDJun 14, 2004Jun 14, 2004
    A & R PROPERTY DEVELOPMENT LIMITEDFeb 19, 2004Feb 19, 2004
    SCALE MARITIME SERVICES LIMITED Jun 14, 2000Jun 14, 2000

    What are the latest accounts for ISTIM UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ISTIM UK LTD?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for ISTIM UK LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 27, 2025 with updates

    5 pagesCS01

    Satisfaction of charge 040147000002 in full

    1 pagesMR04

    Satisfaction of charge 040147000003 in full

    1 pagesMR04

    Registration of charge 040147000004, created on Dec 20, 2024

    50 pagesMR01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 27, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Michael Whelan on Jul 29, 2024

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Registered office address changed from Pennant House C/O Mha Macintyre Hudson Napier Court, Napier Rd Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on Nov 23, 2021

    1 pagesAD01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-company business 06/07/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 040147000001 in full

    1 pagesMR04

    Registration of charge 040147000003, created on Jul 09, 2021

    46 pagesMR01

    Registration of charge 040147000002, created on Jul 09, 2021

    24 pagesMR01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Michael Whelan as a person with significant control on Mar 01, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of ISTIM UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLOVEN, Steve
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    C/O Mha Macintyre Hudson, Building 4
    England
    Secretary
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    C/O Mha Macintyre Hudson, Building 4
    England
    244212530001
    SCOTT, Marla
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    C/O Mha Macintyre Hudson, Building 4
    England
    Secretary
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    C/O Mha Macintyre Hudson, Building 4
    England
    211626300001
    WHELAN, Michael
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    C/O Mha Macintyre Hudson, Building 4
    England
    Director
    Foundation Park
    Roxborough Way
    SL6 3UD Maidenhead
    C/O Mha Macintyre Hudson, Building 4
    England
    United StatesAmerican211678560002
    DAY, Paul Edmund
    38 Edward Drive
    Ashton In Makerfield
    WN4 8QU Wigan
    Secretary
    38 Edward Drive
    Ashton In Makerfield
    WN4 8QU Wigan
    British95127510001
    ROBERTS, Graham Paul
    31 Eshe Road North
    Blundellsands
    L23 8UE Liverpool
    Merseyside
    Secretary
    31 Eshe Road North
    Blundellsands
    L23 8UE Liverpool
    Merseyside
    British44334840001
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Nominee Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    900008700001
    AVIS, Christine Susan
    9 Abbey Square
    CH1 2HU Chester
    Nominee Director
    9 Abbey Square
    CH1 2HU Chester
    United KingdomBritish900006150001
    DAY, David Alan
    The Stables
    Druids Park
    L18 3LT Liverpool
    Merseyside
    Director
    The Stables
    Druids Park
    L18 3LT Liverpool
    Merseyside
    United KingdomBritish119411190001
    WHELAN, William
    Regent Road
    Kirkdale
    L5 9SR Liverpool
    Regency House
    Merseyside
    Director
    Regent Road
    Kirkdale
    L5 9SR Liverpool
    Regency House
    Merseyside
    UsaAmerican211678800001

    Who are the persons with significant control of ISTIM UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Whelan
    C/O Mha Macintyre Hudson
    Napier Court, Napier Rd
    RG1 8BW Reading
    Pennant House
    England
    Apr 06, 2016
    C/O Mha Macintyre Hudson
    Napier Court, Napier Rd
    RG1 8BW Reading
    Pennant House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ISTIM UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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