ISG TECHNOLOGY LIMITED

ISG TECHNOLOGY LIMITED

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

    Company NameISG TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04904369
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ISG TECHNOLOGY LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ISG TECHNOLOGY LIMITED located?

    Registered Office Address
    Lindred House 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ISG TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISG WEBB LIMITEDFeb 26, 2004Feb 26, 2004
    CORPORATE SOLUTIONS GROUP HOLDINGS LIMITEDNov 17, 2003Nov 17, 2003
    CSGH LIMITEDSep 18, 2003Sep 18, 2003

    What are the latest accounts for ISG TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for ISG TECHNOLOGY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2023

    What are the latest filings for ISG TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 049043690011 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul John Worthington as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Kristian Brian Lee as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of David Gardner as a director on Feb 28, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Termination of appointment of Liam Matthew Duncalf as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Paul John Worthington as a director on Sep 30, 2022

    2 pagesAP01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Milton Gate, 60 Chiswell Street London EC1Y 4AG United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Register(s) moved to registered inspection location Milton Gate, 60 Chiswell Street London EC1Y 4AG

    1 pagesAD03

    Full accounts made up to Mar 31, 2021

    39 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    42 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr David Gardner as a director on Dec 11, 2020

    2 pagesAP01

    Termination of appointment of Glen Norman Williams as a director on Dec 11, 2020

    1 pagesTM01

    Confirmation statement made on Sep 20, 2020 with updates

    5 pagesCS01

    Register(s) moved to registered office address Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR

    1 pagesAD04

    Change of details for Isg Technology Holdings Limited as a person with significant control on Dec 18, 2019

    2 pagesPSC05

    Who are the officers of ISG TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Kristian Brian
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritish305579540001
    CHRISTOFOROU, Chris
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    Secretary
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    British63740050003
    DUNCAN, Ian
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    Secretary
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    British119269660001
    DUNCAN, Ian
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    Secretary
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    British96393280001
    O'SULLIVAN, Matthew
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Secretary
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    British46307060002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ASB SECRETARIAL SERVICES LIMITED
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    Secretary
    Innovis House
    108 High Street
    RH10 1AS Crawley
    West Sussex
    89220550001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDERSON, Michelle
    Roughetts Road
    Ryarsh
    ME19 5LF West Malling
    The Haven
    Kent
    Director
    Roughetts Road
    Ryarsh
    ME19 5LF West Malling
    The Haven
    Kent
    British125382400001
    BODILL, Timothy John
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    United Kingdom
    Director
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    United Kingdom
    EnglandBritish140942610001
    BOWER, Roger
    Coombe Lane
    GU3 3PF Worplesdon
    Mulberry Cottage
    Surrey
    United Kingdom
    Director
    Coombe Lane
    GU3 3PF Worplesdon
    Mulberry Cottage
    Surrey
    United Kingdom
    United KingdomBritish158836700001
    BOWLES, James David
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    Director
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    United KingdomBritish125381890004
    BROOKS, Daniel Lee
    Miller Way
    CB23 5FJ Great Cambourne
    29
    Cambridgeshire
    United Kingdom
    Director
    Miller Way
    CB23 5FJ Great Cambourne
    29
    Cambridgeshire
    United Kingdom
    United KingdomBritish178857110001
    BURRELL, Roger Frank
    9 Old House Court
    Church Lane
    SL3 6LN Wexham
    Slough Berks
    Director
    9 Old House Court
    Church Lane
    SL3 6LN Wexham
    Slough Berks
    British52598200001
    CHRISTOFOROU, Chris
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    Director
    11 The Fieldings
    SM7 2HF Banstead
    Surrey
    United KingdomBritish63740050003
    COTTON, Daniele George
    11 Gaston Bridge Road
    TW17 8HH Shepperton
    Surrey
    Director
    11 Gaston Bridge Road
    TW17 8HH Shepperton
    Surrey
    EnglandBritish92912590001
    DUNCALF, Liam Matthew
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritish257070630001
    DUNCAN, Ian
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    Director
    76 Forest Dene
    TN6 2EX Jarvis Brook
    East Sussex
    British96393280001
    GARDNER, David
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritish277805290001
    GARDNER, David
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    Director
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    United KingdomBritish258372770001
    GEORGIEV, Todor Ivanov
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    United Kingdom
    Director
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    United Kingdom
    BulgariaBulgarian176271580001
    JOHNSON, Duncan Edward
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    Director
    Baigens
    Winchester Road
    GU34 1SL Chawton
    Hampshire
    United KingdomBritish266556880001
    MACLEAN, Peter
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    Director
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    United KingdomBritish157773140001
    MANN, Roland
    Oakley House
    Oakley Square
    IP15 5BX Aldeburgh
    Suffolk
    Director
    Oakley House
    Oakley Square
    IP15 5BX Aldeburgh
    Suffolk
    British95272330001
    MORRISON, Michael
    Inglewood
    Elvetham
    GU51 4QU Fleet
    Hampshire
    Director
    Inglewood
    Elvetham
    GU51 4QU Fleet
    Hampshire
    British125382370001
    MORRISON, Michael John
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    Director
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    United KingdomBritish69402530004
    O'SULLIVAN, Matthew
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    Director
    7 Queens Crescent
    TW10 6HG Richmond
    Surrey
    EnglandBritish46307060002
    PHILLIPS, David Paul
    22 The Mount
    KT22 9EE Fetcham
    Surrey
    Director
    22 The Mount
    KT22 9EE Fetcham
    Surrey
    British42422020002
    WEBB, Andrew James
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    Director
    Eversley Way
    TW20 8RY Crabtree Office Village
    Ashmead House
    Egham
    EnglandBritish30065010002
    WEBB, Andrew James
    Honeysuckle Lodge
    Gravelly Bottom Road, Kingswood
    ME17 3NX Maidstone
    Kent
    Director
    Honeysuckle Lodge
    Gravelly Bottom Road, Kingswood
    ME17 3NX Maidstone
    Kent
    EnglandBritish30065010002
    WHITTELL, Peter Denis
    The Court House
    Chart Road
    ME17 3AW Sutton Valence
    Kent
    Director
    The Court House
    Chart Road
    ME17 3AW Sutton Valence
    Kent
    EnglandBritish2963760003
    WILLIAMS, Glen Norman
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritish193675720001
    WILSON, Ian Gordon Fox
    Swan Wood Farm
    Gun Hill
    TN21 0JS Heathfield
    East Sussex
    Director
    Swan Wood Farm
    Gun Hill
    TN21 0JS Heathfield
    East Sussex
    EnglandBritish85519060001
    WORTHINGTON, Paul John
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United Kingdom
    EnglandBritish317209720001

    Who are the persons with significant control of ISG TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number5337015
    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.

    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