ISOCOM COMPONENTS 2004 LIMITED

ISOCOM COMPONENTS 2004 LIMITED

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

    Company NameISOCOM COMPONENTS 2004 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05004893
    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 ISOCOM COMPONENTS 2004 LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is ISOCOM COMPONENTS 2004 LIMITED located?

    Registered Office Address
    Unit 25b Park View Road West
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Cleveland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ISOCOM COMPONENTS 2004 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MUTANDERIS (483) LIMITEDDec 31, 2003Dec 31, 2003

    What are the latest accounts for ISOCOM COMPONENTS 2004 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ISOCOM COMPONENTS 2004 LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for ISOCOM COMPONENTS 2004 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    21 pagesAA

    Appointment of Mr Karl Murray as a director on Jan 05, 2026

    2 pagesAP01

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David Dominic Quinn as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Jonathan Richard Wilson as a director on Jul 01, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    20 pagesAA

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Termination of appointment of Jordan Lavender as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Richard Wilson as a director on Aug 14, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Articles disapplied/company business 24/05/2024
    RES13

    Statement of company's objects

    2 pagesCC04

    Notification of Isocom Components Uk Holdings Limited as a person with significant control on May 24, 2024

    2 pagesPSC02

    Cessation of Gerald Chi Keung Chu as a person with significant control on May 24, 2024

    1 pagesPSC07

    Appointment of Mr Graham Mcbeth as a director on May 24, 2024

    2 pagesAP01

    Appointment of Mr Jordan Lavender as a director on May 24, 2024

    2 pagesAP01

    Termination of appointment of Paul John Gillespie as a secretary on May 24, 2024

    1 pagesTM02

    Termination of appointment of Gerald Chi Keung Chu as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Colin Frederick Rowe as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Paul John Gillespie as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Anthony George Hemming as a director on May 24, 2024

    1 pagesTM01

    Registration of charge 050048930004, created on May 24, 2024

    20 pagesMR01

    Registration of charge 050048930005, created on May 24, 2024

    53 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of ISOCOM COMPONENTS 2004 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELVIN, Justin Robert
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Director
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    EnglandBritish95822480003
    MCBETH, Graham
    Earl Grey House
    77 Grey Street
    NE1 6EF Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    Director
    Earl Grey House
    77 Grey Street
    NE1 6EF Newcastle Upon Tyne
    2nd Floor
    United Kingdom
    EnglandBritish229358640001
    MURRAY, Karl
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Director
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    EnglandBritish329915660001
    QUINN, David Dominic
    Park View Road West
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b
    England
    Director
    Park View Road West
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b
    England
    United KingdomBritish254456760001
    GILLESPIE, Paul John
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Secretary
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    British99459590001
    HORNBY, Gary
    40 Cranbrook
    Marton In Cleveland
    TS8 9XH Middlesbrough
    Cleveland
    Secretary
    40 Cranbrook
    Marton In Cleveland
    TS8 9XH Middlesbrough
    Cleveland
    British95822490001
    LAYTONS SECRETARIES LIMITED
    5th Floor Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Secretary
    5th Floor Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    41956110004
    CHU, Gerald Chi Keung
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Director
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Hong KongBritish99459830004
    GILLESPIE, Paul John
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Director
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    United KingdomBritish99459590001
    HEMMING, Anthony George
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Director
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    EnglandBritish89678870002
    HORNBY, Gary
    40 Cranbrook
    Marton In Cleveland
    TS8 9XH Middlesbrough
    Cleveland
    Director
    40 Cranbrook
    Marton In Cleveland
    TS8 9XH Middlesbrough
    Cleveland
    EnglandBritish95822490001
    LAVENDER, Jordan
    Earl Grey House
    77 Grey Street
    NE1 6EF Newcastle Upon Tyne
    2nd Floor
    England
    Director
    Earl Grey House
    77 Grey Street
    NE1 6EF Newcastle Upon Tyne
    2nd Floor
    England
    United KingdomBritish323541890001
    ROWE, Colin Frederick
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Director
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    United KingdomBritish99588330002
    STOTT, Robert William
    Roeanlea
    Cormiston
    ML12 6NS Biggar
    Lanarkshire
    Director
    Roeanlea
    Cormiston
    ML12 6NS Biggar
    Lanarkshire
    United KingdomBritish16994890003
    WILSON, Jonathan Richard
    Park View Industrial Estate
    TS25 1UD Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Director
    Park View Industrial Estate
    TS25 1UD Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    EnglandBritish231208930001
    BART MANAGEMENT LIMITED
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    Nominee Director
    C/O Laytons Carmelite 5th Floor
    50 Victoria Embankment Blackfriars
    EC4Y 0LS London
    900005790001

    Who are the persons with significant control of ISOCOM COMPONENTS 2004 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Isocom Components Uk Holdings Limited
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    May 24, 2024
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number15634429
    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.
    Mr Gerald Chi Keung Chu
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Apr 06, 2016
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gerald Chi Keung Chu
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Apr 06, 2016
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Anthony George Hemming
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Apr 06, 2016
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Justin Robert Elvin
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Apr 06, 2016
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Paul John Gillespie
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Apr 06, 2016
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Colin Frederick Rowe
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Apr 06, 2016
    Park View Industrial Estate
    TS25 1PE Hartlepool
    Unit 25b Park View Road West
    Cleveland
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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