ISOCOM COMPONENTS 2004 LIMITED
Overview
| Company Name | ISOCOM COMPONENTS 2004 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05004893 |
| 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 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 Address | No |
What were the previous names of ISOCOM COMPONENTS 2004 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MUTANDERIS (483) LIMITED | Dec 31, 2003 | Dec 31, 2003 |
What are the latest accounts for ISOCOM COMPONENTS 2004 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for ISOCOM COMPONENTS 2004 LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for ISOCOM COMPONENTS 2004 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 21 pages | AA | ||||||||||
Appointment of Mr Karl Murray as a director on Jan 05, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Dominic Quinn as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Richard Wilson as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Jordan Lavender as a director on Aug 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Richard Wilson as a director on Aug 14, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Notification of Isocom Components Uk Holdings Limited as a person with significant control on May 24, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Gerald Chi Keung Chu as a person with significant control on May 24, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Graham Mcbeth as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jordan Lavender as a director on May 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul John Gillespie as a secretary on May 24, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gerald Chi Keung Chu as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Frederick Rowe as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul John Gillespie as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony George Hemming as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 050048930004, created on May 24, 2024 | 20 pages | MR01 | ||||||||||
Registration of charge 050048930005, created on May 24, 2024 | 53 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ISOCOM COMPONENTS 2004 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELVIN, Justin Robert | Director | Park View Industrial Estate TS25 1PE Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | England | British | 95822480003 | |||||
| MCBETH, Graham | Director | Earl Grey House 77 Grey Street NE1 6EF Newcastle Upon Tyne 2nd Floor United Kingdom | England | British | 229358640001 | |||||
| MURRAY, Karl | Director | Park View Industrial Estate TS25 1PE Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | England | British | 329915660001 | |||||
| QUINN, David Dominic | Director | Park View Road West Park View Industrial Estate TS25 1PE Hartlepool Unit 25b England | United Kingdom | British | 254456760001 | |||||
| GILLESPIE, Paul John | Secretary | Park View Industrial Estate TS25 1PE Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | British | 99459590001 | ||||||
| HORNBY, Gary | Secretary | 40 Cranbrook Marton In Cleveland TS8 9XH Middlesbrough Cleveland | British | 95822490001 | ||||||
| LAYTONS SECRETARIES LIMITED | Secretary | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 41956110004 | |||||||
| CHU, Gerald Chi Keung | Director | Park View Industrial Estate TS25 1PE Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | Hong Kong | British | 99459830004 | |||||
| GILLESPIE, Paul John | Director | Park View Industrial Estate TS25 1PE Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | United Kingdom | British | 99459590001 | |||||
| HEMMING, Anthony George | Director | Park View Industrial Estate TS25 1PE Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | England | British | 89678870002 | |||||
| HORNBY, Gary | Director | 40 Cranbrook Marton In Cleveland TS8 9XH Middlesbrough Cleveland | England | British | 95822490001 | |||||
| LAVENDER, Jordan | Director | Earl Grey House 77 Grey Street NE1 6EF Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | 323541890001 | |||||
| ROWE, Colin Frederick | Director | Park View Industrial Estate TS25 1PE Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | United Kingdom | British | 99588330002 | |||||
| STOTT, Robert William | Director | Roeanlea Cormiston ML12 6NS Biggar Lanarkshire | United Kingdom | British | 16994890003 | |||||
| WILSON, Jonathan Richard | Director | Park View Industrial Estate TS25 1UD Hartlepool Unit 25b Park View Road West Cleveland United Kingdom | England | British | 231208930001 | |||||
| BART MANAGEMENT LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Isocom Components Uk Holdings Limited | May 24, 2024 | The Shard 32 London Bridge Street SE1 9SG London C/O Foresight Group Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gerald Chi Keung Chu | 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
| |||||||||||||
| Mr Gerald Chi Keung Chu | 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
| |||||||||||||
| Mr Anthony George Hemming | 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
| |||||||||||||
| Mr Justin Robert Elvin | 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
| |||||||||||||
| Paul John Gillespie | 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
| |||||||||||||
| Colin Frederick Rowe | 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
| |||||||||||||
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