ISC RESEARCH LTD

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

    Company NameISC RESEARCH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05160590
    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 ISC RESEARCH LTD?

    • Other education n.e.c. (85590) / Education

    Where is ISC RESEARCH LTD located?

    Registered Office Address
    3 Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ISC RESEARCH LTD?

    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 ISC RESEARCH LTD?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for ISC RESEARCH LTD?

    Filings
    DateDescriptionDocumentType

    Cessation of Leigh James Webb as a person with significant control on Apr 03, 2024

    1 pagesPSC07

    Termination of appointment of Leigh James Webb as a director on Apr 03, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2025

    10 pagesAA

    Appointment of Mr Clive Pierrepont as a director on Aug 01, 2025

    2 pagesAP01

    Registered office address changed from 2 Ram Court Wicklesham Lodge Farm Faringdon SN7 7PN England to 3 Cherry Lane Raf Lakenheath Brandon IP27 9RW on May 22, 2025

    1 pagesAD01

    Confirmation statement made on May 21, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Jun 06, 2024 with updates

    4 pagesCS01

    Termination of appointment of Leigh James Webb as a director on Apr 03, 2024

    1 pagesTM01

    Termination of appointment of Clive Geoffrey Pierrepont as a director on Apr 03, 2024

    1 pagesTM01

    Termination of appointment of Anthony James Childs as a director on Apr 03, 2024

    1 pagesTM01

    Satisfaction of charge 051605900001 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Termination of appointment of Nationwide Company Secretaires . as a secretary on Nov 21, 2023

    1 pagesTM02

    Termination of appointment of Nationwide Company Secretaries Limited as a secretary on Nov 21, 2023

    1 pagesTM02

    Registered office address changed from 2/3 the Old Barn Wicklesham Lodge Farm Faringdon Wiltshire SN7 7PN United Kingdom to 2 Ram Court Wicklesham Lodge Farm Faringdon SN7 7PN on Sep 05, 2023

    1 pagesAD01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Secretary's details changed

    1 pagesCH03

    Director's details changed for Mr Nicholas David Brummitt on Dec 23, 2022

    2 pagesCH01

    Appointment of Mr Leigh James Webb as a director on Sep 22, 2016

    2 pagesAP01

    Appointment of Nationwide Company Secretaires . as a secretary on Aug 21, 2017

    2 pagesAP03

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ England to 2/3 the Old Barn Wicklesham Lodge Farm Faringdon Wiltshire SN7 7PN on Oct 13, 2022

    1 pagesAD01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Who are the officers of ISC RESEARCH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUMMITT, Nicholas David
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    Director
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    EnglandBritish4503180001
    PIERREPONT, Clive
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    Director
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    SpainBritish338924600001
    ., Nationwide Company Secretaires
    6070 Birmingham Business Park
    B37 7BF Birmingham
    Somerset House
    West Midlands
    England
    Secretary
    6070 Birmingham Business Park
    B37 7BF Birmingham
    Somerset House
    West Midlands
    England
    309068070001
    CLARK, Robert John
    Brunel House
    Volunteer Way
    SN7 7YR Faringdon
    Faringdon Business Centre
    Oxfordshire
    Great Britain
    Secretary
    Brunel House
    Volunteer Way
    SN7 7YR Faringdon
    Faringdon Business Centre
    Oxfordshire
    Great Britain
    179935890001
    MARTLEY, Edward Paul
    8 Rye Close
    OX16 1XG Banbury
    Oxfordshire
    Secretary
    8 Rye Close
    OX16 1XG Banbury
    Oxfordshire
    British91849260001
    TOWNSEND, Margaret Caroline Susan
    1 Stanford Road
    SN7 7AQ Faringdon
    Oxon
    Secretary
    1 Stanford Road
    SN7 7AQ Faringdon
    Oxon
    British98502450001
    NATIONWIDE COMPANY SECRETARIES LIMITED
    6070 Birmingham Business Park
    B37 7BF Birmingham
    Somerset House
    West Midlands
    United Kingdom
    Secretary
    6070 Birmingham Business Park
    B37 7BF Birmingham
    Somerset House
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03468999
    81186240002
    CHAPLIN, Jason Lloyd
    Moyleen Rise
    SL7 2DP Marlow
    8
    Buckinghamshire
    England
    Director
    Moyleen Rise
    SL7 2DP Marlow
    8
    Buckinghamshire
    England
    EnglandBritish124986330003
    CHILDS, Anthony James
    Corunna Road
    CV34 5HQ Warwick
    6 Corunna Court
    England
    Director
    Corunna Road
    CV34 5HQ Warwick
    6 Corunna Court
    England
    EnglandBritish247988800001
    CLARK, Robert John
    35 Southampton Street
    Faringdon
    SN7 7AZ Oxon
    Director
    35 Southampton Street
    Faringdon
    SN7 7AZ Oxon
    EnglandBritish127016440002
    GASKELL, Piers Richard Cunningham
    Volunteer Way
    SN7 7YR Faringdon
    Brunel House
    Oxfordshire
    Director
    Volunteer Way
    SN7 7YR Faringdon
    Brunel House
    Oxfordshire
    ThailandBritish148487770001
    JEYNES, Mark Richard
    Heath Road
    GU31 4EJ Petersfield
    72
    Hampshire
    England
    Director
    Heath Road
    GU31 4EJ Petersfield
    72
    Hampshire
    England
    United KingdomBritish160159550001
    JEYNES, Mark Richard
    72 Heath Road
    GU31 4EJ Petersfield
    Upways
    Hampshire
    England
    Director
    72 Heath Road
    GU31 4EJ Petersfield
    Upways
    Hampshire
    England
    United KingdomBritish160159550001
    MARTLEY, Edward Paul
    8 Rye Close
    OX16 1XG Banbury
    Oxfordshire
    Director
    8 Rye Close
    OX16 1XG Banbury
    Oxfordshire
    EnglandBritish91849260001
    NUGENT, Christopher John
    Hilltop Farm
    Avon Dassett
    CV47 2AE Southam
    The Old Farmhouse
    England
    Director
    Hilltop Farm
    Avon Dassett
    CV47 2AE Southam
    The Old Farmhouse
    England
    EnglandBritish100493580001
    PIERREPONT, Clive Geoffrey
    Ram Court
    Wicklesham Lodge Farm
    SN7 7PN Faringdon
    2
    England
    Director
    Ram Court
    Wicklesham Lodge Farm
    SN7 7PN Faringdon
    2
    England
    SpainBritish262461320001
    WEBB, Leigh James
    Corunna Road
    CV34 5HQ Warwick
    6 Corunna Court
    England
    Director
    Corunna Road
    CV34 5HQ Warwick
    6 Corunna Court
    England
    EnglandBritish214748040001
    WEBB, Leigh James
    Wicklesham Lodge Farm
    SN7 7PN Faringdon
    2/3 The Old Barn
    Wiltshire
    United Kingdom
    Director
    Wicklesham Lodge Farm
    SN7 7PN Faringdon
    2/3 The Old Barn
    Wiltshire
    United Kingdom
    United KingdomBritish309068350001
    WHYTE, Richard Fintan
    35 Southampton Street
    Faringdon
    SN7 7AZ Oxon
    Director
    35 Southampton Street
    Faringdon
    SN7 7AZ Oxon
    EnglandBritish162071850001

    Who are the persons with significant control of ISC RESEARCH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The International School Consultancy Group Limited
    Corunna Road
    CV34 5HQ Warwick
    6 Corunna Court
    England
    Nov 15, 2017
    Corunna Road
    CV34 5HQ Warwick
    6 Corunna Court
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies Of England And Wales
    Registration Number08660485
    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 Leigh James Webb
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    Jul 01, 2016
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    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 Christopher John Nugent
    c/o VARNEY BARFIELD
    Corunna Court, Corunna Road
    CV34 5HQ Warwick
    6
    England
    Jul 01, 2016
    c/o VARNEY BARFIELD
    Corunna Court, Corunna Road
    CV34 5HQ Warwick
    6
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nicholas David Brummitt
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    Jul 01, 2016
    Cherry Lane
    Raf Lakenheath
    IP27 9RW Brandon
    3
    England
    No
    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.

    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