ISS GROUP LTD
Overview
| Company Name | ISS GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09752527 |
| 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 ISS GROUP LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ISS GROUP LTD located?
| Registered Office Address | Unit 3, The Farrowing, Fir Tree Farm Oxford Road Chieveley RG20 8RT Newbury Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISS GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| COPTERCRAFT LTD | Aug 27, 2015 | Aug 27, 2015 |
What are the latest accounts for ISS GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for ISS GROUP LTD?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for ISS GROUP LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Zachary Rice-Osten as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David John Clements as a director on Mar 10, 2025 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Edward Joseph Devine on Jan 15, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Michael James Southworth as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Edward Joseph Devine as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Claire Jane Swinyard as a secretary on Nov 28, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Anthony Rowland Peart as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Zachary Rice-Osten as a director on Nov 28, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2024 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Uav Investments Limited as a person with significant control on Sep 25, 2024 | 2 pages | PSC05 | ||||||||||||||
Notification of Uav Investments Limited as a person with significant control on Sep 21, 2024 | 2 pages | PSC02 | ||||||||||||||
Notification of Ryan Steven Kempley as a person with significant control on Sep 21, 2024 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Aug 25, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Aug 19, 2024 | 4 pages | SH02 | ||||||||||||||
Cessation of Ryan Steven Kempley as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Daniel Philip Thomas as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael James Southworth as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Daniel Philip Thomas as a director on Jan 14, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony Francis Klein as a director on Jan 14, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Roddy as a director on Jan 14, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy David Rowson as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2023 | 11 pages | AA | ||||||||||||||
Who are the officers of ISS GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SWINYARD, Claire Jane | Secretary | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | 330012500001 | |||||||
| AZANCOT, Michael James | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | United Kingdom | British | 59274940001 | |||||
| CLEMENTS, David John | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | England | British | 174904400001 | |||||
| DEVINE, Edward Joseph | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | United Kingdom | British | 329977220001 | |||||
| KEMPLEY, Ryan Steven | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | England | British | 211690110001 | |||||
| PEART, Anthony Rowland | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | England | British | 279046780001 | |||||
| PEART, Anthony Rowland | Secretary | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | 265445750001 | |||||||
| BURROWS, Holly Louise | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | United Kingdom | British | 200521240001 | |||||
| KLEIN, Anthony Francis, Dr | Director | Jays Lane GU27 3BL Haslemere Old Hearne Farm Surrey United Kingdom | England | British | 164200630001 | |||||
| POTHECARY, John | Director | Warren Road GU33 7DD Liss Heather Cottage Hampshire United Kingdom | United Kingdom | British | 231188420001 | |||||
| RICE-OSTEN, Zachary | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | England | Canadian | 306384600004 | |||||
| RODDY, Michael | Director | PL9 0JB Tavistock 118 Old Exeter Road Devon United Kingdom | United Kingdom | British | 254056060001 | |||||
| ROWSON, Jeremy David | Director | M2 5PE Manchester 16-18 Albert Square United Kingdom | United Kingdom | British | 298438270001 | |||||
| SOUTHWORTH, Michael James | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | England | British | 319274860001 | |||||
| THOMAS, Daniel Philip | Director | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | United Kingdom | British | 319226400001 |
Who are the persons with significant control of ISS GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ryan Steven Kempley | Sep 21, 2024 | Oxford Road Chieveley RG20 8RT Newbury Unit 3, The Farrowing, Fir Tree Farm Berkshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Uav Investments Limited | Sep 21, 2024 | Saxby Road Industrial Estate LE13 1BS Melton Mowbray 2 Hudson Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ryan Steven Kempley | Aug 25, 2017 | Priors Court Road Hermitage RG18 9XT Thatcham Dew Pond Cottage Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Holly Louise Burrows | Aug 25, 2017 | Priors Court Road Hermitage RG18 9XT Thatcham Dew Pond Cottage Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ISS GROUP LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 25, 2016 | Aug 25, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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