ISS GROUP LTD

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

    Company NameISS GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09752527
    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 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 AddressNo

    What were the previous names of ISS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    COPTERCRAFT LTDAug 27, 2015Aug 27, 2015

    What are the latest accounts for ISS GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for ISS GROUP LTD?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for ISS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 25, 2025 with updates

    5 pagesCS01

    Termination of appointment of Zachary Rice-Osten as a director on Mar 11, 2025

    1 pagesTM01

    Appointment of Mr David John Clements as a director on Mar 10, 2025

    2 pagesAP01

    Director's details changed for Mr Edward Joseph Devine on Jan 15, 2025

    2 pagesCH01

    Termination of appointment of Michael James Southworth as a director on Nov 28, 2024

    1 pagesTM01

    Appointment of Mr Edward Joseph Devine as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Claire Jane Swinyard as a secretary on Nov 28, 2024

    2 pagesAP03

    Termination of appointment of Anthony Rowland Peart as a secretary on Nov 28, 2024

    1 pagesTM02

    Appointment of Mr Zachary Rice-Osten as a director on Nov 28, 2024

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2024

    11 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Uav Investments Limited as a person with significant control on Sep 25, 2024

    2 pagesPSC05

    Notification of Uav Investments Limited as a person with significant control on Sep 21, 2024

    2 pagesPSC02

    Notification of Ryan Steven Kempley as a person with significant control on Sep 21, 2024

    2 pagesPSC01

    Confirmation statement made on Aug 25, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 19/08/2024
    RES13

    Sub-division of shares on Aug 19, 2024

    4 pagesSH02

    Cessation of Ryan Steven Kempley as a person with significant control on Aug 08, 2024

    1 pagesPSC07

    Termination of appointment of Daniel Philip Thomas as a director on Jun 18, 2024

    1 pagesTM01

    Appointment of Mr Michael James Southworth as a director on Dec 14, 2023

    2 pagesAP01

    Appointment of Mr Daniel Philip Thomas as a director on Jan 14, 2024

    2 pagesAP01

    Termination of appointment of Anthony Francis Klein as a director on Jan 14, 2024

    1 pagesTM01

    Termination of appointment of Michael Roddy as a director on Jan 14, 2024

    1 pagesTM01

    Termination of appointment of Jeremy David Rowson as a director on Dec 14, 2023

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2023

    11 pagesAA

    Who are the officers of ISS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWINYARD, Claire Jane
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Secretary
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    330012500001
    AZANCOT, Michael James
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    United KingdomBritish59274940001
    CLEMENTS, David John
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    EnglandBritish174904400001
    DEVINE, Edward Joseph
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    United KingdomBritish329977220001
    KEMPLEY, Ryan Steven
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    EnglandBritish211690110001
    PEART, Anthony Rowland
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    EnglandBritish279046780001
    PEART, Anthony Rowland
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Secretary
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    265445750001
    BURROWS, Holly Louise
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    United KingdomBritish200521240001
    KLEIN, Anthony Francis, Dr
    Jays Lane
    GU27 3BL Haslemere
    Old Hearne Farm
    Surrey
    United Kingdom
    Director
    Jays Lane
    GU27 3BL Haslemere
    Old Hearne Farm
    Surrey
    United Kingdom
    EnglandBritish164200630001
    POTHECARY, John
    Warren Road
    GU33 7DD Liss
    Heather Cottage
    Hampshire
    United Kingdom
    Director
    Warren Road
    GU33 7DD Liss
    Heather Cottage
    Hampshire
    United Kingdom
    United KingdomBritish231188420001
    RICE-OSTEN, Zachary
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    EnglandCanadian306384600004
    RODDY, Michael
    PL9 0JB Tavistock
    118 Old Exeter Road
    Devon
    United Kingdom
    Director
    PL9 0JB Tavistock
    118 Old Exeter Road
    Devon
    United Kingdom
    United KingdomBritish254056060001
    ROWSON, Jeremy David
    M2 5PE Manchester
    16-18 Albert Square
    United Kingdom
    Director
    M2 5PE Manchester
    16-18 Albert Square
    United Kingdom
    United KingdomBritish298438270001
    SOUTHWORTH, Michael James
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    EnglandBritish319274860001
    THOMAS, Daniel Philip
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    Director
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    United KingdomBritish319226400001

    Who are the persons with significant control of ISS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ryan Steven Kempley
    Oxford Road
    Chieveley
    RG20 8RT Newbury
    Unit 3, The Farrowing, Fir Tree Farm
    Berkshire
    United Kingdom
    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
    • 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.
    Saxby Road Industrial Estate
    LE13 1BS Melton Mowbray
    2 Hudson Road
    United Kingdom
    Sep 21, 2024
    Saxby Road Industrial Estate
    LE13 1BS Melton Mowbray
    2 Hudson Road
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number12403680
    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 Ryan Steven Kempley
    Priors Court Road
    Hermitage
    RG18 9XT Thatcham
    Dew Pond Cottage
    Berkshire
    England
    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
    • 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.
    Miss Holly Louise Burrows
    Priors Court Road
    Hermitage
    RG18 9XT Thatcham
    Dew Pond Cottage
    Berkshire
    England
    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
    • 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.

    What are the latest statements on persons with significant control for ISS GROUP LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 25, 2016Aug 25, 2017The 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