Company NameISS Catering Limited
Company StatusDissolved
Company Number02448653
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 4 months ago)
Dissolution Date9 February 2024 (1 month, 2 weeks ago)
Previous NamesNO. 133 Leicester Limited and Bourne Contract Support Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMr Hedley Stuart Stroud
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Northorpe
Thurlby
Bourne
Lincolnshire
PE10 0HJ
Director NameStuart Ernest Albert Stroud
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 December 2001)
RoleCompany Director
Correspondence AddressFulbrook Lodge
23 Swallow Hill
Thurlby Bourne
Lincolnshire
PE10 0JB
Director NameMr Michael Adrian Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 March 2002)
RoleCompany Director
Correspondence AddressIvy Cottage Farm
Aslackby
Sleaford
Lincolnshire
NG34 0HG
Secretary NameMr Hedley Stuart Stroud
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Northorpe
Thurlby
Bourne
Lincolnshire
PE10 0HJ
Secretary NameMr David John Bower
NationalityBritish
StatusResigned
Appointed09 February 1995(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hazelwood Drive
Bourne
Lincolnshire
PE10 9SZ
Director NameCorinne Gethin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Director NameMr Robert David Openshaw
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillers Brook Chertsey Road
Chobham
Woking
Surrey
GU24 8NB
Secretary NameCorinne Gethin
NationalityBritish
StatusResigned
Appointed07 December 2001(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(22 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(25 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(30 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(31 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

20k at £1Iss Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
25 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
5 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
5 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
10 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
10 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
10 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
10 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(3 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 20,000
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000
(4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,000
(4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 20,000
(4 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
17 November 2010Termination of appointment of Corinne Gethin as a secretary (1 page)
17 November 2010Termination of appointment of Corinne Gethin as a secretary (1 page)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
8 November 2010Termination of appointment of Corinne Gethin as a director (1 page)
8 November 2010Termination of appointment of Corinne Gethin as a director (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Director appointed matthew edward stanley brabin (3 pages)
8 May 2009Director appointed matthew edward stanley brabin (3 pages)
18 February 2009Return made up to 18/01/09; full list of members (3 pages)
18 February 2009Return made up to 18/01/09; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 January 2008Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 February 2007Return made up to 18/01/07; full list of members (2 pages)
14 February 2007Return made up to 18/01/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2006Return made up to 18/01/06; full list of members (7 pages)
1 February 2006Return made up to 18/01/06; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Return made up to 18/01/05; full list of members (7 pages)
7 October 2004Return made up to 30/08/04; full list of members (7 pages)
7 October 2004Return made up to 30/08/04; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003Return made up to 30/08/03; full list of members (7 pages)
25 October 2003Return made up to 30/08/03; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 November 2002Return made up to 30/08/02; full list of members (8 pages)
2 November 2002Return made up to 30/08/02; full list of members (8 pages)
1 November 2002Company name changed bourne contract support services LIMITED\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed bourne contract support services LIMITED\certificate issued on 01/11/02 (2 pages)
25 July 2002Full accounts made up to 31 December 2001 (15 pages)
25 July 2002Full accounts made up to 31 December 2001 (15 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: manning road bourne lincolnshire PE10 9EU (1 page)
20 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 December 2001Registered office changed on 20/12/01 from: manning road bourne lincolnshire PE10 9EU (1 page)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
13 September 2001Return made up to 30/08/01; full list of members (8 pages)
13 September 2001Return made up to 30/08/01; full list of members (8 pages)
5 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(8 pages)
27 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(8 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
30 September 1999Return made up to 30/08/99; no change of members (5 pages)
30 September 1999Return made up to 30/08/99; no change of members (5 pages)
21 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 September 1998Return made up to 30/08/98; no change of members (4 pages)
22 September 1998Return made up to 30/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 September 1997Return made up to 30/08/97; full list of members (6 pages)
23 September 1997Return made up to 30/08/97; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
9 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
12 September 1995Return made up to 30/08/95; no change of members (4 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Return made up to 30/08/95; no change of members (4 pages)
12 September 1995New secretary appointed (2 pages)
4 December 1989Incorporation (19 pages)
4 December 1989Incorporation (19 pages)