Company NameIsle Of Man Limited
DirectorsDavid Catlow and Sarah De-Yoxall
Company StatusActive
Company Number02963296
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Secretary NameMr Gavin William Leggate
StatusCurrent
Appointed30 July 2018(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressGovernment Office Bucks Road
Douglas
Isle Of Man
IM1 3PU
Director NameMr David Catlow
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCivil Servant
Country of ResidenceIsle Of Man
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMrs Sarah De-Yoxall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCivil Servant
Country of ResidenceIsle Of Man
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameRobert Brassington Briercliffe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 2001)
RoleFinancial Controller
Correspondence Address2 Mount View Close
Onchan
Douglas
Isle Of Man
IM3 4BR
Director NameJohn Alfred Cashen
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 17 August 2001)
RoleChief Financial Officer
Correspondence Address6 Whitbridge Road
Onchan
Isleman
Secretary NameJoan Patricia Kelly
NationalityBritish
StatusResigned
Appointed07 October 1994(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressTangles
Ramsey Road
Peel
IM5 1UH
Director NameMr Peter Mark Shimmin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(6 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 April 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Court
Woodlands Avenue
Douglas
Isle Of Man
IM2 3QS
Director NameMary Williams
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 September 2003)
RoleCivil Servant
Correspondence AddressBali Hai
May Hill
Ramsey
Isle Of Man
IM8 2HG
Director NameColin Norman Kniveton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2007)
RoleCivil Servant
Correspondence AddressThie Keeill
The Howe
Port St. Mary
Isle Of Man
IM9 5PR
Secretary NameMarie Ellison
NationalityBritish
StatusResigned
Appointed24 November 2004(10 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 08 July 2019)
RoleCivil Servant
Correspondence Address12 Terence Avenue
Douglas
Isle Of Man
IM2 5BL
Director NameMr Kenneth Clive McGreal
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(13 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTy Sardis
11 Farmhill Lane
Douglas
Isle Of Man
IM2 2EB
Director NameMr Malcolm Couch
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2015)
RoleCivil Servant
Country of ResidenceIsle Of Man
Correspondence AddressGovernment Office Bucks Road
Douglas
Isle Of Man
IM1 3PU
Director NameMr Caldric Timothy Randall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(20 years, 8 months after company formation)
Appointment Duration7 years (resigned 18 May 2022)
RoleCivil Servant
Country of ResidenceIsle Of Man
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMrs Sheila Nicol Lindsay Lowe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2018)
RoleCivil Servant
Country of ResidenceIsle Of Man
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMrs Paula Caroline Primrose
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(24 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2019)
RoleCivil Servant
Country of ResidenceIsle Of Man
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Location

Registered AddressTricor Services Europe Llp, Suite 5, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Caldric Randall
50.00%
Ordinary
1 at £1Sheila Lowe
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
27 September 2023Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Tricor Services Europe Llp, Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 27 September 2023 (1 page)
22 September 2023Cessation of David Catlow as a person with significant control on 22 September 2023 (1 page)
22 September 2023Notification of Sarah Diane De-Yoxall as a person with significant control on 22 September 2023 (2 pages)
22 September 2023Termination of appointment of David Catlow as a director on 22 September 2023 (1 page)
22 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
22 September 2023Appointment of Mr Paul John Sayle as a director on 22 September 2023 (2 pages)
2 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
7 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Caldric Timothy Randall as a director on 18 May 2022 (1 page)
18 May 2022Appointment of Mrs Sarah De-Yoxall as a director on 18 May 2022 (2 pages)
18 May 2022Cessation of Caldric Timothy Randall as a person with significant control on 18 May 2022 (1 page)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
3 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
10 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
23 July 2019Notification of David Catlow as a person with significant control on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Paula Caroline Primrose as a director on 10 July 2019 (1 page)
23 July 2019Cessation of Sheila Nicol Lindsay Lowe as a person with significant control on 10 July 2019 (1 page)
23 July 2019Appointment of Mr David Catlow as a director on 10 July 2019 (2 pages)
16 July 2019Termination of appointment of Marie Ellison as a secretary on 8 July 2019 (1 page)
2 January 2019Appointment of Mrs Paula Caroline Primrose as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Sheila Nicol Lindsay Lowe as a director on 31 December 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 July 2018Appointment of Mr Gavin William Leggate as a secretary on 30 July 2018 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
13 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 September 2015Termination of appointment of Kenneth Clive Mcgreal as a director on 1 May 2015 (1 page)
28 September 2015Termination of appointment of Malcolm Couch as a director on 1 July 2015 (1 page)
28 September 2015Termination of appointment of Kenneth Clive Mcgreal as a director on 1 May 2015 (1 page)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Appointment of Mrs Sheila Nicol Lindsay Lowe as a director on 1 July 2015 (2 pages)
28 September 2015Termination of appointment of Malcolm Couch as a director on 1 July 2015 (1 page)
28 September 2015Appointment of Mr Caldric Timothy Randall as a director on 1 May 2015 (2 pages)
28 September 2015Appointment of Mr Caldric Timothy Randall as a director on 1 May 2015 (2 pages)
28 September 2015Appointment of Mrs Sheila Nicol Lindsay Lowe as a director on 1 July 2015 (2 pages)
28 September 2015Termination of appointment of Kenneth Clive Mcgreal as a director on 1 May 2015 (1 page)
28 September 2015Appointment of Mrs Sheila Nicol Lindsay Lowe as a director on 1 July 2015 (2 pages)
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Appointment of Mr Caldric Timothy Randall as a director on 1 May 2015 (2 pages)
28 September 2015Termination of appointment of Malcolm Couch as a director on 1 July 2015 (1 page)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (5 pages)
31 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 31 January 2014 (1 page)
31 January 2014Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 31 January 2014 (1 page)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(5 pages)
2 July 2013Appointment of Mr Malcolm Couch as a director (2 pages)
2 July 2013Termination of appointment of Peter Shimmin as a director (1 page)
2 July 2013Appointment of Mr Malcolm Couch as a director (2 pages)
2 July 2013Termination of appointment of Peter Shimmin as a director (1 page)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
13 September 2010Director's details changed for Kenneth Clive Mcgreal on 30 August 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Peter Mark Shimmin on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Peter Mark Shimmin on 30 August 2010 (2 pages)
13 September 2010Director's details changed for Kenneth Clive Mcgreal on 30 August 2010 (2 pages)
13 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
9 March 2010Registered office address changed from C/O Kpmg Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Kpmg Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 9 March 2010 (1 page)
9 March 2010Registered office address changed from C/O Kpmg Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 9 March 2010 (1 page)
29 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
7 September 2009Return made up to 30/08/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 30/08/07; full list of members (7 pages)
16 November 2007Return made up to 30/08/07; full list of members (7 pages)
16 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 October 2006Return made up to 30/08/06; full list of members (7 pages)
4 October 2006Return made up to 30/08/06; full list of members (7 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
22 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 30/08/05; full list of members (7 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
24 January 2005Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005New secretary appointed (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Return made up to 30/08/03; full list of members (7 pages)
28 September 2003Director resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 September 2003Return made up to 30/08/03; full list of members (7 pages)
1 October 2002Registered office changed on 01/10/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
1 October 2002Registered office changed on 01/10/02 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
1 October 2002Return made up to 30/08/02; full list of members (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Return made up to 30/08/01; full list of members (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Return made up to 30/08/01; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 September 2000Return made up to 30/08/00; full list of members (6 pages)
12 September 2000Return made up to 30/08/00; full list of members (6 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
12 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
4 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
24 September 1999Return made up to 30/08/99; no change of members (4 pages)
24 September 1999Return made up to 30/08/99; no change of members (4 pages)
16 September 1998Return made up to 30/08/98; full list of members (6 pages)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
16 September 1998Return made up to 30/08/98; full list of members (6 pages)
16 September 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
10 September 1997Return made up to 30/08/97; no change of members (4 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
10 September 1997Return made up to 30/08/97; no change of members (4 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 30/08/96; no change of members (4 pages)
24 September 1996Return made up to 30/08/96; no change of members (4 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
13 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1995Accounting reference date notified as 31/03 (1 page)
25 May 1995Accounting reference date notified as 31/03 (1 page)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
8 November 1994Company name changed\certificate issued on 08/11/94 (2 pages)
30 August 1994Incorporation (26 pages)
30 August 1994Incorporation (26 pages)