Company NameIsis Ventures International Limited
Company StatusDissolved
Company Number03267710
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 5 months ago)
Dissolution Date6 January 2022 (2 years, 2 months ago)
Previous NameShadekirk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Julian Ritson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(1 week, 1 day after company formation)
Appointment Duration25 years, 2 months (closed 06 January 2022)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence Address116 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NameSusan Ritson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1998(1 year, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 06 January 2022)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address116 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Secretary NameSusan Ritson
NationalityBritish
StatusClosed
Appointed31 January 1998(1 year, 3 months after company formation)
Appointment Duration23 years, 11 months (closed 06 January 2022)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address116 Carshalton Park Road
Carshalton
Surrey
SM5 3SG
Director NamePeter Nigel Cameron
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1998)
RoleEnergy Advisor
Correspondence AddressAmleth House
2-B Addiscombe Court Road
East Croydon
CR0 6TQ
Director NameMr Michael Fulwood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1998)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence Address11 Pitters Piece
Long Crendon
Aylesbury
Buckinghamshire
HP18 9PP
Director NameDavid William Hough
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(1 week, 1 day after company formation)
Appointment Duration7 months (resigned 31 May 1997)
RoleEnergy Advisor
Correspondence Address86 Parkfield Avenue
Harrow
Middlesex
HA2 6NP
Secretary NameMr Michael Fulwood
NationalityBritish
StatusResigned
Appointed31 October 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1998)
RoleEnergy Advisor
Country of ResidenceEngland
Correspondence Address11 Pitters Piece
Long Crendon
Aylesbury
Buckinghamshire
HP18 9PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

375 at £1Peter Ritson
50.00%
Ordinary
375 at £1Susan Ritson
50.00%
Ordinary

Financials

Year2014
Turnover£2,000
Gross Profit£2,000
Net Worth£322,514
Cash£14,287
Current Liabilities£13,403

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

12 October 2001Delivered on: 23 October 2001
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 39 the sorting house newton street manchester with a fixed charge over all rental income and the proceeds of sale of any lease.
Outstanding
11 February 2000Delivered on: 22 February 2000
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee on any account whatosoever.
Particulars: Flat 6 croft court 52A mount pleasant road lewisham london SE13.
Outstanding
16 July 1999Delivered on: 5 August 1999
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 59 ormiston road greenwioch london t/n 302596 and all fixtures fittings plant and machinery assigns the goodwill of the business and intellectual property rights. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
18 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 750
(5 pages)
6 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 750
(5 pages)
1 September 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
12 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 750
(5 pages)
18 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Susan Ritson on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Peter Ritson on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 November 2008Return made up to 23/10/08; full list of members (4 pages)
28 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
12 November 2007Return made up to 23/10/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
26 October 2006Return made up to 23/10/06; full list of members (2 pages)
7 December 2005Return made up to 23/10/05; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
18 June 2005Registered office changed on 18/06/05 from: the old studio high street west wycombe bucks HP14 3AB (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 November 2004Return made up to 23/10/04; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
13 November 2003Return made up to 23/10/03; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
19 February 2003Return made up to 23/10/02; full list of members (7 pages)
5 December 2001Return made up to 23/10/01; full list of members (6 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
13 June 2001Full accounts made up to 30 June 2000 (11 pages)
29 December 2000Return made up to 23/10/00; full list of members (6 pages)
26 May 2000Full accounts made up to 30 June 1999 (10 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
29 March 1999Full accounts made up to 30 June 1998 (8 pages)
5 January 1999Return made up to 23/10/98; full list of members (6 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
11 February 1998Director resigned (1 page)
25 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
17 July 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
24 June 1997Ad 01/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (1 page)
9 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1996New secretary appointed;new director appointed (1 page)
9 December 1996£ nc 1000/100000 31/10/96 (1 page)
9 December 1996New director appointed (1 page)
9 December 1996New director appointed (1 page)
3 December 1996Company name changed shadekirk LIMITED\certificate issued on 04/12/96 (2 pages)
7 November 1996Registered office changed on 07/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
23 October 1996Incorporation (20 pages)