Company NameIslet Group Limited
DirectorsMarjaritta Wakkola and Janina Luoto
Company StatusActive
Company Number04083032
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Previous NameBPS Consulting UK Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMarjaritta Wakkola
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFinnish
StatusCurrent
Appointed28 September 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceFinland
Correspondence AddressSoukanrantatie 14c
02260 Espoo
Foreign
Director NameJanina Luoto
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFinnish
StatusCurrent
Appointed01 April 2005(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressSoukanrantatie 14c Espoo
Espoo 02360
Foreign
Secretary NameJanina Luoto
NationalityFinnish
StatusCurrent
Appointed01 April 2005(4 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressSoukanrantatie 14c Espoo
Espoo 02360
Foreign
Director NameSaija Eliisa Aikas-Idanpaan-Heikkila
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleData Consultant
Correspondence AddressOppilaantie 8a 02360
1 1 2004 Onwards
Miniatontie 10h
02360 Espoo
Foreign
Secretary NameDawn Julia Baker
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Clan Park Farm
Feiashill Road, Trysull
Wolverhampton
West Midlands
WV5 7HT
Secretary NameSaija Eliisa Aikas-Idanpaan-Heikkila
NationalityBritish
StatusResigned
Appointed26 September 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2004)
RoleData Consultant
Correspondence AddressOppilaantie 8a 02360
1 1 2004 Onwards
Miniatontie 10h
02360 Espoo
Foreign
Director NameKimmo Antero Karhu
Date of BirthOctober 1973 (Born 50 years ago)
NationalityFinnish
StatusResigned
Appointed11 November 2004(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2005)
RoleManaging
Correspondence AddressKuismakuja 1 A 25
Helsinki
00720
Foreign
Secretary NameKimmo Antero Karhu
NationalityFinnish
StatusResigned
Appointed11 November 2004(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2005)
RoleManaging
Correspondence AddressKuismakuja 1 A 25
Helsinki
00720
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

20k at £1Bps Consulting Finland Oy
100.00%
Ordinary

Financials

Year2014
Net Worth£20,545
Cash£1,038
Current Liabilities£671

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
26 August 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
4 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
29 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
26 October 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
7 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
(5 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
(5 pages)
1 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 20,000
(5 pages)
1 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 20,000
(5 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 20,000
(5 pages)
29 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 20,000
(5 pages)
27 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
27 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 October 2010Director's details changed for Marjaritta Wakkola on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Marjaritta Wakkola on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Marjaritta Wakkola on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Janina Luoto on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Janina Luoto on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Janina Luoto on 1 September 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Return made up to 28/09/08; full list of members (3 pages)
16 December 2008Return made up to 28/09/08; full list of members (3 pages)
15 August 2008Return made up to 28/09/07; full list of members (3 pages)
15 August 2008Return made up to 28/09/07; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2007Return made up to 28/09/06; full list of members (2 pages)
12 January 2007Return made up to 28/09/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Return made up to 28/09/05; full list of members (2 pages)
28 December 2005Return made up to 28/09/05; full list of members (2 pages)
13 June 2005New secretary appointed;new director appointed (1 page)
13 June 2005New secretary appointed;new director appointed (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
8 December 2004New secretary appointed;new director appointed (1 page)
8 December 2004New secretary appointed;new director appointed (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
8 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 January 2003Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 January 2003Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
11 October 2000Ad 28/09/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
11 October 2000Ad 28/09/00--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 October 2000Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
10 October 2000Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
28 September 2000Incorporation (15 pages)
28 September 2000Incorporation (15 pages)