Company NameIsode Limited
Company StatusActive
Company Number04547144
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDenise Foudy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMr Stephen Kille
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
Secretary NameDenise Foudy
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameIan Reissmann
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(8 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMrs Bhanumathy Saunder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameMr Damanjit Mahl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleVp Engineering
Country of ResidenceEngland
Correspondence Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameDavid Bryan Wilson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
Director NameClaire Potter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(2 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Contact

Websiteisode.com

Location

Registered Address14 Castle Mews
Hampton
Middlesex
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £0.1David Bryan Wilson
8.40%
Ordinary
151.2k at £0.1Stephen Kille
63.47%
Ordinary
8k at £0.1Ian Reissmann
3.36%
Ordinary
50k at £0.1Denise Foudy
21.00%
Ordinary
6k at £0.1Claire Potter
2.52%
Ordinary
3k at £0.1Dave Cridland
1.26%
Ordinary

Financials

Year2014
Net Worth£1,416,023
Cash£1,969,987
Current Liabilities£1,561,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

30 November 2004Delivered on: 11 December 2004
Satisfied on: 17 December 2014
Persons entitled: M.M.C. Investments Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credsit of the rent deposit account.
Fully Satisfied
5 August 2003Delivered on: 7 August 2003
Persons entitled: Handspring Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £17,824.75 with all interest earned thereon.
Outstanding

Filing History

11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 October 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
10 October 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 24,115
(3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 August 2018Termination of appointment of David Bryan Wilson as a director on 23 August 2018 (1 page)
23 August 2018Appointment of Mr Damanjit Mahl as a director on 23 August 2018 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 November 2015All of the property or undertaking no longer forms part of charge 1 (1 page)
3 November 2015All of the property or undertaking no longer forms part of charge 1 (1 page)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 23,815
(6 pages)
26 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 23,815
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Appointment of Mrs Bhanumathy Saunder as a director on 23 April 2015 (2 pages)
15 June 2015Appointment of Mrs Bhanumathy Saunder as a director on 23 April 2015 (2 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Satisfaction of charge 2 in full (4 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 23,815
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 23,815
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 23,215
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 23,215
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 23,215
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Registered office address changed from 5 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 5 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 5 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 6 June 2014 (1 page)
31 March 2014Termination of appointment of Claire Potter as a director (1 page)
31 March 2014Termination of appointment of Claire Potter as a director (1 page)
1 October 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 22,915
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 22,915
(3 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 23,215
(6 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 23,215
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 September 2010Secretary's details changed for Denise Foudy on 27 September 2010 (1 page)
27 September 2010Director's details changed for David Bryan Wilson on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Reissmann on 27 September 2010 (2 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Denise Foudy on 27 September 2010 (2 pages)
27 September 2010Secretary's details changed for Denise Foudy on 27 September 2010 (1 page)
27 September 2010Director's details changed for David Bryan Wilson on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Stephen Kille on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Ian Reissmann on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Stephen Kille on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Denise Foudy on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Claire Potter on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Claire Potter on 27 September 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
29 September 2008Return made up to 27/09/08; full list of members (5 pages)
29 September 2008Return made up to 27/09/08; full list of members (5 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 November 2007Return made up to 27/09/07; full list of members (3 pages)
5 November 2007Return made up to 27/09/07; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 September 2005Return made up to 27/09/05; full list of members (3 pages)
29 September 2005Return made up to 27/09/05; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
6 October 2004Return made up to 27/09/04; full list of members (9 pages)
6 October 2004Return made up to 27/09/04; full list of members (9 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 October 2003Return made up to 27/09/03; full list of members (8 pages)
24 October 2003Return made up to 27/09/03; full list of members (8 pages)
15 August 2003Registered office changed on 15/08/03 from: 28 gloucester road teddington middlesex TW11 0NU (1 page)
15 August 2003Registered office changed on 15/08/03 from: 28 gloucester road teddington middlesex TW11 0NU (1 page)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Registered office changed on 10/04/03 from: 235 waldegrave road strawberry hill twickenham middlesex TW1 4TA (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Registered office changed on 10/04/03 from: 235 waldegrave road strawberry hill twickenham middlesex TW1 4TA (1 page)
10 April 2003Director's particulars changed (1 page)
17 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)