Company NameISUZ Limited
Company StatusActive
Company Number04655605
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eirion Andrew Charles Neubauer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Nigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Clint Anthony Wilson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Secretary NameMrs Michelle Donna Thomas
StatusCurrent
Appointed20 January 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMrs Merryn Horn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Secretary NameMary Patricia Gove
NationalityBritish
StatusResigned
Appointed06 February 2003(2 days after company formation)
Appointment Duration4 years (resigned 06 February 2007)
RoleCompany Director
Correspondence AddressWalden
Foxcombe Road, Boars Hill
Oxford
Oxfordshire
OX1 5DL
Director NameMr David Alistair Gove
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2003(1 week, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalden
Foxcombe Road, Boars Hill
Oxford
Oxfordshire
OX1 5DL
Secretary NameFrances Perkin
NationalityBritish
StatusResigned
Appointed06 February 2007(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2017)
RoleGeneral Manager
Correspondence AddressBude Business Centre Kings Hill Industrial Estate
Bude
Cornwall
EX23 8QN
Director NameMrs Frances Janet Perkin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
Director NameMr Timothy William Perkin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressContinental House Kings Hill
Bude
EX23 0LU
Director NameMr Ian Brownbill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressContinental House Kings Hill
Bude
EX23 0LU
Director NameMr David Burgess
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.1k at £0.01David Alistair Gove
81.00%
Ordinary
400 at £0.01Ian Brownbill
4.00%
Ordinary
1.5k at £0.01Frances Janet Perkin
15.00%
Ordinary

Financials

Year2014
Net Worth£326,706
Cash£1,749,228
Current Liabilities£1,619,704

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

20 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2017Delivered on: 26 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 21 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 30 November 2019 (9 pages)
2 November 2020Satisfaction of charge 046556050001 in full (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
4 February 2020Termination of appointment of David Burgess as a director on 3 February 2020 (1 page)
5 September 2019Accounts for a dormant company made up to 30 November 2018 (20 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 30 November 2017 (27 pages)
16 July 2018Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
22 May 2018Registered office address changed from Continental House Kings Hill Bude EX23 0LU England to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 22 May 2018 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 May 2017Termination of appointment of Timothy William Perkin as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Ian Brownbill as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Timothy William Perkin as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Ian Brownbill as a director on 18 May 2017 (1 page)
7 March 2017Appointment of Mrs Merryn Horn as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mrs Merryn Horn as a director on 7 March 2017 (2 pages)
10 February 2017Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom to Continental House Kings Hill Bude EX23 0LU on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom to Continental House Kings Hill Bude EX23 0LU on 10 February 2017 (1 page)
9 February 2017Appointment of Mrs Michelle Donna Thomas as a secretary on 20 January 2017 (2 pages)
9 February 2017Appointment of Mrs Michelle Donna Thomas as a secretary on 20 January 2017 (2 pages)
9 February 2017Appointment of Mr Clint Anthony Wilson as a director on 20 January 2017 (2 pages)
9 February 2017Appointment of Mr Eirion Andrew Charles Neubauer as a director on 20 January 2017 (2 pages)
9 February 2017Termination of appointment of Frances Janet Perkin as a director on 20 January 2017 (1 page)
9 February 2017Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 20 January 2017 (2 pages)
9 February 2017Termination of appointment of Frances Perkin as a secretary on 20 January 2017 (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Appointment of Mr Clint Anthony Wilson as a director on 20 January 2017 (2 pages)
9 February 2017Termination of appointment of Frances Perkin as a secretary on 20 January 2017 (1 page)
9 February 2017Termination of appointment of Frances Janet Perkin as a director on 20 January 2017 (1 page)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Appointment of Mr Eirion Andrew Charles Neubauer as a director on 20 January 2017 (2 pages)
9 February 2017Termination of appointment of David Alistair Gove as a director on 20 January 2017 (1 page)
9 February 2017Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 20 January 2017 (2 pages)
9 February 2017Termination of appointment of David Alistair Gove as a director on 20 January 2017 (1 page)
2 February 2017Registered office address changed from Continental House Kings Hill Bude Cornwall EX23 0LU to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Continental House Kings Hill Bude Cornwall EX23 0LU to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2 February 2017 (1 page)
26 January 2017Registration of charge 046556050003, created on 20 January 2017 (31 pages)
26 January 2017Registration of charge 046556050003, created on 20 January 2017 (31 pages)
26 January 2017Registration of charge 046556050002, created on 20 January 2017 (34 pages)
26 January 2017Registration of charge 046556050002, created on 20 January 2017 (34 pages)
23 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 234.41
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 234.41
(3 pages)
20 January 2017Director's details changed for Mr Timothy William Perkin on 1 October 2015 (2 pages)
20 January 2017Director's details changed for Mr Timothy William Perkin on 1 October 2015 (2 pages)
17 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 217.91
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 217.91
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 208.32
(4 pages)
10 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 208.32
(4 pages)
9 January 2017Resolutions
  • RES14 ‐ Capitalisation of profit and loss account 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 January 2017Appointment of David Burgess as a director on 15 December 2016 (2 pages)
9 January 2017Resolutions
  • RES14 ‐ Capitalisation of profit and loss account 09/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 January 2017Appointment of David Burgess as a director on 15 December 2016 (2 pages)
9 September 2016Full accounts made up to 31 December 2015 (20 pages)
9 September 2016Full accounts made up to 31 December 2015 (20 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104.16
(6 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 104.16
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 104.16
(3 pages)
16 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 104.16
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 November 2014Register(s) moved to registered office address Continental House Kings Hill Bude Cornwall EX23 0LU (1 page)
6 November 2014Register(s) moved to registered office address Continental House Kings Hill Bude Cornwall EX23 0LU (1 page)
27 October 2014Appointment of Mr Ian Brownbill as a director on 22 October 2014 (2 pages)
27 October 2014Appointment of Mr Ian Brownbill as a director on 22 October 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Bude Cornwall EX23 8QN to Continental House Kings Hill Bude Cornwall EX23 0LU on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Bude Cornwall EX23 8QN to Continental House Kings Hill Bude Cornwall EX23 0LU on 28 August 2014 (1 page)
21 May 2014Registration of charge 046556050001 (18 pages)
21 May 2014Registration of charge 046556050001 (18 pages)
4 February 2014Director's details changed for Frances Perkin on 1 January 2013 (2 pages)
4 February 2014Director's details changed for Frances Perkin on 1 January 2013 (2 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Director's details changed for Frances Perkin on 1 January 2013 (2 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
7 February 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Register inspection address has been changed from Unit 5 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN United Kingdom (1 page)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
7 February 2013Register inspection address has been changed from Unit 5 Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN United Kingdom (1 page)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 July 2012Appointment of Mr Tim Perkin as a director on 9 July 2012 (2 pages)
17 July 2012Appointment of Mr Tim Perkin as a director on 9 July 2012 (2 pages)
17 July 2012Appointment of Mr Tim Perkin as a director on 9 July 2012 (2 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 March 2012Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O Isuz Ltd T/a Schoolcomms Bude Business Centre Kings Hill Industrial Estate Bude Cornwall EX23 8QN England on 12 March 2012 (1 page)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 March 2012Registered office address changed from Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Walden Foxcombe Road, Boars Hill Oxford Oxfordshire OX1 5DL on 12 March 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Secretary's details changed for Frances Perkin on 4 February 2011 (2 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Frances Perkin on 4 February 2011 (2 pages)
16 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
16 February 2011Secretary's details changed for Frances Perkin on 4 February 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Register inspection address has been changed (1 page)
14 February 2010Director's details changed for David Alistair Gove on 31 December 2009 (2 pages)
14 February 2010Director's details changed for David Alistair Gove on 31 December 2009 (2 pages)
7 November 2009Appointment of Frances Perkin as a director (3 pages)
7 November 2009Appointment of Frances Perkin as a director (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
10 September 2009Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
19 February 2009Return made up to 04/02/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
25 February 2008Return made up to 04/02/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2007Return made up to 04/02/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2007Return made up to 04/02/07; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 March 2006Return made up to 04/02/06; full list of members (2 pages)
31 March 2006Return made up to 04/02/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
17 March 2005Ad 01/01/04--------- £ si 98@1 (2 pages)
17 March 2005Return made up to 04/02/05; full list of members (6 pages)
17 March 2005Return made up to 04/02/05; full list of members (6 pages)
17 March 2005Ad 01/01/04--------- £ si 98@1 (2 pages)
7 June 2004Div 25/05/04 (1 page)
7 June 2004Div 25/05/04 (1 page)
6 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 February 2004Return made up to 04/02/04; full list of members (6 pages)
27 February 2004Return made up to 04/02/04; full list of members (6 pages)
7 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: walden foxcombe road oxford oxfordshire OX1 5DL (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: walden foxcombe road oxford oxfordshire OX1 5DL (1 page)
27 February 2003New secretary appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Registered office changed on 12/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2003Director resigned (1 page)
4 February 2003Incorporation (6 pages)
4 February 2003Incorporation (6 pages)