Company NameISG UK Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number05086130
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(19 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 July 2008)
RoleChartered Surveyor
Correspondence Address19 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed30 March 2004(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(13 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(13 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isg Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
10 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 December 2016Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page)
1 December 2016Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages)
1 November 2016Company name changed totty construction LIMITED\certificate issued on 01/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2016Company name changed totty construction LIMITED\certificate issued on 01/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
17 May 2016Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages)
17 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
17 May 2016Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
5 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
5 October 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
20 July 2015Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages)
20 July 2015Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 26 March 2014 (1 page)
26 March 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 26 March 2014 (1 page)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
7 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 March 2011Company name changed totty group LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
31 March 2011Company name changed totty group LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
31 March 2011Change of name notice (2 pages)
31 March 2011Change of name notice (2 pages)
28 March 2011Director's details changed for Mr Andrew Mark Finn on 25 March 2011 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Mr Andrew Mark Finn on 25 March 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
8 October 2010Company name changed isg totty LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed isg totty LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Jared Stephen Philip Cranney on 22 February 2010 (1 page)
23 February 2010Director's details changed for Jared Stephen Philip Cranney on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Jared Stephen Philip Cranney on 22 February 2010 (1 page)
23 February 2010Director's details changed for Jared Stephen Philip Cranney on 22 February 2010 (2 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 November 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 September 2008Director appointed jared stephen philip cranney (3 pages)
1 September 2008Director appointed jared stephen philip cranney (3 pages)
1 September 2008Appointment terminated director graham cragg (1 page)
1 September 2008Appointment terminated director graham cragg (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
28 March 2008Secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
2 July 2007Company name changed isg regions LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed isg regions LIMITED\certificate issued on 02/07/07 (2 pages)
4 June 2007Company name changed totty developments (huntingdon) LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed totty developments (huntingdon) LIMITED\certificate issued on 04/06/07 (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 26/03/07; full list of members (2 pages)
4 April 2007Return made up to 26/03/07; full list of members (2 pages)
23 February 2007Full accounts made up to 30 June 2006 (11 pages)
23 February 2007Full accounts made up to 30 June 2006 (11 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page)
3 October 2006Secretary resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
18 April 2006Return made up to 26/03/06; full list of members (2 pages)
18 April 2006Return made up to 26/03/06; full list of members (2 pages)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 May 2005Return made up to 26/03/05; full list of members (7 pages)
9 May 2005Return made up to 26/03/05; full list of members (7 pages)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road chain bar bradford BD19 6BW (1 page)
29 November 2004Registered office changed on 29/11/04 from: park house woodland park bradford road chain bar bradford BD19 6BW (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 April 2004Registered office changed on 19/04/04 from: ship canal house king street manchester M2 4WB (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004Registered office changed on 19/04/04 from: ship canal house king street manchester M2 4WB (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 April 2004New director appointed (3 pages)
19 April 2004Director resigned (1 page)
26 March 2004Incorporation (15 pages)
26 March 2004Incorporation (15 pages)