Company NameIsagon Associates Limited
DirectorGraham Hart
Company StatusActive
Company Number07996994
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Hart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Furham Feild
Hatch End
Pinner
Middlesex
HA5 4DZ
Secretary NameMrs Suzanne Nicole Hart
StatusCurrent
Appointed05 April 2019(7 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address14 Furham Feild
Pinner
HA5 4DZ

Location

Registered AddressBuilding 6 30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Graham Hart
100.00%
Ordinary

Financials

Year2014
Net Worth£55,577
Cash£63,849
Current Liabilities£18,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Filing History

14 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 August 2021Micro company accounts made up to 31 March 2021 (7 pages)
20 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 June 2019Appointment of Mrs Suzanne Nicole Hart as a secretary on 5 April 2019 (2 pages)
24 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 100.00
(4 pages)
24 April 2019Particulars of variation of rights attached to shares (2 pages)
1 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT England on 3 April 2013 (1 page)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT England on 3 April 2013 (1 page)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT England on 3 April 2013 (1 page)
20 March 2012Incorporation (36 pages)
20 March 2012Incorporation (36 pages)