Company NameIsize Limited
Company StatusActive
Company Number10388803
CategoryPrivate Limited Company
Incorporation Date22 September 2016(7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Anthony Carroll
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(7 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleVp, Finance
Country of ResidenceEngland
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameMr Eric Roger Grouse
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(7 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleVp And Deputy General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameUlrich Gallizzi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed30 November 2023(7 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Great Marlborough Street
London
W1F 7LP
Director NameMr Srdjan Grce
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Hugo Marcelo Muriel Arriaran
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusResigned
Appointed03 February 2017(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2018)
RoleComputer Scientist
Country of ResidenceSwitzerland
Correspondence Address3 Falconet Court 123 Wapping High Street
London
E1W 3NX
Director NameMr Marko Milos
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2017(6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Ioannis Andreopoulos
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 November 2023)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Charles Ronald Conn Iii
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican,Canadian
StatusResigned
Appointed12 November 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Simon Paul King
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Edward Clifton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2023)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2023(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address10 Great Marlborough Street
London
W1F 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

30 March 2022Delivered on: 30 March 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

24 February 2021Second filing of a statement of capital following an allotment of shares on 3 November 2020
  • GBP 150.8716
(4 pages)
23 February 2021Second filing of a statement of capital following an allotment of shares on 27 October 2020
  • GBP 136.448
(4 pages)
1 February 2021Appointment of Ohs Secretaries Limited as a secretary on 31 January 2021 (2 pages)
1 February 2021Change of details for Mr Ioannis Andreopoulos as a person with significant control on 15 March 2019 (2 pages)
1 February 2021Director's details changed for Mr Ioannis Andreopoulos on 15 March 2019 (2 pages)
1 February 2021Registered office address changed from 3 Falconet Court 123 Wapping High Street London E1W 3NX United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 1 February 2021 (1 page)
4 January 2021Appointment of Mr Charles Ronald Conn Iii as a director on 12 November 2020 (2 pages)
26 November 2020Confirmation statement made on 21 September 2020 with updates (6 pages)
25 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 150.8716
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/21
(5 pages)
18 November 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 136.448
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/21
(5 pages)
5 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2020Resolutions
  • RES13 ‐ Article 14(1) disapplied to allow directors to vote & count in quorum/share structure & shareholders consent 07/07/2020
(2 pages)
2 November 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
28 April 2020Amended total exemption full accounts made up to 31 July 2019 (9 pages)
15 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
19 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 October 2019Second filing of a statement of capital following an allotment of shares on 24 August 2019
  • GBP 123.648
(7 pages)
7 October 2019Confirmation statement made on 21 September 2019 with updates (6 pages)
17 September 2019Statement of capital following an allotment of shares on 24 August 2019
  • GBP 123.6478
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019.
(5 pages)
17 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 120.4096
(4 pages)
17 April 2019Unaudited abridged accounts made up to 31 July 2018 (13 pages)
16 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2019Change of details for Mr Ioannis Andreopoulos as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Ioannis Andreopoulos on 22 January 2019 (2 pages)
18 January 2019Notification of Ioannis Andreopoulos as a person with significant control on 6 November 2018 (2 pages)
18 January 2019Cessation of Djorde Djokovic as a person with significant control on 6 November 2018 (1 page)
19 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 117.76
(4 pages)
6 November 2018Appointment of Mr Ioannis Andreopoulos as a director on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of Hugo Marcelo Muriel Arriaran as a director on 5 November 2018 (1 page)
16 October 2018Change of details for Mr Srdjan Grce as a person with significant control on 1 August 2018 (2 pages)
16 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
30 May 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 114.76
(4 pages)
30 May 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 114.61
(4 pages)
10 May 2018Elect to keep the persons' with significant control register information on the public register (1 page)
14 February 2018Withdrawal of a person with significant control statement on 14 February 2018 (2 pages)
14 February 2018Change of details for Mr Srdjan Grce as a person with significant control on 4 December 2017 (2 pages)
14 February 2018Cessation of Hugo Marcelo Muriel Arriaran as a person with significant control on 4 December 2017 (1 page)
20 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 112.86
(5 pages)
20 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 112.86
(5 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 September 2017Notification of Hugo Marcelo Muriel Arriaran as a person with significant control on 22 September 2016 (2 pages)
29 September 2017Notification of Hugo Marcelo Muriel Arriaran as a person with significant control on 22 September 2016 (2 pages)
29 September 2017Notification of Djorde Djokovic as a person with significant control on 22 September 2016 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 September 2017Notification of Djorde Djokovic as a person with significant control on 22 September 2016 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 September 2017Notification of Srdjan Grce as a person with significant control on 22 September 2016 (2 pages)
28 September 2017Notification of Srdjan Grce as a person with significant control on 22 September 2016 (2 pages)
26 July 2017Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
26 July 2017Current accounting period shortened from 30 September 2017 to 31 July 2017 (1 page)
31 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2017Appointment of Mr Marko Milos as a director on 27 March 2017 (2 pages)
31 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 March 2017Appointment of Mr Marko Milos as a director on 27 March 2017 (2 pages)
24 March 2017Statement of capital following an allotment of shares on 17 December 2016
  • GBP 112.75
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 17 December 2016
  • GBP 112.75
(4 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 February 2017Appointment of Mr Hugo Marcelo Muriel Arriaran as a director on 3 February 2017 (2 pages)
17 February 2017Appointment of Mr Hugo Marcelo Muriel Arriaran as a director on 3 February 2017 (2 pages)
11 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 107.50
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 107.50
(4 pages)
10 November 2016Sub-division of shares on 20 October 2016 (4 pages)
10 November 2016Sub-division of shares on 20 October 2016 (4 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 September 2016Incorporation
Statement of capital on 2016-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)