About

Registered Number: 03349759
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: George Holmes Way, Swadlincote, Derbyshire, DE11 9DF

 

Having been setup in 1997, Isoma Ltd has its registered office in Derbyshire, it has a status of "Active". This organisation has 7 directors listed as Fee, Stephen John, Gibbons, Bryan Christopher, Price, Karl Raymond, Riley, Scott, Peace, Kim, Starkey, Susan Clair, Williams, Shelley Ann at Companies House. The organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEE, Stephen John 01 July 2015 - 1
GIBBONS, Bryan Christopher 01 July 2015 - 1
PRICE, Karl Raymond 01 July 2015 - 1
RILEY, Scott 11 May 2005 - 1
PEACE, Kim 10 April 1997 04 March 2009 1
STARKEY, Susan Clair 10 April 1997 04 March 2009 1
WILLIAMS, Shelley Ann 11 May 2005 18 January 2013 1

Filing History

Document Type Date
OC - Order of Court 28 January 2020
AA - Annual Accounts 07 January 2020
CH01 - Change of particulars for director 20 November 2019
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
PSC04 - N/A 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 20 November 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 11 April 2019
ANNOTATION - N/A 30 July 2018
MR01 - N/A 06 June 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 21 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 30 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AR01 - Annual Return 16 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
CH01 - Change of particulars for director 09 April 2015
AA - Annual Accounts 03 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 April 2013
TM02 - Termination of appointment of secretary 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
MG01 - Particulars of a mortgage or charge 19 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 28 July 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
RESOLUTIONS - N/A 03 December 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
225 - Change of Accounting Reference Date 22 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 06 February 2008
395 - Particulars of a mortgage or charge 06 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 26 September 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
CERTNM - Change of name certificate 18 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 19 April 2004
AAMD - Amended Accounts 17 March 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 04 February 1999
395 - Particulars of a mortgage or charge 17 June 1998
363s - Annual Return 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 May 1998
287 - Change in situation or address of Registered Office 24 September 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

Charge of deposit 11 July 2012 Fully Satisfied

N/A

Charge of deposit 17 June 2010 Fully Satisfied

N/A

Debenture 23 November 2007 Fully Satisfied

N/A

Charge of deposit 21 September 2006 Fully Satisfied

N/A

Mortgage debenture 12 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.