About

Registered Number: 05963201
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS

 

Having been setup in 2006, Isomass Ltd has its registered office in Cambridge. We don't know the number of employees at the company. This company has 2 directors listed as Bignell, David Anthony, Mair, Iain Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, David Anthony 17 October 2006 - 1
MAIR, Iain Alexander 17 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 11 November 2016
MA - Memorandum and Articles 08 September 2016
SH06 - Notice of cancellation of shares 01 September 2016
RESOLUTIONS - N/A 29 July 2016
SH03 - Return of purchase of own shares 29 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 13 November 2014
CH01 - Change of particulars for director 13 November 2014
CH03 - Change of particulars for secretary 13 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 23 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 25 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 26 February 2008
363a - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.