About

Registered Number: 03317805
Date of Incorporation: 13/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Unit B9 The Loughton Seedbed Centre, Langston Road, Loughton, Essex, IG10 3TQ,

 

Founded in 1997, Isopod Holdings Ltd are based in Loughton, Essex, it's status at Companies House is "Active". The current directors of this organisation are Hughes, Jacqueline Valerie, Preece, Nicholas Edward. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Jacqueline Valerie 14 February 1997 31 March 1997 1
PREECE, Nicholas Edward 14 February 1997 31 March 1997 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 February 2019
MR04 - N/A 16 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 25 July 2018
CS01 - N/A 07 February 2018
PSC04 - N/A 07 February 2018
PSC01 - N/A 07 February 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 20 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 04 July 2016
AR01 - Annual Return 22 February 2016
TM01 - Termination of appointment of director 05 January 2016
CONNOT - N/A 04 January 2016
CERTNM - Change of name certificate 01 December 2015
CONNOT - N/A 01 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 October 2011
AA01 - Change of accounting reference date 16 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 13 November 2009
395 - Particulars of a mortgage or charge 14 March 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 20 August 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 27 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363a - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 03 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
363s - Annual Return 27 April 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
287 - Change in situation or address of Registered Office 03 March 1997
NEWINC - New incorporation documents 13 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.