ISOQAR LIMITED

Register to unlock more data on OkredoRegister

ISOQAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02637608

Incorporation date

14/08/1991

Size

Full

Contacts

Registered address

Registered address

Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1991)
dot icon01/04/2026
Change of details for Alcumus Holdings Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Certificate of change of name
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon23/12/2024
Termination of appointment of Alyn Franklin as a director on 2024-12-19
dot icon23/12/2024
Appointment of Mr James Edward Anderson as a director on 2024-12-19
dot icon25/11/2024
Registration of charge 026376080012, created on 2024-11-21
dot icon22/11/2024
Satisfaction of charge 026376080011 in full
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon31/10/2022
Termination of appointment of Suzie Chetri as a secretary on 2022-10-31
dot icon31/10/2022
Appointment of Ms Sam James as a secretary on 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon13/05/2022
Registration of charge 026376080011, created on 2022-05-11
dot icon05/05/2022
Satisfaction of charge 026376080010 in full
dot icon05/05/2022
Satisfaction of charge 026376080009 in full
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon09/08/2021
Registration of charge 026376080010, created on 2021-08-05
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon21/06/2019
Appointment of Mr Timothy Jackson as a director on 2019-06-21
dot icon28/01/2019
Appointment of Mrs Suzie Chetri as a secretary on 2019-01-24
dot icon28/01/2019
Termination of appointment of Mitre Secretaries Limited as a secretary on 2019-01-24
dot icon09/01/2019
Satisfaction of charge 026376080008 in full
dot icon09/01/2019
Satisfaction of charge 026376080005 in full
dot icon09/01/2019
Satisfaction of charge 026376080007 in full
dot icon09/01/2019
Satisfaction of charge 026376080006 in full
dot icon20/12/2018
Registration of charge 026376080009, created on 2018-12-17
dot icon11/12/2018
Change of details for Alcumus Holdings Limited as a person with significant control on 2018-01-10
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon20/04/2018
Termination of appointment of Ken Coveney as a director on 2018-04-19
dot icon18/01/2018
Director's details changed for Mr Alyn Franklin on 2018-01-10
dot icon10/01/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 2018-01-10
dot icon19/10/2017
Second filing of Confirmation Statement dated 13/08/2017
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Termination of appointment of Martin William Smith as a director on 2017-09-08
dot icon11/09/2017
Director's details changed for Mr Alyn Franklin on 2017-09-08
dot icon17/08/2017
Notification of Alcumus Holdings Limited as a person with significant control on 2017-05-08
dot icon17/08/2017
Cessation of Alcumus Certification Limited as a person with significant control on 2017-05-08
dot icon15/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon09/03/2017
Registration of charge 026376080008, created on 2017-03-08
dot icon03/03/2017
Auditor's resignation
dot icon03/11/2016
Registration of charge 026376080007, created on 2016-10-31
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon06/07/2016
Appointment of Mr Alyn Franklin as a director on 2016-07-01
dot icon06/07/2016
Appointment of Mr Ken Coveney as a director on 2016-07-01
dot icon15/04/2016
Termination of appointment of Arthur John Stringer as a director on 2016-04-08
dot icon15/04/2016
Termination of appointment of Arthur Stringer as a secretary on 2016-04-08
dot icon04/12/2015
Satisfaction of charge 4 in full
dot icon22/10/2015
Termination of appointment of Dyson Peter Kelly Bogg as a director on 2015-10-09
dot icon14/10/2015
Registration of charge 026376080006, created on 2015-10-09
dot icon14/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon01/07/2015
Certificate of change of name
dot icon01/07/2015
Appointment of Mitre Secretaries Limited as a secretary on 2015-07-01
dot icon01/07/2015
Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon24/12/2014
Registration of charge 026376080005, created on 2014-12-19
dot icon17/10/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Anthony Livingstone as a director on 2014-06-30
dot icon31/07/2014
Appointment of Mr Arthur John Stringer as a director on 2014-07-07
dot icon31/07/2014
Appointment of Mr Arthur Stringer as a secretary on 2014-07-07
dot icon31/07/2014
Termination of appointment of Anthony Livingstone as a secretary on 2014-06-30
dot icon21/07/2014
Appointment of Mr Dyson Peter Kelly Bogg as a director on 2014-06-26
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Termination of appointment of James Pearson as a director
dot icon08/01/2014
Termination of appointment of James Pearson as a director
dot icon07/01/2014
Termination of appointment of Timothy Pettifor as a director
dot icon13/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon02/08/2012
Director's details changed for Mr James Lee Pearson on 2012-07-05
dot icon01/08/2012
Director's details changed for Mr Martin William Smith on 2012-07-05
dot icon01/08/2012
Director's details changed for Timothy John Pettifor on 2012-07-05
dot icon01/08/2012
Director's details changed for Anthony Livingstone on 2012-07-06
dot icon31/07/2012
Secretary's details changed for Anthony Livingstone on 2012-07-06
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 2012-03-28
dot icon15/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon10/06/2011
Appointment of James Lee Pearson as a director
dot icon18/05/2011
Miscellaneous
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Previous accounting period shortened from 2011-08-31 to 2010-12-31
dot icon11/04/2011
Accounts for a small company made up to 2010-08-31
dot icon28/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2011
Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 2011-02-03
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/01/2011
Resolutions
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon01/11/2010
Appointment of Mr Martin William Smith as a director
dot icon01/11/2010
Appointment of Anthony Livingstone as a director
dot icon01/11/2010
Appointment of Anthony Livingstone as a secretary
dot icon01/11/2010
Appointment of Timothy John Pettifor as a director
dot icon01/11/2010
Termination of appointment of George Maxwell as a secretary
dot icon01/11/2010
Termination of appointment of David Crompton as a director
dot icon01/11/2010
Termination of appointment of George Maxwell as a director
dot icon27/10/2010
Registered office address changed from Cobra Court 1 Blackmore Road Stretford Manchester Greater Manchester M32 0QY on 2010-10-27
dot icon19/10/2010
Resolutions
dot icon18/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon16/08/2010
Director's details changed for George Maxwell on 2010-08-13
dot icon15/08/2010
Director's details changed for Mr David John Crompton on 2010-08-13
dot icon15/04/2010
Accounts for a small company made up to 2009-08-31
dot icon27/10/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon24/02/2009
Accounts for a small company made up to 2008-08-31
dot icon19/08/2008
Return made up to 13/08/08; full list of members
dot icon19/08/2008
Director's change of particulars / david crompton / 13/08/2008
dot icon09/04/2008
Accounts for a small company made up to 2007-08-31
dot icon29/02/2008
Registered office changed on 29/02/2008 from first floor west point 501 chester road manchester lancashire M16 9HU
dot icon31/08/2007
Return made up to 14/08/07; no change of members
dot icon30/11/2006
Accounts for a small company made up to 2006-08-31
dot icon01/09/2006
Return made up to 14/08/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-08-31
dot icon01/09/2005
Return made up to 14/08/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-08-31
dot icon03/03/2005
Resolutions
dot icon22/09/2004
Return made up to 14/08/04; full list of members
dot icon17/12/2003
Accounts for a small company made up to 2003-08-31
dot icon27/09/2003
Return made up to 14/08/03; full list of members
dot icon14/03/2003
Accounts for a small company made up to 2002-08-31
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-08-31
dot icon19/10/2001
Return made up to 14/08/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-08-31
dot icon21/08/2000
Return made up to 14/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon23/09/1999
Return made up to 14/08/99; no change of members
dot icon28/05/1999
Full accounts made up to 1998-08-31
dot icon16/10/1998
Return made up to 14/08/98; full list of members
dot icon29/06/1998
Full accounts made up to 1997-08-31
dot icon29/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/05/1998
Particulars of mortgage/charge
dot icon21/01/1998
Registered office changed on 21/01/98 from: suite 7 metropolitan house city park business village cornbrook manchester M16 9HQ
dot icon15/09/1997
Return made up to 14/08/97; no change of members
dot icon01/07/1997
Full accounts made up to 1996-08-31
dot icon15/08/1996
Return made up to 14/08/96; no change of members
dot icon03/07/1996
Full accounts made up to 1995-08-31
dot icon17/10/1995
Return made up to 14/08/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon14/03/1995
Full accounts made up to 1993-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 14/08/94; no change of members
dot icon21/10/1993
Memorandum and Articles of Association
dot icon13/08/1993
Certificate of change of name
dot icon13/08/1993
Certificate of change of name
dot icon06/08/1993
Return made up to 14/08/93; no change of members
dot icon11/06/1993
Director's particulars changed
dot icon11/06/1993
Director's particulars changed
dot icon19/02/1993
Particulars of mortgage/charge
dot icon16/12/1992
Memorandum and Articles of Association
dot icon16/12/1992
Resolutions
dot icon18/11/1992
Registered office changed on 18/11/92 from: brockway house, cce business cte windmill lane denton manchester M34 2QS
dot icon12/11/1992
Full accounts made up to 1992-08-31
dot icon12/11/1992
Return made up to 21/09/92; full list of members
dot icon15/05/1992
Memorandum and Articles of Association
dot icon15/05/1992
Resolutions
dot icon13/05/1992
Ad 29/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon13/05/1992
Accounting reference date notified as 31/08
dot icon03/09/1991
Director resigned;new director appointed
dot icon03/09/1991
Secretary resigned;new secretary appointed
dot icon03/09/1991
Director resigned;new director appointed
dot icon14/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Anthony
Director
08/10/2010 - 30/06/2014
37
MITRE SECRETARIES LIMITED
Corporate Secretary
01/07/2015 - 24/01/2019
480
Pettifor, Timothy John
Director
08/10/2010 - 31/05/2013
32
Stringer, Arthur John
Director
07/07/2014 - 08/04/2016
47
Smith, Martin William
Director
08/10/2010 - 08/09/2017
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ISOQAR LIMITED

ISOQAR LIMITED is an(a) Active company incorporated on 14/08/1991 with the registered office located at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISOQAR LIMITED?

toggle

ISOQAR LIMITED is currently Active. It was registered on 14/08/1991 .

Where is ISOQAR LIMITED located?

toggle

ISOQAR LIMITED is registered at Axys House Heol Crochendy, Parc Nantgarw, Cardiff CF15 7TW.

What does ISOQAR LIMITED do?

toggle

ISOQAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ISOQAR LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Alcumus Holdings Limited as a person with significant control on 2026-02-02.