Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISISFORD LIMITED
Company Information for

ISISFORD LIMITED

KINGFISHER HOUSE 17 ALBURY CLOSE, LOVEROCK ROAD, READING, RG30 1BD,
Company Registration Number
01620470
Private Limited Company
Active

Company Overview

About Isisford Ltd
ISISFORD LIMITED was founded on 1982-03-05 and has its registered office in Reading. The organisation's status is listed as "Active". Isisford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ISISFORD LIMITED
 
Legal Registered Office
KINGFISHER HOUSE 17 ALBURY CLOSE
LOVEROCK ROAD
READING
RG30 1BD
Other companies in RG30
 
Filing Information
Company Number 01620470
Company ID Number 01620470
Date formed 1982-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISISFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISISFORD LIMITED
The following companies were found which have the same name as ISISFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISISFORD INVESTMENTS PTY LTD Active Company formed on the 1995-08-01
ISISFORD MAIL SERVICE PTY LTD QLD 4731 Active Company formed on the 2011-05-20

Company Officers of ISISFORD LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANNE PENNICOTT
Company Secretary 1991-06-15
GRAHAM JOHN DENTON
Director 2009-04-21
GARY PAUL SMITH
Director 1991-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANCIS PHELPS
Director 1991-06-15 2016-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ANNE PENNICOTT COUNTRY ESTATES INVESTMENTS LIMITED Company Secretary 1997-04-01 CURRENT 1991-05-20 Active
PATRICIA ANNE PENNICOTT COUNTRY ESTATES DEVELOPMENTS LIMITED Company Secretary 1991-06-15 CURRENT 1986-01-08 Active
PATRICIA ANNE PENNICOTT COUNTRY ESTATES PROPERTIES LIMITED Company Secretary 1991-06-15 CURRENT 1986-03-03 Active
PATRICIA ANNE PENNICOTT PAM TECHNICAL SERVICES LIMITED Company Secretary 1991-06-15 CURRENT 1965-11-30 Active
PATRICIA ANNE PENNICOTT CRESTNET LIMITED Company Secretary 1991-06-15 CURRENT 1983-08-19 Active
PATRICIA ANNE PENNICOTT COUNTRY ESTATES (HAMPSHIRE) LIMITED Company Secretary 1991-04-14 CURRENT 1988-05-03 Active
GRAHAM JOHN DENTON THE MARTENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
GRAHAM JOHN DENTON ALTOVALE LIMITED Director 2011-07-25 CURRENT 1989-06-13 Active
GRAHAM JOHN DENTON COUNTRY ESTATES (BERKSHIRE) LIMITED Director 2009-04-21 CURRENT 1987-10-14 Active
GRAHAM JOHN DENTON COUNTRY ESTATES LIMITED Director 2009-04-21 CURRENT 1970-04-09 Active
GRAHAM JOHN DENTON COUNTRY ESTATES DEVELOPMENTS LIMITED Director 2009-04-21 CURRENT 1986-01-08 Active
GRAHAM JOHN DENTON COUNTRY ESTATES PROPERTIES LIMITED Director 2009-04-21 CURRENT 1986-03-03 Active
GRAHAM JOHN DENTON COUNTRY ESTATES HOLDINGS LIMITED Director 2009-04-21 CURRENT 1986-12-04 Active
GRAHAM JOHN DENTON COUNTRY ESTATES (HAMPSHIRE) LIMITED Director 2009-04-21 CURRENT 1988-05-03 Active
GRAHAM JOHN DENTON COUNTRY ESTATES CONSTRUCTION LIMITED Director 2009-04-21 CURRENT 1988-05-03 Active
GRAHAM JOHN DENTON COUNTRY ESTATES INVESTMENTS LIMITED Director 2009-04-21 CURRENT 1991-05-20 Active
GRAHAM JOHN DENTON PAM TECHNICAL SERVICES LIMITED Director 2009-04-21 CURRENT 1965-11-30 Active
GRAHAM JOHN DENTON CRESTNET LIMITED Director 2009-04-21 CURRENT 1983-08-19 Active
GRAHAM JOHN DENTON TORRIDGE PROPERTIES LIMITED Director 2008-02-05 CURRENT 2007-11-08 Active - Proposal to Strike off
GRAHAM JOHN DENTON THEALE LAKES MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2006-01-09 Dissolved 2015-10-06
GRAHAM JOHN DENTON DENTON HOLDINGS LIMITED Director 2004-08-20 CURRENT 2004-03-15 Active
GRAHAM JOHN DENTON C.D. ESTATES MANAGEMENT LIMITED Director 1992-06-10 CURRENT 1990-04-03 Active
GRAHAM JOHN DENTON HARRY RUSSELL LIMITED Director 1992-05-30 CURRENT 1958-12-22 Active
GRAHAM JOHN DENTON DARCLIFFE HOMES LIMITED Director 1992-01-31 CURRENT 1963-06-07 Active
GRAHAM JOHN DENTON DENTON AND GIBSON LIMITED Director 1991-08-15 CURRENT 1978-11-17 Active
GARY PAUL SMITH THE MARTENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
GARY PAUL SMITH DENTON HOLDINGS LIMITED Director 2009-04-21 CURRENT 2004-03-15 Active
GARY PAUL SMITH HARRY RUSSELL LIMITED Director 2009-04-21 CURRENT 1958-12-22 Active
GARY PAUL SMITH DENTON AND GIBSON LIMITED Director 2009-04-21 CURRENT 1978-11-17 Active
GARY PAUL SMITH DARCLIFFE HOMES LIMITED Director 2009-04-21 CURRENT 1963-06-07 Active
GARY PAUL SMITH COUNTRY ESTATES GROUP LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
GARY PAUL SMITH WATERLOOVILLE ENTERPRISE CENTRE LIMITED Director 1995-07-25 CURRENT 1995-07-20 Dissolved 2014-02-11
GARY PAUL SMITH COUNTRY ESTATES HOLDINGS LIMITED Director 1991-08-01 CURRENT 1986-12-04 Active
GARY PAUL SMITH COUNTRY ESTATES INVESTMENTS LIMITED Director 1991-06-18 CURRENT 1991-05-20 Active
GARY PAUL SMITH COUNTRY ESTATES LIMITED Director 1991-06-15 CURRENT 1970-04-09 Active
GARY PAUL SMITH COUNTRY ESTATES DEVELOPMENTS LIMITED Director 1991-06-15 CURRENT 1986-01-08 Active
GARY PAUL SMITH COUNTRY ESTATES PROPERTIES LIMITED Director 1991-06-15 CURRENT 1986-03-03 Active
GARY PAUL SMITH COUNTRY ESTATES CONSTRUCTION LIMITED Director 1991-06-15 CURRENT 1988-05-03 Active
GARY PAUL SMITH PAM TECHNICAL SERVICES LIMITED Director 1991-06-15 CURRENT 1965-11-30 Active
GARY PAUL SMITH CRESTNET LIMITED Director 1991-06-15 CURRENT 1983-08-19 Active
GARY PAUL SMITH ALTOVALE LIMITED Director 1991-06-13 CURRENT 1989-06-13 Active
GARY PAUL SMITH COUNTRY ESTATES (HAMPSHIRE) LIMITED Director 1991-04-14 CURRENT 1988-05-03 Active
GARY PAUL SMITH COUNTRY ESTATES (BERKSHIRE) LIMITED Director 1990-12-22 CURRENT 1987-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS PHELPS
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR PATRICIA ANNE PENNICOTT on 2015-10-01
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-22AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-22CH01Director's details changed for William Francis Phelps on 2015-01-01
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0115/06/14 ANNUAL RETURN FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0115/06/13 ANNUAL RETURN FULL LIST
2012-07-26AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM KINGFISHER HOUSE ALBURY CLOSE LOVEROCK ROAD READING BERKS RG3 1BD
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0115/06/10 FULL LIST
2009-11-20AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-06-22363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-05-06288aDIRECTOR APPOINTED GRAHAM JOHN DENTON
2008-06-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-08-22AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-06363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-06-21363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-09-27AUDAUDITOR'S RESIGNATION
2005-07-28AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-07-04363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-24363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-20363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-07-11363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-06-22363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
1999-06-28AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-21363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1998-06-19363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-04-23AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-07-06363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-06-25363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-05-22AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-06-19363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1994-08-03AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-06-20363sRETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS
1993-09-20AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-06-17363sRETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS
1992-09-21AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-07-29363sRETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS
1991-11-05AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-07-08363bRETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS
1990-09-26363RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS
1990-09-26AAFULL ACCOUNTS MADE UP TO 30/11/89
1989-10-16AAFULL ACCOUNTS MADE UP TO 30/11/88
1989-10-16363RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS
1988-10-04363RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS
1988-10-04AAFULL ACCOUNTS MADE UP TO 30/11/87
1988-08-22288NEW SECRETARY APPOINTED
1987-10-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ISISFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISISFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-07-05 Satisfied HFC TRUST AND SAVINGS LIMITED
LEGAL CHARGE 1983-05-05 Satisfied HFC TRUST & SAVINGS LIMITED
LEGAL MORTGAGE 1983-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-02-16 Satisfied PAM TECHNICAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISISFORD LIMITED

Intangible Assets
Patents
We have not found any records of ISISFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISISFORD LIMITED
Trademarks
We have not found any records of ISISFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISISFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ISISFORD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ISISFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISISFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISISFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.