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

ISOPOD HOLDINGS LIMITED

UNIT E6, LANGSTON ROAD, LOUGHTON, IG10 3TQ,
Company Registration Number
03317805
Private Limited Company
Active

Company Overview

About Isopod Holdings Ltd
ISOPOD HOLDINGS LIMITED was founded on 1997-02-13 and has its registered office in Loughton. The organisation's status is listed as "Active". Isopod Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ISOPOD HOLDINGS LIMITED
 
Legal Registered Office
UNIT E6
LANGSTON ROAD
LOUGHTON
IG10 3TQ
Other companies in EN1
 
Previous Names
MANTRA HEALTH LIMITED04/07/2016
THE FLOATWORKS LIMITED01/12/2015
Filing Information
Company Number 03317805
Company ID Number 03317805
Date formed 1997-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB701578839  
Last Datalog update: 2024-02-06 02:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOPOD HOLDINGS 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.

Company Officers of ISOPOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN STRUDWICK
Company Secretary 2005-06-10
TIMOTHY JOHN STRUDWICK
Director 1997-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KENNETH MARSH
Director 2014-09-01 2016-01-04
PETER KENNETH MARSH
Director 2008-05-01 2010-03-01
MARIO VENTURI
Director 2004-06-01 2008-01-04
PETER KENNETH MARSH
Company Secretary 1999-03-30 2005-06-10
JAMES WILLIAM HUMPHREYS
Director 2000-12-08 2005-06-10
PETER KENNETH MARSH
Director 1997-02-14 2005-06-10
NICHOLAS EDWARD PREECE
Company Secretary 1997-02-14 1997-03-31
JACQUELINE VALERIE HUGHES
Director 1997-02-14 1997-03-31
NICHOLAS EDWARD PREECE
Director 1997-02-14 1997-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-02-13 1997-02-14
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-02-13 1997-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN STRUDWICK LEISURE FLOAT LIMITED Company Secretary 2005-06-10 CURRENT 2000-01-25 Active
TIMOTHY JOHN STRUDWICK FLOATWORKS HOLDINGS LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
TIMOTHY JOHN STRUDWICK THE FLOATWORKS LIMITED Director 2016-06-01 CURRENT 2015-03-03 Active
TIMOTHY JOHN STRUDWICK FLOATWORKS VAUXHALL LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2016-11-01
TIMOTHY JOHN STRUDWICK I-SOPOD FLOTATION LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active - Proposal to Strike off
TIMOTHY JOHN STRUDWICK THE FLOATATION TANK ASSOCIATION LTD. Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2015-07-21
TIMOTHY JOHN STRUDWICK LEISURE FLOAT LIMITED Director 2000-01-25 CURRENT 2000-01-25 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
2024-02-01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2023-03-29CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM Unit B9 the Loughton Seedbed Centre Langston Road Loughton Essex IG10 3TQ England
2021-01-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 300 Southbury Road Enfield Middlesex EN1 1TS
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-07PSC04Change of details for Mr Timothy John Strudwick as a person with significant control on 2018-02-07
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM HUMPHREYS
2017-12-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04RES15CHANGE OF COMPANY NAME 29/12/22
2016-07-04CERTNMCOMPANY NAME CHANGED MANTRA HEALTH LIMITED CERTIFICATE ISSUED ON 04/07/16
2016-02-22AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNETH MARSH
2016-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-01RES15CHANGE OF NAME 29/10/2015
2015-12-01CERTNMCompany name changed the floatworks LIMITED\certificate issued on 01/12/15
2015-12-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10AP01DIRECTOR APPOINTED MR PETER KENNETH MARSH
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-11AR0125/01/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mr Timothy John Strudwick on 2013-09-30
2014-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOHN STRUDWICK on 2013-09-30
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM Link House Ground Floor 292-308 Southbury Road Enfield Middlesex EN1 1TS
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0125/01/13 FULL LIST
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-30AR0125/01/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2011-06-16AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-02-11AR0108/02/11 FULL LIST
2010-10-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSH
2010-02-18AR0108/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH MARSH / 31/01/2010
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN STRUDWICK / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH MARSH / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STRUDWICK / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH MARSH / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STRUDWICK / 30/11/2009
2009-11-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-18363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-16AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-07288aDIRECTOR APPOINTED MR PETER KENNETH MARSH
2008-02-20363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-20288bDIRECTOR RESIGNED
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-09363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-24363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-07-0688(2)RAD 10/06/05--------- £ SI 100@1=100 £ IC 100/200
2005-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED
2005-02-22363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-08-25287REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 197-205 HIGH STREET PONDERS END ENFIELD MIDDLESEX EN3 4DZ
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-06-09288aNEW DIRECTOR APPOINTED
2004-02-27363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-21363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-21363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 19 HARVEST HILL EAST GRINSTEAD WEST SUSSEX RH19 4BU
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-1988(2)RAD 08/12/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/00
2000-03-13363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-15288aNEW SECRETARY APPOINTED
1999-05-07363aRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1999-05-07288aNEW SECRETARY APPOINTED
1999-02-03AAFULL ACCOUNTS MADE UP TO 28/02/98
1999-02-03287REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 9 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
1998-04-27363(288)SECRETARY RESIGNED
1998-04-27363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1997-09-12288bDIRECTOR RESIGNED
1997-09-12288bDIRECTOR RESIGNED
1997-03-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISOPOD HOLDINGS 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 ISOPOD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-14 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 8,005
Creditors Due After One Year 2011-12-31 £ 14,438
Creditors Due Within One Year 2012-12-31 £ 51,726
Creditors Due Within One Year 2011-12-31 £ 65,937

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ISOPOD HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,662
Current Assets 2012-12-31 £ 124,732
Current Assets 2011-12-31 £ 144,581
Debtors 2012-12-31 £ 123,070
Debtors 2011-12-31 £ 144,087
Fixed Assets 2012-12-31 £ 76,932
Fixed Assets 2011-12-31 £ 81,224
Shareholder Funds 2012-12-31 £ 141,933
Shareholder Funds 2011-12-31 £ 144,461
Tangible Fixed Assets 2012-12-31 £ 12,832
Tangible Fixed Assets 2011-12-31 £ 17,124

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ISOPOD HOLDINGS LIMITED registering or being granted any patents
Domain Names

ISOPOD HOLDINGS LIMITED owns 1 domain names.

floatworks.co.uk  

Trademarks
We have not found any records of ISOPOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOPOD HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as ISOPOD HOLDINGS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ISOPOD HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by ISOPOD HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184139200Parts of liquid elevators, n.e.s.
2013-08-0184139200Parts of liquid elevators, n.e.s.
2013-06-0184139200Parts of liquid elevators, n.e.s.
2012-04-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2012-04-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISOPOD HOLDINGS 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 ISOPOD HOLDINGS 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.