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

ISIO TOTAL REWARD AND BENEFITS LIMITED

10 NORWICH STREET, LONDON, EC4A 1BD,
Company Registration Number
03981512
Private Limited Company
Active

Company Overview

About Isio Total Reward And Benefits Ltd
ISIO TOTAL REWARD AND BENEFITS LIMITED was founded on 2000-04-27 and has its registered office in London. The organisation's status is listed as "Active". Isio Total Reward And Benefits Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ISIO TOTAL REWARD AND BENEFITS LIMITED
 
Legal Registered Office
10 NORWICH STREET
LONDON
EC4A 1BD
Other companies in EC4A
 
Previous Names
DELOITTE TOTAL REWARD AND BENEFITS LIMITED06/06/2023
Filing Information
Company Number 03981512
Company ID Number 03981512
Date formed 2000-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 26/02/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISIO TOTAL REWARD AND BENEFITS 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 ISIO TOTAL REWARD AND BENEFITS LIMITED

Current Directors
Officer Role Date Appointed
STONECUTTER LIMITED
Company Secretary 2003-09-22
TAMSIN JANE ABBEY
Director 2017-09-05
WILLIAM RICHARD DUNCUMB
Director 2014-06-11
PAUL NICHOLAS GEESON
Director 2007-02-15
WILLIAM MARK MCCLINTOCK
Director 2012-05-04
RICHARD HARVEY SLATER
Director 2011-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GRAHAM CLARE
Director 2005-11-02 2017-09-05
RICHARD LAURENCE HURLEY
Director 2013-12-01 2017-09-05
ANDREW SIMON MEWIS
Director 2011-08-19 2017-09-05
ROBERT FEARGUS MITCHELL
Director 2000-06-21 2017-09-05
DAVID JULIAN ROBBINS
Director 2005-08-01 2017-09-05
ANTHONY DAVID LANDES
Director 2004-08-13 2014-05-31
ROBERT JOHN GREEN
Director 2012-10-30 2013-12-10
ANDREW KEITH GREEN
Director 2007-04-11 2012-04-27
EILEEN MARY HAUGHEY
Director 2010-06-09 2011-08-31
JAMIE MARTIN WILLIS
Director 2004-06-01 2010-03-31
ORLANDO CHRISTIAN HARVEY WOOD
Director 2003-01-25 2009-10-22
SABRI CHALLAH
Director 2004-08-31 2008-07-31
BRETT CECIL GIBSON WALSH
Director 2003-11-14 2005-05-04
ANTHONY PHILLIP OSBORN BARKER
Director 2002-02-19 2004-04-02
MARK IAN SPRAGUE
Director 2002-02-19 2004-04-02
PETER JOHN SCOTT
Company Secretary 2000-06-21 2003-09-22
DEREK JOHN WRIGHT
Director 2000-06-21 2003-01-25
DAVID LEONARD MAJOR
Director 2000-06-21 2002-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-04-27 2000-06-21
MATTHEW RUSSELL AUCOTT
Director 2000-04-27 2000-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STONECUTTER LIMITED DELOITTE NSE SERVICES LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
STONECUTTER LIMITED DCSH LIMITED Company Secretary 2012-12-14 CURRENT 2012-11-05 Active
STONECUTTER LIMITED DELOITTE INDIA SERVICES LIMITED Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
STONECUTTER LIMITED DELOITTE INTERNATIONAL SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Active
STONECUTTER LIMITED DELOITTE SLP STRUCTURE 2 LIMITED Company Secretary 2010-02-27 CURRENT 2010-02-27 Liquidation
STONECUTTER LIMITED DELOITTE SLP STRUCTURE 1 LIMITED Company Secretary 2010-02-27 CURRENT 2010-02-27 Liquidation
STONECUTTER LIMITED DELOITTE PENSIONS LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
STONECUTTER LIMITED BRAXTON ASSOCIATES PENSION TRUSTEES LIMITED Company Secretary 2006-10-17 CURRENT 1997-05-06 Dissolved 2016-09-06
STONECUTTER LIMITED SPICER AND PEGLER LIMITED Company Secretary 2006-10-17 CURRENT 1987-12-01 Dissolved 2016-09-06
STONECUTTER LIMITED SPICERS CORPORATE FINANCE LIMITED Company Secretary 2006-10-17 CURRENT 1987-06-09 Active
STONECUTTER LIMITED SPERO NOMINEES LIMITED Company Secretary 2006-07-03 CURRENT 1956-05-01 Active
STONECUTTER LIMITED SPERO TRUSTEE COMPANY BRISTOL LIMITED Company Secretary 2005-07-22 CURRENT 1985-11-28 Active
STONECUTTER LIMITED DELOITTE & TOUCHE LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE PCS LIMITED Company Secretary 2004-12-17 CURRENT 2004-12-17 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE PENSION TRUSTEES LIMITED Company Secretary 2003-09-23 CURRENT 1987-09-30 Active
STONECUTTER LIMITED SURREY STREET LIMITED Company Secretary 2003-09-05 CURRENT 1987-06-02 Liquidation
STONECUTTER LIMITED DELOITTE HOLDINGS LIMITED Company Secretary 2003-06-03 CURRENT 2001-12-05 Active - Proposal to Strike off
STONECUTTER LIMITED DELOITTE LIMITED Company Secretary 2003-06-03 CURRENT 2001-12-05 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE BUSINESS CONSULTING LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTES BUSINESS CONSULTING LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE MANAGEMENT SERVICES LIMITED Company Secretary 2002-11-08 CURRENT 2002-11-08 Active
STONECUTTER LIMITED DELOITTE & TOUCHE PRIVATE CLIENTS LIMITED Company Secretary 2002-06-12 CURRENT 2002-06-12 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE SERVICES LIMITED Company Secretary 2001-10-03 CURRENT 2001-07-25 Active
STONECUTTER LIMITED DELOITTE & TOUCHE CORPORATE FINANCE LIMITED Company Secretary 2001-05-31 CURRENT 1981-08-14 Dissolved 2014-05-20
STONECUTTER LIMITED CORPORATE FINANCE EUROPE LIMITED Company Secretary 2001-05-31 CURRENT 1989-12-08 Dissolved 2014-05-20
STONECUTTER LIMITED TOUCHE ROSS & CO. LIMITED Company Secretary 2001-05-31 CURRENT 1966-04-18 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE BUSINESS CONSULTING LIMITED Company Secretary 2001-05-31 CURRENT 1987-11-30 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE & TOUCHE EMPLOYMENT SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1997-11-14 Dissolved 2014-05-20
STONECUTTER LIMITED DELOITTE & TOUCHE MANAGED SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1993-07-23 Dissolved 2016-09-06
STONECUTTER LIMITED DELOITTE CONSULTING LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Dissolved 2016-09-06
STONECUTTER LIMITED DRIVERS JONAS DELOITTE LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Dissolved 2016-09-06
STONECUTTER LIMITED D&T ATR CONSULTING NOMINEES LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Dissolved 2016-12-06
STONECUTTER LIMITED D&T CONSULTING NOMINEES LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Dissolved 2016-12-06
STONECUTTER LIMITED PRAXIS BUSINESS SYSTEMS LIMITED Company Secretary 2001-05-31 CURRENT 1983-10-05 Dissolved 2016-12-06
STONECUTTER LIMITED DEVELOPMENT ASSOCIATES GROUP LIMITED Company Secretary 2001-05-31 CURRENT 1988-04-29 Liquidation
STONECUTTER LIMITED DELOITTE & TOUCHE HOLDINGS LIMITED Company Secretary 2001-05-31 CURRENT 1989-07-03 Active
STONECUTTER LIMITED BRAXTON ASSOCIATES LIMITED Company Secretary 2001-05-31 CURRENT 1979-10-19 Active
STONECUTTER LIMITED D&T CONSULTING HOLDINGS LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Active
STONECUTTER LIMITED DELOITTE & TOUCHE ADVISORY LIMITED Company Secretary 2001-05-31 CURRENT 1999-07-14 Active
STONECUTTER LIMITED TRAINER DEVELOPMENT SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1986-03-04 Liquidation
STONECUTTER LIMITED PRAXIS LIMITED Company Secretary 2001-05-31 CURRENT 1983-06-01 Liquidation
STONECUTTER LIMITED PROGRAM VALIDATION LIMITED Company Secretary 2001-05-31 CURRENT 1983-10-31 Liquidation
STONECUTTER LIMITED PRAXIS SYSTEMS LIMITED Company Secretary 2001-05-31 CURRENT 1985-02-06 Liquidation
STONECUTTER LIMITED PRAXIS SOUTH EAST LIMITED Company Secretary 2001-05-31 CURRENT 1989-05-26 Liquidation
STONECUTTER LIMITED PRAXIS WARWICK LIMITED Company Secretary 2001-05-31 CURRENT 1989-06-06 Liquidation
STONECUTTER LIMITED BRAXTON INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2001-05-31 CURRENT 1990-05-02 Liquidation
STONECUTTER LIMITED TOTAL RESOURCE MANAGEMENT LIMITED Company Secretary 2001-05-31 CURRENT 1992-05-28 Liquidation
STONECUTTER LIMITED B&W DELOITTE LONDON MARKET SERVICES LIMITED Company Secretary 2001-05-31 CURRENT 1995-03-27 Liquidation
STONECUTTER LIMITED PRAXIS SOFTWARE ENGINEERING LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-15 Liquidation
STONECUTTER LIMITED DELOITTE MCS LIMITED Company Secretary 2001-05-31 CURRENT 1997-01-31 Active
TAMSIN JANE ABBEY ISIO PENSIONS LIMITED Director 2017-09-05 CURRENT 2015-02-19 Active
WILLIAM RICHARD DUNCUMB DELOITTE PMP STARTER F LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM RICHARD DUNCUMB DELOITTE PMP STARTER D LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM RICHARD DUNCUMB DELOITTE PMP STARTER E LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM RICHARD DUNCUMB DELOITTE PMP STARTER C LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM RICHARD DUNCUMB DELOITTE PMP STARTER B LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM RICHARD DUNCUMB DELOITTE PMP STARTER A LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
WILLIAM MARK MCCLINTOCK DELOITTE PMP STARTER F LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM MARK MCCLINTOCK DELOITTE PMP STARTER D LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM MARK MCCLINTOCK DELOITTE PMP STARTER E LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM MARK MCCLINTOCK DELOITTE PMP STARTER C LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM MARK MCCLINTOCK DELOITTE PMP STARTER B LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2016-09-13
WILLIAM MARK MCCLINTOCK DELOITTE PMP STARTER A LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
WILLIAM MARK MCCLINTOCK ISIO PENSIONS LIMITED Director 2015-02-19 CURRENT 2015-02-19 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
2024-03-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/05/23
2023-12-13APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD JONES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY SLATER
2023-09-14Director's details changed for Richard Harvey Slater on 2023-09-12
2023-09-14DIRECTOR APPOINTED MR MARK EDWARD JONES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD JONES
2023-07-24Notification of Exponent Private Equity Llp as a person with significant control on 2023-05-26
2023-07-24Notification of Exponent Private Equity Partners Gp Iv Llp as a person with significant control on 2023-05-26
2023-06-08CESSATION OF DELOITTE & TOUCHE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS GEESON
2023-06-08Termination of appointment of Stonecutter Limited on 2023-05-26
2023-06-08APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON INSOLE
2023-06-08APPOINTMENT TERMINATED, DIRECTOR TAMSIN JANE ABBEY
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON MEWIS
2023-06-08DIRECTOR APPOINTED MR IAN RICHARD PAIN
2023-06-08Previous accounting period shortened from 31/05/23 TO 26/05/23
2023-06-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARK MCCLINTOCK
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM 1 New Street Square London EC4A 3HQ United Kingdom
2023-06-08DIRECTOR APPOINTED MR ANDREW JAMES COLES
2023-06-06Company name changed deloitte total reward and benefits LIMITED\certificate issued on 06/06/23
2022-11-09FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-09-26APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD DUNCUMB
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD DUNCUMB
2022-09-05Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 2022-09-05
2022-09-05SECRETARY'S DETAILS CHNAGED FOR STONECUTTER LIMITED on 2022-09-05
2022-09-05CH04SECRETARY'S DETAILS CHNAGED FOR STONECUTTER LIMITED on 2022-09-05
2022-09-05PSC05Change of details for Deloitte & Touche Holdings Limited as a person with significant control on 2022-09-05
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM Hill House 1 Little New Street London EC4A 3TR
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM Hill House 1 Little New Street London EC4A 3TR
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED ANDREW SIMON MEWIS
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MR RICHARD SIMON INSOLE
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-09-18AP01DIRECTOR APPOINTED MARK EDWARD JONES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-14AP01DIRECTOR APPOINTED TAMSIN JANE ABBEY
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBBINS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MITCHELL
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HURLEY
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEWIS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARE
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-27AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-23AR0127/04/16 ANNUAL RETURN FULL LIST
2016-03-01CH01Director's details changed for William Mark Mcclintock on 2016-02-29
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-19AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-19AUDAUDITOR'S RESIGNATION
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID LANDES
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GREEN
2014-06-17AP01DIRECTOR APPOINTED WILLIAM RICHARD DUNCUMB
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-29AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR RICHARD LAURENCE HURLEY
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-29AR0127/04/13 FULL LIST
2013-01-25AP01DIRECTOR APPOINTED ROBERT JOHN GREEN
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-31AP01DIRECTOR APPOINTED WILLIAM MARK MCCLINTOCK
2012-05-30AP01DIRECTOR APPOINTED ANDREW SIMON MEWIS
2012-05-23AR0127/04/12 FULL LIST
2012-05-21AP01DIRECTOR APPOINTED RICHARD HARVEY SLATER
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN HAUGHEY
2011-05-17AR0127/04/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED EILEEN MARY HAUGHEY
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WILLIS
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ORLANDO HARVEY WOOD
2010-06-10AR0127/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM CLARE / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN ROBBINS / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID LANDES / 01/10/2009
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS GEESON / 01/10/2009
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONECUTTER LIMITED / 01/10/2009
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-12363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIS / 01/12/2008
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHELL / 01/12/2008
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBBINS / 01/12/2008
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLARE / 01/12/2008
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LANDES / 01/12/2008
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ORLANDO HARVEY WOOD / 01/12/2008
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GEESON / 01/12/2008
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 01/12/2008
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR SABRI CHALLAH
2008-06-27363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288aNEW DIRECTOR APPOINTED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-05-04363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-18288bDIRECTOR RESIGNED
2005-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/05
2005-05-05363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISIO TOTAL REWARD AND BENEFITS 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 ISIO TOTAL REWARD AND BENEFITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISIO TOTAL REWARD AND BENEFITS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 ISIO TOTAL REWARD AND BENEFITS LIMITED

Intangible Assets
Patents
We have not found any records of ISIO TOTAL REWARD AND BENEFITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISIO TOTAL REWARD AND BENEFITS LIMITED
Trademarks
We have not found any records of ISIO TOTAL REWARD AND BENEFITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISIO TOTAL REWARD AND BENEFITS 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 (82990 - Other business support service activities n.e.c.) as ISIO TOTAL REWARD AND BENEFITS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ISIO TOTAL REWARD AND BENEFITS 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 ISIO TOTAL REWARD AND BENEFITS 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 ISIO TOTAL REWARD AND BENEFITS 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.