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

ISC RESEARCH LTD

2 RAM COURT, WICKLESHAM LODGE FARM, FARINGDON, SN7 7PN,
Company Registration Number
05160590
Private Limited Company
Active

Company Overview

About Isc Research Ltd
ISC RESEARCH LTD was founded on 2004-06-23 and has its registered office in Faringdon. The organisation's status is listed as "Active". Isc Research Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISC RESEARCH LTD
 
Legal Registered Office
2 RAM COURT
WICKLESHAM LODGE FARM
FARINGDON
SN7 7PN
Other companies in SN7
 
Filing Information
Company Number 05160590
Company ID Number 05160590
Date formed 2004-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB850681324  
Last Datalog update: 2025-01-05 12:59:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISC RESEARCH LTD
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 ISC RESEARCH LTD

Current Directors
Officer Role Date Appointed
NATIONWIDE COMPANY SECRETARIES LIMITED
Company Secretary 2017-08-21
NICHOLAS DAVID BRUMMITT
Director 2004-06-23
ANTHONY JAMES CHILDS
Director 2018-05-01
MARK RICHARD JEYNES
Director 2014-01-01
LEIGH JAMES WEBB
Director 2016-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN NUGENT
Director 2012-06-14 2017-11-15
JASON LLOYD CHAPLIN
Director 2014-01-01 2017-08-30
ROBERT JOHN CLARK
Company Secretary 2013-07-01 2017-04-13
EDWARD PAUL MARTLEY
Director 2009-06-01 2014-07-18
MARK RICHARD JEYNES
Director 2013-07-01 2013-11-18
EDWARD PAUL MARTLEY
Company Secretary 2006-06-08 2013-07-17
ROBERT JOHN CLARK
Director 2008-01-01 2013-07-01
RICHARD FINTAN WHYTE
Director 2011-04-01 2012-06-08
PIERS RICHARD CUNNINGHAM GASKELL
Director 2009-11-02 2011-02-16
MARGARET CAROLINE SUSAN TOWNSEND
Company Secretary 2004-06-23 2006-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATIONWIDE COMPANY SECRETARIES LIMITED SUITE STORIES LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED MOTIVATION IN MOTION LIMITED Company Secretary 2017-10-12 CURRENT 2007-10-08 Active
NATIONWIDE COMPANY SECRETARIES LIMITED DWAIN BRYAN LIMITED Company Secretary 2017-10-06 CURRENT 2017-10-06 Active
NATIONWIDE COMPANY SECRETARIES LIMITED EVENTS FENCE LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active
NATIONWIDE COMPANY SECRETARIES LIMITED VICKYS ESCORT AGENCY LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED NORTH EAST HAIR AND BEAUTY ACADEMY LIMITED Company Secretary 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED NORTH EAST BEAUTY ACADEMY LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED THE NEW RYECROFT ARMS LIMITED Company Secretary 2017-01-13 CURRENT 2017-01-13 Dissolved 2017-12-19
NATIONWIDE COMPANY SECRETARIES LIMITED THICKSKINNED LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED ECOSMART SYSTEMS UK LIMITED Company Secretary 2016-08-23 CURRENT 2016-08-23 Dissolved 2018-01-30
NATIONWIDE COMPANY SECRETARIES LIMITED CHAPLIN'S BARGAINS LIMITED Company Secretary 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED BOUTIQUE HOTEL STORIES LIMITED Company Secretary 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-10-24
NATIONWIDE COMPANY SECRETARIES LIMITED A NEW LOOK AT LIMITED Company Secretary 2015-09-01 CURRENT 2015-09-01 Active
NATIONWIDE COMPANY SECRETARIES LIMITED TOM GOLIK LIMITED Company Secretary 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-11-01
NATIONWIDE COMPANY SECRETARIES LIMITED ANICO LONDON LIMITED Company Secretary 2015-05-06 CURRENT 2015-04-09 Dissolved 2017-05-30
NATIONWIDE COMPANY SECRETARIES LIMITED EURAS GUARANTEE RESERVE LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Dissolved 2016-09-06
NATIONWIDE COMPANY SECRETARIES LIMITED MAPPING HEALTH LIMITED Company Secretary 2015-01-09 CURRENT 2015-01-09 Active
NATIONWIDE COMPANY SECRETARIES LIMITED HPPO LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-05-10
NATIONWIDE COMPANY SECRETARIES LIMITED ELGIN MADE LIMITED Company Secretary 2014-11-12 CURRENT 2014-11-12 Dissolved 2017-01-31
NATIONWIDE COMPANY SECRETARIES LIMITED MAPPING CREATIVELY LIMITED Company Secretary 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-04-26
NATIONWIDE COMPANY SECRETARIES LIMITED IP-INTERNATIONAL PROJECT LIMITED Company Secretary 2014-11-04 CURRENT 2014-11-04 Dissolved 2016-12-20
NATIONWIDE COMPANY SECRETARIES LIMITED HOSPITALITY FOR YOU LIMITED Company Secretary 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-10-11
NATIONWIDE COMPANY SECRETARIES LIMITED DIAMOND SUPPLEMENTS LIMITED Company Secretary 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-08-02
NATIONWIDE COMPANY SECRETARIES LIMITED C.P. SCIARRIA FINANCIAL & ADVISORS LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
NATIONWIDE COMPANY SECRETARIES LIMITED YOUSHOT ENTERPRISES LIMITED Company Secretary 2014-06-19 CURRENT 2014-06-19 Dissolved 2016-08-09
NATIONWIDE COMPANY SECRETARIES LIMITED GREEN POWER HARDWARE LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Dissolved 2016-08-02
NATIONWIDE COMPANY SECRETARIES LIMITED VACANT HOUR LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-11-10
NATIONWIDE COMPANY SECRETARIES LIMITED IL MERCATINO DELLE OCCASIONI LIMITED Company Secretary 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-09-01
NATIONWIDE COMPANY SECRETARIES LIMITED IPROJECT CONSULTING LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-06-07
NATIONWIDE COMPANY SECRETARIES LIMITED COLLICE MORLEY CARE LIMITED Company Secretary 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-09-29
NATIONWIDE COMPANY SECRETARIES LIMITED HELLENIC NEWS CORPORATION LIMITED Company Secretary 2014-02-12 CURRENT 2014-01-28 Dissolved 2015-05-12
NATIONWIDE COMPANY SECRETARIES LIMITED EXOTIC FOODS (UK) LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED JESSICA JAYNE GROSVENOR LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-05-19
NATIONWIDE COMPANY SECRETARIES LIMITED VET EPI LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-12-20
NATIONWIDE COMPANY SECRETARIES LIMITED CROWD CONNECTIONS MARKETING LIMITED Company Secretary 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-10-20
NATIONWIDE COMPANY SECRETARIES LIMITED BOMB SHELTER WINE LTD Company Secretary 2013-08-19 CURRENT 2013-08-19 Active
NATIONWIDE COMPANY SECRETARIES LIMITED PEER DRAHCIR ENTERPRISES LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-11-24
NATIONWIDE COMPANY SECRETARIES LIMITED NORROENA ENERGY LIMITED Company Secretary 2012-11-05 CURRENT 2012-11-05 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED LAVACADO LIMITED Company Secretary 2012-07-26 CURRENT 2012-07-26 Liquidation
NATIONWIDE COMPANY SECRETARIES LIMITED LUTON CAP PLC Company Secretary 2011-10-14 CURRENT 2011-10-14 Dissolved 2015-10-13
NATIONWIDE COMPANY SECRETARIES LIMITED IDEAL INVENTORIES LIMITED Company Secretary 2011-08-04 CURRENT 2011-08-04 Active
NATIONWIDE COMPANY SECRETARIES LIMITED NIGHTPIECE MEDIA LIMITED Company Secretary 2011-05-03 CURRENT 2011-05-03 Active
NATIONWIDE COMPANY SECRETARIES LIMITED COUNTY NATWEST GUARANTEE COMPANY LTD Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
NATIONWIDE COMPANY SECRETARIES LIMITED RESEARCH CENTRE FOR SOCIAL SYSTEMS Company Secretary 2011-03-09 CURRENT 2011-03-09 Active
NATIONWIDE COMPANY SECRETARIES LIMITED SMESERVE LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
NATIONWIDE COMPANY SECRETARIES LIMITED GOODWILL QUOTE LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
NATIONWIDE COMPANY SECRETARIES LIMITED PHOENIX WORLDWIDE TRADERS LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2015-12-29
NATIONWIDE COMPANY SECRETARIES LIMITED TAUNTON COUNSELLING SERVICE Company Secretary 2010-08-27 CURRENT 2010-08-27 Active
NATIONWIDE COMPANY SECRETARIES LIMITED THE CABLE CLINIC LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
NATIONWIDE COMPANY SECRETARIES LIMITED GREENLEAF GLOBAL PLC Company Secretary 2010-03-04 CURRENT 2010-03-04 Liquidation
NATIONWIDE COMPANY SECRETARIES LIMITED ATOM COMMUNICATIONS LIMITED Company Secretary 2009-12-04 CURRENT 2009-12-04 Dissolved 2017-02-28
NATIONWIDE COMPANY SECRETARIES LIMITED A & B COMPUTERS LIMITED Company Secretary 2005-03-30 CURRENT 1990-04-02 Active
NICHOLAS DAVID BRUMMITT THE INTERNATIONAL SCHOOL CONSULTANCY GROUP LTD Director 2013-08-22 CURRENT 2013-08-22 Active
NICHOLAS DAVID BRUMMITT INTERNATIONAL SCHOOL PUBLICATIONS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
NICHOLAS DAVID BRUMMITT ISC CONSULTANCY LTD Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2015-06-30
NICHOLAS DAVID BRUMMITT ISC WORLDWIDE LTD Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2015-06-30
MARK RICHARD JEYNES BISHOPSTROW COLLEGE LIMITED Director 2014-08-19 CURRENT 1997-01-21 Active
MARK RICHARD JEYNES IF - INSPIRING FUTURES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MARK RICHARD JEYNES EXED UK LIMITED Director 2013-01-23 CURRENT 2013-01-15 Dissolved 2016-03-29

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
2024-12-1230/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-18CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES
2024-04-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CHILDS
2024-04-05APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY PIERREPONT
2024-04-05APPOINTMENT TERMINATED, DIRECTOR LEIGH JAMES WEBB
2024-04-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051605900001
2023-12-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23Termination of appointment of Nationwide Company Secretaries Limited on 2023-11-21
2023-11-23Termination of appointment of Nationwide Company Secretaires . on 2023-11-21
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM 2/3 the Old Barn Wicklesham Lodge Farm Faringdon Wiltshire SN7 7PN United Kingdom
2023-06-06CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-05-17Director's details changed for Mr Nicholas David Brummitt on 2022-12-23
2023-05-17Secretary's details changed
2023-05-16Appointment of Nationwide Company Secretaires . as company secretary on 2017-08-21
2023-05-16DIRECTOR APPOINTED MR LEIGH JAMES WEBB
2023-01-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 6 Corunna Court Corunna Road Warwick CV34 5HQ England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 6 Corunna Court Corunna Road Warwick CV34 5HQ England
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05AD02Register inspection address changed from Brunel House Volunteer Way Faringdon SN7 7YR England to Unit 2/3 the Old Barn Wicklesham Lodge Farm Faringdon SN7 7PN
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-02CH01Director's details changed for Mr Nicholas David Brummitt on 2021-01-01
2021-01-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD JEYNES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-07-10PSC04Change of details for Mr Nicholas David Brummitt as a person with significant control on 2020-07-01
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051605900001
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051605900001
2020-05-05AA01Current accounting period extended from 30/04/20 TO 30/06/20
2020-05-05AA01Current accounting period extended from 30/04/20 TO 30/06/20
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17AP01DIRECTOR APPOINTED MR CLIVE GEOFFREY PIERREPONT
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM C/O Varney Barfield 6 Corunna Court, Corunna Road Warwick CV34 5HQ England
2019-07-03PSC04Change of details for Mr Nicholas David Brummitt as a person with significant control on 2019-06-01
2019-07-03CH01Director's details changed for Mr Anthony James Childs on 2019-06-01
2018-10-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AD03Registers moved to registered inspection location of Brunel House Volunteer Way Faringdon SN7 7YR
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-02AD02Register inspection address changed to Brunel House Volunteer Way Faringdon SN7 7YR
2018-07-02AP01DIRECTOR APPOINTED MR ANTHONY JAMES CHILDS
2017-12-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16PSC02Notification of The International School Consultancy Group Limited as a person with significant control on 2017-11-15
2017-11-16PSC04Change of details for Mr Nicholas David Brummitt as a person with significant control on 2017-11-15
2017-11-16PSC07CESSATION OF CHRISTOPHER JOHN NUGENT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NUGENT
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON LLOYD CHAPLIN
2017-08-21AP04Appointment of Nationwide Company Secretaries Limited as company secretary on 2017-08-21
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 190
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH JAMES WEBB
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN NUGENT
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID BRUMMITT
2017-04-19TM02Termination of appointment of Robert John Clark on 2017-04-13
2016-10-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 35 SOUTHAMPTON STREET FARINGDON OXON SN7 7AZ
2016-09-22AP01DIRECTOR APPOINTED MR LEIGH JAMES WEBB
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 190
2016-08-15AR0123/06/16 FULL LIST
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NUGENT / 01/01/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID BRUMMITT / 01/01/2016
2015-10-03AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 190
2015-07-02AR0123/06/15 FULL LIST
2014-10-24AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-21RES01ADOPT ARTICLES 10/10/2014
2014-10-21RES12VARYING SHARE RIGHTS AND NAMES
2014-10-21RES04NC INC ALREADY ADJUSTED 10/10/2014
2014-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-21SH0110/10/14 STATEMENT OF CAPITAL GBP 190.00
2014-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-21AR0123/06/14 FULL LIST
2014-07-18AP01DIRECTOR APPOINTED MR MARK RICHARD JEYNES
2014-07-18AP01DIRECTOR APPOINTED MR JASON LLOYD CHAPLIN
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARTLEY
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEYNES
2013-07-19AR0123/06/13 FULL LIST
2013-07-19TM02TERMINATE SEC APPOINTMENT
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2013-07-19AP01DIRECTOR APPOINTED MR MARK RICHARD JEYNES
2013-07-19AP03SECRETARY APPOINTED MR ROBERT JOHN CLARK
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARK
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY EDWARD MARTLEY
2013-01-28AA30/04/12 TOTAL EXEMPTION FULL
2012-07-16AR0123/06/12 FULL LIST
2012-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NUGENT
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHYTE
2012-01-11AA30/04/11 TOTAL EXEMPTION FULL
2011-08-03AP01DIRECTOR APPOINTED MR RICHARD FINTAN WHYTE
2011-07-15AR0123/06/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PIERS GASKELL
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLARK / 16/02/2011
2011-01-26AA30/04/10 TOTAL EXEMPTION FULL
2010-08-09AR0123/06/10 FULL LIST
2010-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL MARTLEY / 01/10/2009
2010-01-28AA30/04/09 TOTAL EXEMPTION FULL
2010-01-27AP01DIRECTOR APPOINTED PIERS RICHARD CUNNINGHAM GASKELL
2009-07-11363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED EDWARD PAUL MARTLEY
2009-01-27AA30/04/08 TOTAL EXEMPTION FULL
2008-07-15363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-14288aNEW DIRECTOR APPOINTED
2007-07-06363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-22363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-08288bSECRETARY RESIGNED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-20363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-18225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ISC RESEARCH LTD 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 ISC RESEARCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ISC RESEARCH LTD's previous or outstanding mortgage charges.
Creditors
Provisions For Liabilities Charges 2013-04-30 £ 938
Provisions For Liabilities Charges 2012-04-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2021-06-30

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 ISC RESEARCH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 100
Called Up Share Capital 2012-04-30 £ 100
Cash Bank In Hand 2013-04-30 £ 237,687
Cash Bank In Hand 2012-04-30 £ 217,852
Current Assets 2013-04-30 £ 336,026
Current Assets 2012-04-30 £ 253,987
Debtors 2013-04-30 £ 78,989
Debtors 2012-04-30 £ 36,135
Fixed Assets 2013-04-30 £ 4,689
Fixed Assets 2012-04-30 £ 3,845
Shareholder Funds 2013-04-30 £ 146,158
Shareholder Funds 2012-04-30 £ 78,563
Tangible Fixed Assets 2013-04-30 £ 4,689
Tangible Fixed Assets 2012-04-30 £ 3,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ISC RESEARCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ISC RESEARCH LTD
Trademarks
We have not found any records of ISC RESEARCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISC RESEARCH LTD. 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 (85590 - Other education n.e.c.) as ISC RESEARCH LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ISC RESEARCH LTD 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 ISC RESEARCH LTD 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 ISC RESEARCH LTD 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.