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

ISOBAR LONDON LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06023874
Private Limited Company
Liquidation

Company Overview

About Isobar London Ltd
ISOBAR LONDON LIMITED was founded on 2006-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Isobar London Limited is a Private Limited Company registered in 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
ISOBAR LONDON LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in W1T
 
Previous Names
E-COMMERA LIMITED14/11/2017
CONTINETAL SHELF 409 LIMITED16/04/2007
Filing Information
Company Number 06023874
Company ID Number 06023874
Date formed 2006-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2022-08-08 13:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOBAR LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 ISOBAR LONDON LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2015-09-17
STEFAN BARDEGA
Director 2017-11-13
TIM CHAMPKINS
Director 2016-11-02
MICHAEL CHRISTOPHER MULLIGAN
Director 2015-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARY MARGARET BASTERFIELD
Director 2016-10-12 2018-02-09
TRACY DE GROOSE
Director 2015-06-12 2017-10-13
MARK ANTHONY FAGAN
Director 2015-06-12 2017-04-17
EUAN HECTOR MENZIES
Director 2015-06-12 2016-11-11
CLAIRE MARGARET PRICE
Director 2015-06-12 2016-10-12
EUAN HECTOR MENZIES
Company Secretary 2009-01-22 2015-09-17
PAUL RICHMOND DAVIDSON
Director 2007-03-26 2015-06-12
ANDREW CHARLES MCGREGOR
Director 2007-03-26 2015-06-12
MICHAEL ALEXANDER NUNES ROSS
Director 2007-03-23 2015-06-12
ANDRAS SZIRITES
Director 2007-03-23 2009-07-31
KIRSTY ELIZABETH HAMILTON
Company Secretary 2007-11-30 2009-01-22
SHARON SEALES
Company Secretary 2007-03-26 2009-01-22
MD SECRETARIES LIMITED
Nominated Secretary 2006-12-08 2008-01-23
MD DIRECTORS LIMITED
Nominated Director 2006-12-08 2007-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN BARDEGA ISOBAR COMMERCE GLOBAL LIMITED Director 2017-11-13 CURRENT 2015-03-11 Active
STEFAN BARDEGA D 2 D LIMITED Director 2017-11-13 CURRENT 2001-01-19 Liquidation
TIM CHAMPKINS ISOBAR COMMERCE GLOBAL LIMITED Director 2016-11-02 CURRENT 2015-03-11 Active
TIM CHAMPKINS ORDERDYNAMICS LIMITED Director 2015-11-01 CURRENT 2015-03-11 Dissolved 2017-03-21
MICHAEL CHRISTOPHER MULLIGAN CHARTER GATE MANAGEMENT COMPANY (HAYWARDS HEATH) LIMITED Director 2017-05-05 CURRENT 2000-09-18 Active
MICHAEL CHRISTOPHER MULLIGAN ISOBAR COMMERCE GLOBAL LIMITED Director 2015-06-12 CURRENT 2015-03-11 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
2023-06-21Voluntary liquidation Statement of receipts and payments to 2023-05-04
2022-05-17AD03Registers moved to registered inspection location of 10 Triton Street Regents Place London NW1 3BF
2022-05-17AD02Register inspection address changed to 10 Triton Street Regents Place London NW1 3BF
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 10 Triton Street Regent's Place London NW1 3BF
2022-05-17LIQ01Voluntary liquidation declaration of solvency
2022-05-17600Appointment of a voluntary liquidator
2022-05-17LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-05
2022-01-04CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER MULLIGAN
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15SH20Statement by Directors
2021-07-15SH19Statement of capital on 2021-07-15 GBP 1
2021-07-15CAP-SSSolvency Statement dated 23/06/21
2021-07-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-18SH0118/06/21 STATEMENT OF CAPITAL GBP 8800001
2021-06-18SH0118/06/21 STATEMENT OF CAPITAL GBP 8800001
2021-06-18SH0118/06/21 STATEMENT OF CAPITAL GBP 8800001
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-05MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05RES01ADOPT ARTICLES 05/11/20
2020-10-28AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN NIGEL BARDEGA
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2020-03-09TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TIM CHAMPKINS
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARGARET BASTERFIELD
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-14PSC05Change of details for Ecommera Global Limited as a person with significant control on 2017-11-10
2017-11-16AP01DIRECTOR APPOINTED MR STEFAN BARDEGA
2017-11-14RES15CHANGE OF COMPANY NAME 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED E-COMMERA LIMITED CERTIFICATE ISSUED ON 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED E-COMMERA LIMITED CERTIFICATE ISSUED ON 14/11/17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY FAGAN
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR EUAN HECTOR MENZIES
2016-11-02AP01DIRECTOR APPOINTED MR TIM CHAMPKINS
2016-10-25AP01DIRECTOR APPOINTED MS MARY MARGARET BASTERFIELD
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARGARET PRICE
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09AUDAUDITOR'S RESIGNATION
2016-05-09AUDAUDITOR'S RESIGNATION
2016-04-07AUDAUDITOR'S RESIGNATION
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0108/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM Triton Street Regent's Place London NW1 3BF
2015-09-24AP03Appointment of Mr Andrew John Moberly as company secretary on 2015-09-17
2015-09-23TM02Termination of appointment of Euan Hector Menzies on 2015-09-17
2015-07-01AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 79 FIRST FLOOR WELLS POINT WELLS STREET LONDON LONDON W1T 3QN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGREGOR
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS
2015-07-01AP01DIRECTOR APPOINTED MICHAEL CHRISTOPHER MULLIGAN
2015-07-01AP01DIRECTOR APPOINTED MARK ANTHONY FAGAN
2015-07-01AP01DIRECTOR APPOINTED MRS CLAIRE MARGARET PRICE
2015-07-01AP01DIRECTOR APPOINTED MRS TRACY DE GROOSE
2015-07-01AP01DIRECTOR APPOINTED MR EUAN HECTOR MENZIES
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060238740005
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060238740004
2015-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCGREGOR / 01/01/2012
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-09AR0108/12/14 FULL LIST
2014-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060238740005
2014-01-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0108/12/13 FULL LIST
2013-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 060238740004
2013-03-08AR0108/12/12 FULL LIST
2013-01-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-16AR0108/12/11 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 84-86 GREAT PORTLAND STREET LONDON W1W 7NR UNITED KINGDOM
2011-07-28ANNOTATIONClarification
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-21AR0108/12/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER NUNES ROSS / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCGREGOR / 08/12/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-27RES13SECTION 175 31/07/2009
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR ANDRAS SZIRITES
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM C/O MCGRIGORS 5 OLD BAILEY LONDON EC4M 7BA
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY SHARON SEALES
2009-01-22288aSECRETARY APPOINTED MR EUAN HECTOR MENZIES
2009-01-22288bAPPOINTMENT TERMINATED SECRETARY KIRSTY HAMILTON
2008-12-22363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2008-01-17363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-04-24288bDIRECTOR RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-16CERTNMCOMPANY NAME CHANGED CONTINETAL SHELF 409 LIMITED CERTIFICATE ISSUED ON 16/04/07
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: OYEZ COMPANY SERVICES P O BOX 55 7 SPA ROAD LONDON
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288aNEW DIRECTOR APPOINTED
2006-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ISOBAR LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-05-16
Notices to2022-05-16
Resolution2022-05-16
Fines / Sanctions
No fines or sanctions have been issued against ISOBAR LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Satisfied VENTURE LENDING & LEASING VII,INC.
2013-07-30 Satisfied VENTURE LENDING AND LEASING VI INC
DEBENTURE 2012-07-19 Satisfied SILICON VALLEY BANK
LEASE (CONTAINING RENT DEPOSIT PROVISIONS) 2011-07-28 ALL of the property or undertaking has been released from charge G2 LONDON LIMITED
RENT DEPOSIT DEED 2008-09-26 Satisfied LOGICA UK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ISOBAR LONDON LIMITED

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

ISOBAR LONDON LIMITED owns 1 domain names.

ecommera.co.uk  

Trademarks
We have not found any records of ISOBAR LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOBAR LONDON 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 (62020 - Information technology consultancy activities) as ISOBAR LONDON LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ISOBAR LONDON 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 ISOBAR LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyISOBAR LONDON LIMITEDEvent Date2022-05-16
Name of Company: ISOBAR LONDON LIMITED Company Number: 06023874 Nature of Business: Information technology consultancy activities Registered office: 1 More London Place, London, SE1 2AF Type of Liquid…
 
Initiating party Event TypeNotices to
Defending partyISOBAR LONDON LIMITEDEvent Date2022-05-16
 
Initiating party Event TypeResolution
Defending partyISOBAR LONDON LIMITEDEvent Date2022-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISOBAR LONDON 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 ISOBAR LONDON 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.