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

IESIS LIMITED

89-95 Redcliff Street, Bristol, BS1 6LU,
Company Registration Number
06466868
Private Limited Company
Active

Company Overview

About Iesis Ltd
IESIS LIMITED was founded on 2008-01-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Iesis Limited is a Private Limited Company registered in 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
IESIS LIMITED
 
Legal Registered Office
89-95 Redcliff Street
Bristol
BS1 6LU
Other companies in BS8
 
Filing Information
Company Number 06466868
Company ID Number 06466868
Date formed 2008-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-29
Account next due 2024-09-25
Latest return 2023-07-31
Return next due 2024-08-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB277853550  
Last Datalog update: 2024-06-25 11:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IESIS 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 IESIS LIMITED
The following companies were found which have the same name as IESIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IESIS (AMBRA VALE) LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active Company formed on the 2008-06-03
IESIS (BRAGGS LANE) LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active Company formed on the 2015-09-24
IESIS (CANAL BRIDGE) LIMITED 89-95 REDCLIFF STREET BRISTOL BS1 6LU Active - Proposal to Strike off Company formed on the 2011-01-19
IESIS (JACOBS WELLS ROAD) LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active Company formed on the 2012-01-18
IESIS (JAMES STREET WEST) LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active - Proposal to Strike off Company formed on the 2014-07-23
IESIS (PICCADILLY PLACE) LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active - Proposal to Strike off Company formed on the 2008-06-03
IESIS (REDCLIFF STREET) LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active - Proposal to Strike off Company formed on the 2013-08-06
IESIS (WSC) LIMITED 89-95 REDCLIFF STREET BRISTOL BS1 6LU Active - Proposal to Strike off Company formed on the 2012-06-20
IESIS (WSC) LETTINGS LIMITED 89-95 REDCLIFF STREET BRISTOL BS1 6LU Active - Proposal to Strike off Company formed on the 2014-02-28
IESIS CIVIL ENGINEERING LIMITED 89-95 REDCLIFF STREET BRISTOL BS1 6LU Active - Proposal to Strike off Company formed on the 2012-01-09
IESIS CONSULT LIMITED 92 Redcliff Street Bristol BS1 6LU Active Company formed on the 2019-02-20
IESIS CREATIVE PRODUCTIONS LTD 92 Redcliff Street Bristol BS1 6LU Active Company formed on the 2017-06-06
IESIS DISPUTE RESOLUTION LTD 89-95 REDCLIFF STREET BRISTOL BS1 6LU Active - Proposal to Strike off Company formed on the 2015-05-28
IESIS IMS LTD. 89-95 REDCLIFF STREET BRISTOL BS1 6LU Active Company formed on the 2013-05-03
IESIS LETTINGS & MANAGEMENT LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active Company formed on the 2011-08-23
IESIS RESTRUCTURING LIMITED 89-95 Redcliff Street Bristol BS1 6LU Active - Proposal to Strike off Company formed on the 2013-08-13
IESIS SPECIAL STRUCTURES LIMITED 20 IRONMONGER LANE LONDON EC2V 8EP Active Company formed on the 2010-07-01
IESIS URBAN SPACES LIMITED 92 Redcliff Street Bristol BS1 6LU Active Company formed on the 2017-06-06

Company Officers of IESIS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW MELVILLE JONES
Director 2017-08-01
RYAN JOHN JONES
Director 2017-08-01
ROBERT IESTYN LEWIS
Director 2008-01-08
DAVID FRANKLIN STEADMAN
Director 2008-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE FOSSEY-LEWIS
Company Secretary 2008-01-08 2012-07-31
NICOLA JANE FOSSEY LEWIS
Director 2008-05-23 2012-07-31
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-01-08 2008-01-08
INSTANT COMPANIES LIMITED
Director 2008-01-08 2008-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KOVACS UBUL LTD Director 2018-06-29 CURRENT 2018-06-29 Active
ROBERT IESTYN LEWIS NEW VENTURE HOUSING LIMITED Director 2018-06-18 CURRENT 2018-06-18 Active
ROBERT IESTYN LEWIS FARLEIGH RENGEN (THREE) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
ROBERT IESTYN LEWIS IESIS URBAN SPACES LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
ROBERT IESTYN LEWIS IESIS CREATIVE PRODUCTIONS LTD Director 2017-06-06 CURRENT 2017-06-06 Active
ROBERT IESTYN LEWIS FARLEIGH RENGEN (ONE) LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
ROBERT IESTYN LEWIS RENGEN (CUMBERLAND) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
ROBERT IESTYN LEWIS RENGEN (CRESWICKE) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
ROBERT IESTYN LEWIS FARLEIGH RENGEN (FOUR) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ROBERT IESTYN LEWIS RENGEN (BATH RIVERSIDE) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
ROBERT IESTYN LEWIS IESIS (BRAGGS LANE) LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
ROBERT IESTYN LEWIS IESIS DISPUTE RESOLUTION LTD Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
ROBERT IESTYN LEWIS RENGEN DEVELOPMENTS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
ROBERT IESTYN LEWIS RENGEN (BURNHAM ROAD) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ROBERT IESTYN LEWIS IESIS (JAMES STREET WEST) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
ROBERT IESTYN LEWIS IESIS IMS LTD. Director 2013-11-14 CURRENT 2013-05-03 Active
ROBERT IESTYN LEWIS IESIS RESTRUCTURING LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active - Proposal to Strike off
ROBERT IESTYN LEWIS IESIS (REDCLIFF STREET) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
ROBERT IESTYN LEWIS RENGEN HOUSE LIMITED Director 2013-05-03 CURRENT 2013-05-03 Active
ROBERT IESTYN LEWIS IESIS CIVIL ENGINEERING LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
ROBERT IESTYN LEWIS IESIS LETTINGS & MANAGEMENT LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
ROBERT IESTYN LEWIS I CAD BUREAU LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
ROBERT IESTYN LEWIS IESIS (AMBRA VALE) LIMITED Director 2008-06-03 CURRENT 2008-06-03 Active
ROBERT IESTYN LEWIS IESIS (PICCADILLY PLACE) LIMITED Director 2008-06-03 CURRENT 2008-06-03 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN RENGEN HOUSE LIMITED Director 2018-05-09 CURRENT 2013-05-03 Active
DAVID FRANKLIN STEADMAN FARLEIGH RENGEN (THREE) LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
DAVID FRANKLIN STEADMAN RENGEN (RADWAY) LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
DAVID FRANKLIN STEADMAN FARLEIGH RENGEN (ONE) LIMITED Director 2017-03-21 CURRENT 2017-03-21 Active
DAVID FRANKLIN STEADMAN RENGEN (CUMBERLAND) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN RENGEN (CRESWICKE) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN FARLEIGH RENGEN (FOUR) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
DAVID FRANKLIN STEADMAN RENGEN (BATH RIVERSIDE) LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN RENGEN DEVELOPMENTS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
DAVID FRANKLIN STEADMAN RENGEN (BURNHAM ROAD) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
DAVID FRANKLIN STEADMAN IESIS (JAMES STREET WEST) LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN IESIS (REDCLIFF STREET) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN IESIS (AMBRA VALE) LIMITED Director 2012-07-31 CURRENT 2008-06-03 Active
DAVID FRANKLIN STEADMAN IESIS (WSC) LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN IESIS CIVIL ENGINEERING LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active - Proposal to Strike off
DAVID FRANKLIN STEADMAN IESIS (PICCADILLY PLACE) LIMITED Director 2008-06-03 CURRENT 2008-06-03 Active - Proposal to Strike off

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
2024-06-25Previous accounting period shortened from 27/07/23 TO 26/07/23
2024-03-28Previous accounting period shortened from 28/07/23 TO 27/07/23
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 064668680027
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668680012
2023-08-08CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 064668680026
2023-07-28Current accounting period shortened from 29/07/22 TO 28/07/22
2023-04-28Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-03-29REGISTRATION OF A CHARGE / CHARGE CODE 064668680025
2022-12-22Amended account full exemption
2022-12-22AAMDAmended account full exemption
2022-11-1730/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA30/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-29AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680024
2022-05-11AAMDAmended group accounts made up to 2020-07-31
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680023
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668680020
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-07-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668680017
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680022
2020-12-17AAMDAmended account full exemption
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680021
2020-08-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680020
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668680013
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680019
2020-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668680014
2020-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680018
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680017
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680016
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680015
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680014
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680013
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680013
2019-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680012
2019-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680012
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680011
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680011
2019-04-08AP01DIRECTOR APPOINTED MR TIMOTHY JAMES EASTMENT
2019-04-08AP01DIRECTOR APPOINTED MR TIMOTHY JAMES EASTMENT
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680010
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680010
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680009
2018-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680009
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-06AAMDAmended account full exemption
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680008
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680007
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680006
2018-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680005
2018-01-10AP01DIRECTOR APPOINTED MR RYAN JOHN JONES
2018-01-09AP01DIRECTOR APPOINTED MR MATTHEW MELVILLE JONES
2017-08-10AAMDAmended account full exemption
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680004
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680003
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064668680002
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England
2015-05-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-11AR0131/07/14 ANNUAL RETURN FULL LIST
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IESTYN LEWIS / 01/06/2014
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN STEADMAN / 01/04/2014
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-22AR0131/07/13 FULL LIST
2013-08-24DISS40DISS40 (DISS40(SOAD))
2013-08-22AA31/07/12 TOTAL EXEMPTION SMALL
2013-07-30GAZ1FIRST GAZETTE
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-11AR0131/07/12 FULL LIST
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FOSSEY LEWIS
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY NICOLA FOSSEY-LEWIS
2012-09-10AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-27AA01PREVEXT FROM 31/01/2011 TO 31/07/2011
2011-08-04AR0131/07/11 FULL LIST
2011-05-13SH0101/02/10 STATEMENT OF CAPITAL GBP 100
2011-03-17AR0108/01/11 FULL LIST
2010-11-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 42 GREAT PULTENEY STREET BATH BA2 4DR
2010-03-30AR0108/01/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEADMAN / 08/01/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE FOSSEY LEWIS / 08/01/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE FOSSEY-LEWIS / 08/01/2010
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-16288aDIRECTOR APPOINTED DAVID FRANKLIN STEADMAN
2008-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-06288aDIRECTOR APPOINTED NICOLA JANE FOSSEY LEWIS
2008-06-0688(2)AD 23/05/08 GBP SI 1@1=1 GBP IC 1/2
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288aNEW SECRETARY APPOINTED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288bSECRETARY RESIGNED
2008-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IESIS 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 IESIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-11 Outstanding JULIAN HODGE BANK LIMITED
2016-05-20 Outstanding JULIAN HODGE BANK LIMITED
2016-03-04 Outstanding JULIAN HODGE BANK LIMITED
CHARGE OVER CREDIT ACCOUNT 2013-03-14 Outstanding JULIAN HODGE BANK LTD
Creditors
Creditors Due Within One Year 2013-07-31 £ 781,181
Creditors Due Within One Year 2012-07-31 £ 476,625
Creditors Due Within One Year 2012-07-31 £ 476,625
Creditors Due Within One Year 2011-07-31 £ 252,550

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 IESIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 416,146
Cash Bank In Hand 2012-07-31 £ 283,086
Cash Bank In Hand 2012-07-31 £ 283,086
Cash Bank In Hand 2011-07-31 £ 248,012
Current Assets 2013-07-31 £ 1,445,514
Current Assets 2012-07-31 £ 1,000,556
Current Assets 2012-07-31 £ 1,000,556
Current Assets 2011-07-31 £ 480,170
Debtors 2013-07-31 £ 1,029,368
Debtors 2012-07-31 £ 717,470
Debtors 2012-07-31 £ 717,470
Debtors 2011-07-31 £ 232,158
Fixed Assets 2013-07-31 £ 14,745
Fixed Assets 2012-07-31 £ 3,609
Fixed Assets 2012-07-31 £ 3,609
Shareholder Funds 2013-07-31 £ 679,078
Shareholder Funds 2012-07-31 £ 527,540
Shareholder Funds 2012-07-31 £ 527,540
Shareholder Funds 2011-07-31 £ 228,139
Tangible Fixed Assets 2013-07-31 £ 14,439
Tangible Fixed Assets 2012-07-31 £ 3,303
Tangible Fixed Assets 2012-07-31 £ 3,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IESIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IESIS LIMITED
Trademarks
We have not found any records of IESIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IESIS 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 (74902 - Quantity surveying activities) as IESIS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IESIS 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 IESIS 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 IESIS 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.