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

ISIS VENTURES INTERNATIONAL LIMITED

5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
Company Registration Number
03267710
Private Limited Company
Liquidation

Company Overview

About Isis Ventures International Ltd
ISIS VENTURES INTERNATIONAL LIMITED was founded on 1996-10-23 and has its registered office in West Byfleet. The organisation's status is listed as "Liquidation". Isis Ventures International 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
ISIS VENTURES INTERNATIONAL LIMITED
 
Legal Registered Office
5 PARK COURT
PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD
Other companies in SM5
 
Filing Information
Company Number 03267710
Company ID Number 03267710
Date formed 1996-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 06:10:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISIS VENTURES INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON HEWITT OUTSOURCING LIMITED   PESTERS LIMITED   SOLE ASSOCIATES ACCOUNTANTS LTD   MUNRO COBHAM 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 ISIS VENTURES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN RITSON
Company Secretary 1998-01-31
PETER JULIAN RITSON
Director 1996-10-31
SUSAN RITSON
Director 1998-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FULWOOD
Company Secretary 1996-10-31 1998-01-31
PETER NIGEL CAMERON
Director 1996-10-31 1998-01-31
MICHAEL FULWOOD
Director 1996-10-31 1998-01-31
DAVID WILLIAM HOUGH
Director 1996-10-31 1997-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-10-23 1996-10-31
WATERLOW NOMINEES LIMITED
Nominated Director 1996-10-23 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JULIAN RITSON SUTTON GRAMMAR SCHOOL TRUST Director 2015-06-01 CURRENT 2011-05-13 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
2022-01-06GAZ2Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-07-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-14
2020-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-14
2020-02-18600Appointment of a voluntary liquidator
2020-02-18LIQ10Removal of liquidator by court order
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM Davis Burton Williams and Co Unit B11, Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH England
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-05LIQ01Voluntary liquidation declaration of solvency
2019-06-05600Appointment of a voluntary liquidator
2019-06-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-15
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 11 Beeches Avenue Carshalton Surrey SM5 3LB
2018-11-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 750
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 750
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-18AR0123/10/15 ANNUAL RETURN FULL LIST
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 750
2014-11-06AR0123/10/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 750
2013-10-30AR0123/10/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-29AR0123/10/12 ANNUAL RETURN FULL LIST
2011-11-02AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-26AR0123/10/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-27AR0123/10/10 ANNUAL RETURN FULL LIST
2009-10-27AR0123/10/09 ANNUAL RETURN FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RITSON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RITSON / 27/10/2009
2009-10-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-27AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-13363aReturn made up to 23/10/08; full list of members
2007-12-28AA30/06/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-11-12363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-26363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-12-07363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: THE OLD STUDIO HIGH STREET WEST WYCOMBE BUCKS HP14 3AB
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-04363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-13363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2003-02-19363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2001-12-05363sRETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-10-23395PARTICULARS OF MORTGAGE/CHARGE
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-29363sRETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-11363sRETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-05363sRETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS
1998-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-11288bDIRECTOR RESIGNED
1997-11-25363(288)DIRECTOR RESIGNED
1997-11-25363sRETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS
1997-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-07-17225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97
1997-06-2488(2)RAD 01/06/97--------- £ SI 748@1=748 £ IC 2/750
1996-12-11SRES01ALTER MEM AND ARTS 31/10/96
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-09123£ NC 1000/100000 31/10/96
1996-12-09288bDIRECTOR RESIGNED
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-09288aNEW DIRECTOR APPOINTED
1996-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-09ORES04NC INC ALREADY ADJUSTED 31/10/96
1996-12-09288bSECRETARY RESIGNED
1996-12-03CERTNMCOMPANY NAME CHANGED SHADEKIRK LIMITED CERTIFICATE ISSUED ON 04/12/96
1996-11-07287REGISTERED OFFICE CHANGED ON 07/11/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ISIS VENTURES INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-23
Appointmen2019-05-23
Notices to2019-05-23
Fines / Sanctions
No fines or sanctions have been issued against ISIS VENTURES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-23 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2000-02-22 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1999-08-05 Outstanding SKIPTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30

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 ISIS VENTURES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ISIS VENTURES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISIS VENTURES INTERNATIONAL LIMITED
Trademarks
We have not found any records of ISIS VENTURES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISIS VENTURES INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as ISIS VENTURES INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ISIS VENTURES INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyISIS VENTURES INTERNATIONAL LIMITEDEvent Date2019-05-23
 
Initiating party Event TypeAppointmen
Defending partyISIS VENTURES INTERNATIONAL LIMITEDEvent Date2019-05-23
Name of Company: ISIS VENTURES INTERNATIONAL LIMITED Company Number: 03267710 Nature of Business: Management consultancy activities other than financial management Previous Name of Company: Shadekirk…
 
Initiating party Event TypeNotices to
Defending partyISIS VENTURES INTERNATIONAL LIMITEDEvent Date2019-05-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISIS VENTURES INTERNATIONAL 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 ISIS VENTURES INTERNATIONAL 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.