Company Information for ISOMARK LTD
40 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ISOMARK LTD | |
Legal Registered Office | |
40 HIGH WEST STREET DORCHESTER DORSET DT1 1UR Other companies in LE10 | |
Company Number | 03739829 | |
---|---|---|
Company ID Number | 03739829 | |
Date formed | 1999-03-24 | |
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 | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB729647394 |
Last Datalog update: | 2025-04-05 09:24:42 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISOMARK DIAGNOSTICS LTD | 20-22 WENLOCK ROAD WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2012-06-01 | |
ISOMARK INVEST L.P. | 6 ST COLMAN'S PARK NEWRY CO DOWN BT34 2BX | Active | Company formed on the 2017-07-14 | |
![]() |
ISOMARK PTY. LTD. | SA 5464 | Dissolved | Company formed on the 1983-10-03 |
Officer | Role | Date Appointed |
---|---|---|
GUY ROLLINS |
||
ADAM ROLLINS |
||
DENISE ROLLINS |
||
GUY ROLLINS |
||
SARAH ROLLINS |
||
VICTOR ROLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICROSET PRODUCTS LIMITED | Company Secretary | 2000-10-02 | CURRENT | 1996-10-10 | Active | |
MICROSET PRODUCTS LIMITED | Director | 1996-10-17 | CURRENT | 1996-10-10 | Active | |
MICROSET PRODUCTS LIMITED | Director | 2014-03-25 | CURRENT | 1996-10-10 | Active | |
MICROSET PRODUCTS LIMITED | Director | 1996-10-17 | CURRENT | 1996-10-10 | Active | |
MICROSET PRODUCTS LIMITED | Director | 2014-03-25 | CURRENT | 1996-10-10 | Active | |
PARK HOUSE COURT (STOKE GOLDING) MANAGEMENT CO. LIMITED | Director | 2015-07-15 | CURRENT | 2009-03-26 | Active | |
ROLLINS ASSOCIATES LIMITED | Director | 2003-04-04 | CURRENT | 2003-04-04 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/25, WITH UPDATES | ||
CESSATION OF GUY ROLLINS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SARAH ROLLINS AS A PERSON OF SIGNIFICANT CONTROL | ||
Register(s) moved to registered office address 40 High West Street Dorchester Dorset DT1 1UR | ||
Change of details for Socomore Ltd. as a person with significant control on 2025-03-04 | ||
REGISTERED OFFICE CHANGED ON 01/07/24 FROM 40 High West Street Dorchester Dorset DT1 1UR England | ||
REGISTERED OFFICE CHANGED ON 21/05/24 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom | ||
REGISTERED OFFICE CHANGED ON 03/04/24 FROM Unit 1 Marina Court Maple Drive Tungsten Park Hinckley Leicestershire LE10 3BF | ||
DIRECTOR APPOINTED GRALD MARTIAL REN HENRI MONBEIG ANDRIEU | ||
DIRECTOR APPOINTED LANCE WARWICK LIVINGSTONE | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM ROLLINS | ||
Termination of appointment of Guy Rollins on 2024-03-26 | ||
APPOINTMENT TERMINATED, DIRECTOR DENISE ROLLINS | ||
APPOINTMENT TERMINATED, DIRECTOR GUY ROLLINS | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH ROLLINS | ||
Notification of Socomore Ltd. as a person with significant control on 2024-03-26 | ||
CESSATION OF ADAM ROLLINS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DENISE ROLLINS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
Director's details changed for Mr Adam Rollins on 2022-01-25 | ||
Change of details for Mrs Denise Rollins as a person with significant control on 2022-01-25 | ||
Director's details changed for Mrs Denise Rollins on 2022-01-25 | ||
Change of details for Mr Adam Rollins as a person with significant control on 2022-01-25 | ||
PSC04 | Change of details for Mrs Denise Rollins as a person with significant control on 2022-01-25 | |
CH01 | Director's details changed for Mr Adam Rollins on 2022-01-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ROLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS DENISE ROLLINS | |
AP01 | DIRECTOR APPOINTED MRS SARAH ROLLINS | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Victor Rollins on 2012-05-30 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/12 FROM 261 Weddington Road Nuneaton Warwickshire CV10 0HE | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 100/300 24/03/99 | |
SRES04 | NC INC ALREADY ADJUSTED 24/03/99 | |
88(2)R | AD 24/03/99--------- £ SI 299@1=299 £ IC 1/300 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/04/99 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products
Creditors Due Within One Year | 2012-07-01 | £ 16,870 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 9,624 |
Creditors and other liabilities
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 ISOMARK LTD
Called Up Share Capital | 2012-07-01 | £ 300 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 300 |
Cash Bank In Hand | 2012-07-01 | £ 12,516 |
Cash Bank In Hand | 2011-07-01 | £ 7,111 |
Current Assets | 2012-07-01 | £ 18,392 |
Current Assets | 2011-07-01 | £ 10,176 |
Debtors | 2012-07-01 | £ 5,876 |
Debtors | 2011-07-01 | £ 3,065 |
Fixed Assets | 2012-07-01 | £ 2,167 |
Fixed Assets | 2011-07-01 | £ 2,341 |
Shareholder Funds | 2012-07-01 | £ 3,689 |
Shareholder Funds | 2011-07-01 | £ 2,893 |
Tangible Fixed Assets | 2012-07-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as ISOMARK LTD are:
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. |