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

ISUZ LIMITED

11 KINGSLEY LODGE, 13 NEW CAVENDISH STREET, LONDON, W1G 9UG,
Company Registration Number
04655605
Private Limited Company
Active

Company Overview

About Isuz Ltd
ISUZ LIMITED was founded on 2003-02-04 and has its registered office in London. The organisation's status is listed as "Active". Isuz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ISUZ LIMITED
 
Legal Registered Office
11 KINGSLEY LODGE
13 NEW CAVENDISH STREET
LONDON
W1G 9UG
Other companies in EX23
 
Filing Information
Company Number 04655605
Company ID Number 04655605
Date formed 2003-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB808107742  
Last Datalog update: 2024-02-06 03:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISUZ 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 ISUZ LIMITED
The following companies were found which have the same name as ISUZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISUZA HOLDINGS LTD TOLL BAR FARM MAIN ROAD DEEPING ST NICHOLAS SPALDING LINCOLNSHIRE PE11 3DP Active - Proposal to Strike off Company formed on the 2017-10-16
ISUZI SYNTHETICS PRIVATE LIMITED MAMA JI KI HAVELI BHATTIYANICHOHATTA UDAIPUR Rajasthan STRIKE OFF Company formed on the 1995-04-03
ISUZU - TALLAHASSEE, INC. 2207 INDEPENDENT SQUARE JACKSONVILLE FL Inactive Company formed on the 1980-11-25
ISUZU (UK) LIMITED THE GATE INTERNATIONAL DRIVE SOLIHULL B90 4WA Active Company formed on the 1986-10-15
ISUZU AUSTRALIA LIMITED VIC 3207 Active Company formed on the 1988-05-02
Isuzu Auto Owner Trust 2001-1 Delaware Unknown
ISUZU BRISTOL LIMITED 809-811 BATH ROAD BRISLINGTON BRISTOL BS4 5NL Active Company formed on the 2023-06-02
Isuzu camions commerciaux du Canada Inc. 66 Wellington Street West Toronto Dominion Bank Tower, Suite 4700 Toronto Ontario M5K 1E6 Active Company formed on the 2006-12-21
ISUZU CAROLINA TRUCK CENTER OF CHARLOTTE INC North Carolina Unknown
ISUZU COMMERCIAL TRUCK OF AMERICA, INC. 1400 S DOUGLASS RD STE 100 ANAHEIM CA 92806 Active Company formed on the 2003-07-22
ISUZU COMMERCIAL TRUCK OF AMERICA, INC. 1400 SOUTH DOUGLASS ROAD SUITE 100 ANAHEIM CA 92806 Active/Owes Current Year AR Company formed on the 2005-10-24
ISUZU COMMERCIAL TRUCK OF AMERICA INCORPORATED California Unknown
ISUZU COMMERCIAL TRUCK OF AMERICA INC North Carolina Unknown
ISUZU COMMERCIAL TRUCK OF AMERICA INCORPORATED Michigan UNKNOWN
Isuzu Commercial Truck Of America Inc Connecticut Unknown
Isuzu Commercial Truck Of America Inc Maryland Unknown
ISUZU COUNTRY INC North Carolina Unknown
ISUZU DEALERS OF SOUTH FLORIDA, INC. 1530 N MILITARY TRAIL WEST PALM BEACH FL 33409 Inactive Company formed on the 1989-02-01
ISUZU DEALERS OF SOUTH FLORIDA, INC. 1530 N MILITARY TR W PALM BEACH FL 33401 Inactive Company formed on the 1988-12-13
ISUZU DEALERS OF WASHINGTON ADVERTISING FUND INC District of Columbia Unknown

Company Officers of ISUZ LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE DONNA THOMAS
Company Secretary 2017-01-20
DAVID BURGESS
Director 2016-12-15
NIGEL JEREMY CLOUDESLEY GOVETT
Director 2017-01-20
MERRYN HORN
Director 2017-03-07
EIRION ANDREW CHARLES NEUBAUER
Director 2017-01-20
CLINT ANTHONY WILSON
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BROWNBILL
Director 2014-10-22 2017-05-18
TIMOTHY WILLIAM PERKIN
Director 2012-07-09 2017-05-18
FRANCES PERKIN
Company Secretary 2007-02-06 2017-01-20
DAVID ALISTAIR GOVE
Director 2003-02-16 2017-01-20
FRANCES JANET PERKIN
Director 2009-10-01 2017-01-20
MARY PATRICIA GOVE
Company Secretary 2003-02-06 2007-02-06
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-02-04 2003-02-06
HANOVER DIRECTORS LIMITED
Nominated Director 2003-02-04 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BURGESS PARENTPAY LIMITED Director 2017-05-18 CURRENT 2002-08-16 Active
NIGEL JEREMY CLOUDESLEY GOVETT CYPAD LIMITED Director 2017-12-29 CURRENT 2001-12-06 Active
NIGEL JEREMY CLOUDESLEY GOVETT JUST EDUCATION RECRUITMENT LIMITED Director 2017-01-10 CURRENT 2016-12-05 Active
NIGEL JEREMY CLOUDESLEY GOVETT JUST EDUCATION LIMITED Director 2017-01-10 CURRENT 2016-12-05 Active
NIGEL JEREMY CLOUDESLEY GOVETT FRED PILBROW & PARTNERS LTD Director 2016-03-31 CURRENT 2015-12-03 Active
NIGEL JEREMY CLOUDESLEY GOVETT PARENTPAY (HOLDINGS) LTD Director 2013-02-19 CURRENT 2012-09-13 Active
NIGEL JEREMY CLOUDESLEY GOVETT NEW SERVCO LTD Director 2011-03-01 CURRENT 2010-03-04 Dissolved 2018-05-01
NIGEL JEREMY CLOUDESLEY GOVETT PARENTPAY LIMITED Director 2007-04-06 CURRENT 2002-08-16 Active
NIGEL JEREMY CLOUDESLEY GOVETT ACQUIRER LIMITED Director 2007-01-10 CURRENT 2007-01-10 Dissolved 2015-05-19
NIGEL JEREMY CLOUDESLEY GOVETT LARKWOOD LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
EIRION ANDREW CHARLES NEUBAUER RIDE THE WAVE THEATRE COMPANY LTD Director 2018-02-23 CURRENT 2016-09-20 Active
EIRION ANDREW CHARLES NEUBAUER CYPAD LIMITED Director 2017-12-29 CURRENT 2001-12-06 Active
EIRION ANDREW CHARLES NEUBAUER JUST EDUCATION RECRUITMENT LIMITED Director 2017-01-10 CURRENT 2016-12-05 Active
EIRION ANDREW CHARLES NEUBAUER JUST EDUCATION LIMITED Director 2017-01-10 CURRENT 2016-12-05 Active
EIRION ANDREW CHARLES NEUBAUER BOOKS FM LIMITED Director 2016-05-26 CURRENT 2014-03-11 Active
EIRION ANDREW CHARLES NEUBAUER FRED PILBROW & PARTNERS LTD Director 2015-12-05 CURRENT 2015-12-03 Active
EIRION ANDREW CHARLES NEUBAUER NIMBL LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
EIRION ANDREW CHARLES NEUBAUER BAUER GEN CO LTD Director 2014-04-07 CURRENT 2014-04-07 Active
EIRION ANDREW CHARLES NEUBAUER G MARQUEE LTD Director 2014-03-31 CURRENT 2010-04-19 Active
EIRION ANDREW CHARLES NEUBAUER NEW BUILD PRODUCTIONS LIMITED Director 2013-05-01 CURRENT 2012-07-18 Active
EIRION ANDREW CHARLES NEUBAUER ARBOREL (HOLDING) LIMITED Director 2013-03-22 CURRENT 2009-10-22 Active
EIRION ANDREW CHARLES NEUBAUER PARENTPAY (HOLDINGS) LTD Director 2012-09-13 CURRENT 2012-09-13 Active
EIRION ANDREW CHARLES NEUBAUER MUCH PROFIT LIMITED Director 2012-08-31 CURRENT 2012-06-28 Active
EIRION ANDREW CHARLES NEUBAUER NEW SERVCO LTD Director 2010-03-04 CURRENT 2010-03-04 Dissolved 2018-05-01
EIRION ANDREW CHARLES NEUBAUER PARENTPAY LIMITED Director 2007-04-06 CURRENT 2002-08-16 Active
EIRION ANDREW CHARLES NEUBAUER ACQUIRER LIMITED Director 2007-01-10 CURRENT 2007-01-10 Dissolved 2015-05-19
EIRION ANDREW CHARLES NEUBAUER NEU CO LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
CLINT ANTHONY WILSON JUST EDUCATION RECRUITMENT LIMITED Director 2017-01-10 CURRENT 2016-12-05 Active
CLINT ANTHONY WILSON JUST EDUCATION LIMITED Director 2017-01-10 CURRENT 2016-12-05 Active
CLINT ANTHONY WILSON SPRING GROVE (HOLDINGS) LIMITED Director 2016-01-07 CURRENT 2016-01-07 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
2024-02-05CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046556050003
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-11-01CH01Director's details changed for Mr Nigel Jeremy Cloudesley Govett on 2022-11-01
2022-02-07CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046556050001
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-16AA01Previous accounting period shortened from 31/12/17 TO 30/11/17
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Continental House Kings Hill Bude EX23 0LU England
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKIN
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWNBILL
2017-03-07AP01DIRECTOR APPOINTED MRS MERRYN HORN
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG United Kingdom
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR NIGEL JEREMY CLOUDESLEY GOVETT
2017-02-09AP01DIRECTOR APPOINTED MR CLINT ANTHONY WILSON
2017-02-09AP01DIRECTOR APPOINTED MR EIRION ANDREW CHARLES NEUBAUER
2017-02-09AP03Appointment of Mrs Michelle Donna Thomas as company secretary on 2017-01-20
2017-02-09TM02Termination of appointment of Frances Perkin on 2017-01-20
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOVE
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES PERKIN
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Continental House Kings Hill Bude Cornwall EX23 0LU
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046556050003
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 046556050002
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 234.41
2017-01-23SH0120/01/17 STATEMENT OF CAPITAL GBP 234.41
2017-01-20CH01Director's details changed for Mr Timothy William Perkin on 2015-10-01
2017-01-17SH0117/01/17 STATEMENT OF CAPITAL GBP 217.91
2017-01-10SH0109/12/16 STATEMENT OF CAPITAL GBP 208.32
2017-01-09RES14CAPITALISATION OF PROFIT AND LOSS ACCOUNT 09/12/2016
2017-01-09RES01ADOPT ARTICLES 09/12/2016
2017-01-09AP01DIRECTOR APPOINTED DAVID BURGESS
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 104.16
2016-02-08AR0104/02/16 FULL LIST
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 104.16
2015-06-16SH0111/06/15 STATEMENT OF CAPITAL GBP 104.16
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0104/02/15 FULL LIST
2014-11-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-27AP01DIRECTOR APPOINTED MR IAN BROWNBILL
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O ISUZ LTD T/A SCHOOLCOMMS BUDE BUSINESS CENTRE KINGS HILL BUDE CORNWALL EX23 8QN
2014-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 046556050001
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0104/02/14 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PERKIN / 01/01/2013
2014-01-16RES01ADOPT ARTICLES 09/01/2014
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0104/02/13 FULL LIST
2013-02-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-02-07AD02SAIL ADDRESS CHANGED FROM: UNIT 5 BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN UNITED KINGDOM
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AP01DIRECTOR APPOINTED MR TIM PERKIN
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM C/O ISUZ LTD T/A SCHOOLCOMMS BUDE BUSINESS CENTRE KINGS HILL INDUSTRIAL ESTATE BUDE CORNWALL EX23 8QN ENGLAND
2012-03-12AR0104/02/12 FULL LIST
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM WALDEN FOXCOMBE ROAD, BOARS HILL OXFORD OXFORDSHIRE OX1 5DL
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-16AR0104/02/11 FULL LIST
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCES PERKIN / 04/02/2011
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0104/02/10 FULL LIST
2010-02-14AD02SAIL ADDRESS CREATED
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR GOVE / 31/12/2009
2009-11-07AP01DIRECTOR APPOINTED FRANCES PERKIN
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-10ELRESS366A DISP HOLDING AGM 28/08/2009
2009-09-10ELRESS386 DISP APP AUDS 28/08/2009
2009-02-19363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-13RES13F PERKINS ACT FOR CO 21/06/07
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS; AMEND
2007-02-07363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288bSECRETARY RESIGNED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-03-1788(2)RAD 01/01/04--------- £ SI 98@1
2004-06-07122DIV 25/05/04
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-27363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-07225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27288aNEW SECRETARY APPOINTED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: WALDEN FOXCOMBE ROAD OXFORD OXFORDSHIRE OX1 5DL
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288bSECRETARY RESIGNED
2003-02-04NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ISUZ 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 ISUZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-20 Outstanding LLOYDS BANK PLC
2017-01-20 Outstanding LLOYDS BANK PLC
2014-05-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ISUZ LIMITED

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

ISUZ LIMITED owns 1 domain names.

schoolcomms.co.uk  

Trademarks
We have not found any records of ISUZ LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISUZ LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-12 GBP £659
Cornwall Council 2014-10-28 GBP £9,700 18400C-Schools & Achievement
Cornwall Council 2013-11-12 GBP £2,700
Cornwall Council 2013-11-12 GBP £7,000
Birmingham City Council 2013-10-30 GBP £1,256
Sandwell Metroplitan Borough Council 2012-03-13 GBP £9,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ISUZ 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 ISUZ 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 ISUZ 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.