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

IESIS SPECIAL STRUCTURES LIMITED

20 IRONMONGER LANE, LONDON, EC2V 8EP,
Company Registration Number
07301412
Private Limited Company
Active

Company Overview

About Iesis Special Structures Ltd
IESIS SPECIAL STRUCTURES LIMITED was founded on 2010-07-01 and has its registered office in London. The organisation's status is listed as "Active". Iesis Special Structures Limited is a Private Limited Company registered in ENGLAND 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 SPECIAL STRUCTURES LIMITED
 
Legal Registered Office
20 IRONMONGER LANE
LONDON
EC2V 8EP
Other companies in BS8
 
Previous Names
IESIS (JACKS PILL CAR PARK) LIMITED07/06/2011
MANDACO 649 LIMITED20/09/2010
IESIS (BRIGHTON) LIMITED25/08/2010
MANDACO 649 LIMITED12/08/2010
Filing Information
Company Number 07301412
Company ID Number 07301412
Date formed 2010-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 31/07/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB116632040  
Last Datalog update: 2024-05-05 10:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IESIS SPECIAL STRUCTURES 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 IESIS SPECIAL STRUCTURES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT IESTYN LEWIS
Company Secretary 2010-07-01
MATTHEW MELVILLE JONES
Director 2011-06-02
ROBERT IESTYN LEWIS
Director 2011-06-01
ANTHONY CHARLES RUCK
Director 2014-04-01
ALAN JOHN WERRETT
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
ACUITY SECRETARIES LIMITED
Company Secretary 2010-07-01 2011-06-01
STEPHEN RICHARD BERRY
Director 2010-07-01 2011-06-01
M AND A NOMINEES LIMITED
Director 2010-07-01 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IESTYN LEWIS IESIS (WSC) LETTINGS LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
ROBERT IESTYN LEWIS DEIA GROUP LIMITED Director 2013-11-14 CURRENT 2012-09-03 Active
ROBERT IESTYN LEWIS IESIS (CANAL BRIDGE) LIMITED Director 2012-01-18 CURRENT 2011-01-19 Active - Proposal to Strike off
ROBERT IESTYN LEWIS IESIS (JACOBS WELLS ROAD) LIMITED Director 2012-01-18 CURRENT 2012-01-18 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
2024-04-30Previous accounting period shortened from 30/07/23 TO 29/07/23
2023-07-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-04-28Previous accounting period shortened from 31/07/22 TO 30/07/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-05-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY WILSON
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19AP01DIRECTOR APPOINTED MR THOMAS HENRY WILSON
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28ANNOTATIONClarification
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 139
2017-09-27RP04SH01Second filing of capital allotment of shares GBP139
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-08-08PSC04Change of details for Mr Matthew Melville Jones as a person with significant control on 2017-04-19
2017-08-08PSC05Change of details for Iesis Limited as a person with significant control on 2017-04-19
2017-06-19MEM/ARTSARTICLES OF ASSOCIATION
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 139
2017-06-07SH0126/05/17 STATEMENT OF CAPITAL GBP 139.00
2017-06-07SH0126/05/17 STATEMENT OF CAPITAL GBP 139.00
2017-06-06RES12Resolution of varying share rights or name
2017-06-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08SH10Particulars of variation of rights attached to shares
2017-05-08SH08Change of share class name or designation
2017-05-02RES13RIGHTS OF ORDINARY A SHARES AND ORDINARY B SHARES 19/04/2017
2017-05-02RES01ADOPT ARTICLES 19/04/2017
2017-05-02RES12Resolution of varying share rights or name
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-31AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/15 FROM 89-95 Redcliff Street Bristol BS1 6LU England
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Mr Robert Iestyn Lewis on 2014-12-19
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MR ANTHONY CHARLES RUCK
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-06AP01DIRECTOR APPOINTED MR ALAN JOHN WERRETT
2013-09-11AR0101/07/13 FULL LIST
2013-05-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-18AR0101/07/12 FULL LIST
2012-03-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-04AR0101/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IESTYN LEWIS / 01/06/2011
2011-07-27AP03SECRETARY APPOINTED MR ROBERT IESTYN LEWIS
2011-06-07RES15CHANGE OF NAME 02/06/2011
2011-06-07CERTNMCOMPANY NAME CHANGED IESIS (JACKS PILL CAR PARK) LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-06-06AP01DIRECTOR APPOINTED MR MATTHEW MELVILLE JONES
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL
2011-06-06SH0127/05/11 STATEMENT OF CAPITAL GBP 100
2011-06-01AP01DIRECTOR APPOINTED MR IESTYN LEWIS
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED
2010-09-20RES15CHANGE OF NAME 20/09/2010
2010-09-20CERTNMCOMPANY NAME CHANGED MANDACO 649 LIMITED CERTIFICATE ISSUED ON 20/09/10
2010-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-25RES15CHANGE OF NAME 23/08/2010
2010-08-25CERTNMCOMPANY NAME CHANGED IESIS (BRIGHTON) LIMITED CERTIFICATE ISSUED ON 25/08/10
2010-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12RES15CHANGE OF NAME 11/08/2010
2010-08-12CERTNMCOMPANY NAME CHANGED MANDACO 649 LIMITED CERTIFICATE ISSUED ON 12/08/10
2010-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to IESIS SPECIAL STRUCTURES 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 SPECIAL STRUCTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IESIS SPECIAL STRUCTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-07-31 £ 159,228
Creditors Due Within One Year 2012-07-31 £ 91,701
Creditors Due Within One Year 2012-07-31 £ 91,701
Creditors Due Within One Year 2011-07-31 £ 24,023

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
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SPECIAL STRUCTURES 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 £ 99,492
Cash Bank In Hand 2012-07-31 £ 49,249
Cash Bank In Hand 2012-07-31 £ 49,249
Current Assets 2013-07-31 £ 245,931
Current Assets 2012-07-31 £ 95,356
Current Assets 2012-07-31 £ 95,356
Current Assets 2011-07-31 £ 24,007
Debtors 2013-07-31 £ 146,439
Debtors 2012-07-31 £ 46,107
Debtors 2012-07-31 £ 46,107
Debtors 2011-07-31 £ 24,007
Fixed Assets 2013-07-31 £ 20,699
Fixed Assets 2012-07-31 £ 24,561
Fixed Assets 2012-07-31 £ 24,561
Shareholder Funds 2013-07-31 £ 107,402
Shareholder Funds 2012-07-31 £ 28,216
Shareholder Funds 2012-07-31 £ 28,216
Tangible Fixed Assets 2013-07-31 £ 7,199
Tangible Fixed Assets 2012-07-31 £ 6,561
Tangible Fixed Assets 2012-07-31 £ 6,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IESIS SPECIAL STRUCTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IESIS SPECIAL STRUCTURES LIMITED
Trademarks
We have not found any records of IESIS SPECIAL STRUCTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IESIS SPECIAL STRUCTURES 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 (71129 - Other engineering activities) as IESIS SPECIAL STRUCTURES 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 SPECIAL STRUCTURES 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 SPECIAL STRUCTURES 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 SPECIAL STRUCTURES 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.