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

ISOTERA LTD

Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
07354910
Private Limited Company
Liquidation

Company Overview

About Isotera Ltd
ISOTERA LTD was founded on 2010-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Isotera Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ISOTERA LTD
 
Legal Registered Office
Rsm Restructuring Advisory Llp 9th Floor
25 Farringdon Street
London
EC4A 4AB
Other companies in PE19
 
Previous Names
NEWCO JT LIMITED01/12/2010
Filing Information
Company Number 07354910
Company ID Number 07354910
Date formed 2010-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-08-24
Return next due 2017-09-07
Type of accounts SMALL
Last Datalog update: 2023-02-27 16:31:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOTERA LTD
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 ISOTERA LTD
The following companies were found which have the same name as ISOTERA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISOTERA LIMITED Unknown

Company Officers of ISOTERA LTD

Current Directors
Officer Role Date Appointed
PAUL MANUEL ANSON
Director 2015-02-25
LCIF REPRESENTATIVES LIMITED
Director 2012-03-27
PAUL VICKERY
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN PAUL HAMPTON
Director 2015-01-15 2017-04-12
ANDREW EDWARD CRAWFORD
Company Secretary 2014-10-09 2015-08-13
ANDREW EDWARD CRAWFORD
Director 2015-01-15 2015-08-13
JOHN HUGH ROWLAND
Director 2015-02-09 2015-06-30
KEVIN NATHAN HILL
Director 2012-03-27 2015-01-15
IAN TURNER
Director 2012-03-27 2015-01-15
MARC HENDRIK CORNELIS OTTOLINI
Director 2011-06-24 2014-08-05
DOMINIQUE MANUELA MARCINIAK
Company Secretary 2014-05-22 2014-06-30
SIMON WILLIAM GEORGE
Company Secretary 2012-02-15 2014-05-22
NATHANIEL KEVIN BILLINGTON
Director 2012-03-27 2014-02-05
IAN TURNER
Director 2010-08-24 2011-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MANUEL ANSON EMPATHIC TECHNOLOGIES LTD. Director 2018-04-17 CURRENT 2014-09-24 Liquidation
LCIF REPRESENTATIVES LIMITED VAYON HOLDINGS LIMITED Director 2015-05-13 CURRENT 2013-11-20 Liquidation
LCIF REPRESENTATIVES LIMITED NATURAL RESOURCES (2000) LIMITED Director 2015-03-25 CURRENT 1992-01-28 Active
LCIF REPRESENTATIVES LIMITED EBONEX TECHNOLOGIES LIMITED Director 2015-03-19 CURRENT 2012-10-11 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED EBONEX LIMITED Director 2014-12-12 CURRENT 2014-09-18 Active - Proposal to Strike off
LCIF REPRESENTATIVES LIMITED MBASO LTD Director 2014-11-24 CURRENT 2011-09-26 Active
LCIF REPRESENTATIVES LIMITED AMIHO TECHNOLOGY LTD Director 2013-11-06 CURRENT 2013-02-12 Liquidation
LCIF REPRESENTATIVES LIMITED ANVIL SEMICONDUCTORS LIMITED Director 2013-10-09 CURRENT 2010-06-30 Active
LCIF REPRESENTATIVES LIMITED GT ENERGY UK LIMITED Director 2013-05-23 CURRENT 2013-03-19 Active
LCIF REPRESENTATIVES LIMITED SYRINIX LIMITED Director 2013-03-29 CURRENT 2003-10-06 Active
LCIF REPRESENTATIVES LIMITED BACTEST LIMITED Director 2012-02-16 CURRENT 2001-01-22 In Administration
PAUL VICKERY PROXISENSE LIMITED Director 2016-08-02 CURRENT 2014-09-16 Active
PAUL VICKERY SILICON MICROGRAVITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 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
2023-05-27Final Gazette dissolved via compulsory strike-off
2023-02-27Voluntary liquidation. Return of final meeting of creditors
2022-09-13Voluntary liquidation Statement of receipts and payments to 2022-07-18
2021-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-18
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-18
2019-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-18
2018-08-17600Appointment of a voluntary liquidator
2018-07-19AM22Liquidation. Administration move to voluntary liquidation
2018-03-06AM10Administrator's progress report
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Unit 4 Spencer Court Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET
2017-09-12AM03Statement of administrator's proposal
2017-09-12AM01Appointment of an administrator
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN PAUL HAMPTON
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 8297.35
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 7356.32
2016-04-28SH0131/03/16 STATEMENT OF CAPITAL GBP 7356.32
2016-01-15RES01ALTER ARTICLES 18/12/2015
2016-01-15RES01ALTER ARTICLES 18/12/2015
2015-11-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 7356.37
2015-10-09AR0124/08/15 ANNUAL RETURN FULL LIST
2015-10-09SH0129/05/15 STATEMENT OF CAPITAL GBP 5591.37
2015-10-09SH0112/12/14 STATEMENT OF CAPITAL GBP 7356.37
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDWARD CRAWFORD
2015-09-04TM02Termination of appointment of Andrew Edward Crawford on 2015-08-13
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH ROWLAND
2015-04-29AP01DIRECTOR APPOINTED MR PAUL VICKERY
2015-02-27AP01DIRECTOR APPOINTED MR PAUL MANUEL ANSON
2015-02-09AP01DIRECTOR APPOINTED MR JOHN HUGH ROWLAND
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN TURNER
2015-01-16AP01DIRECTOR APPOINTED MR MELVYN PAUL HAMPTON
2015-01-16AP01DIRECTOR APPOINTED MR ANDREW EDWARD CRAWFORD
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 5591.37
2014-12-16SH0112/12/14 STATEMENT OF CAPITAL GBP 5591.37
2014-10-13AP03SECRETARY APPOINTED MR ANDREW EDWARD CRAWFORD
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 5591.37
2014-09-23AR0124/08/14 FULL LIST
2014-09-22SH0131/07/14 STATEMENT OF CAPITAL GBP 5178.15
2014-09-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-15SH0115/08/14 STATEMENT OF CAPITAL GBP 5178.15
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCO OTTOLINI
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY DOMINIQUE MARCINIAK
2014-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-07SH0129/05/14 STATEMENT OF CAPITAL GBP 5178.15
2014-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30SH0129/05/14 STATEMENT OF CAPITAL GBP 5178.15
2014-05-29AP03SECRETARY APPOINTED MRS DOMINIQUE MANUELA MARCINIAK
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BILLINGTON
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM SUITE B OAKPARK BUSINESS CENTRE OAKPARK BUSINESS CENTRE, ALINGTON ROAD LITTLE BARFORD ST. NEOTS CAMBRIDGESHIRE PE19 6WA ENGLAND
2014-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-13RES01ALTER ARTICLES 19/12/2013
2014-02-13SH0123/01/14 STATEMENT OF CAPITAL GBP 4815.000000
2014-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 073549100001
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM INNOVATION CENTRE UNIT 23 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0EY ENGLAND
2013-09-24AR0124/08/13 FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NATHAN HILL / 30/05/2013
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM INNOVATION CENTRE (SUITE 49) UNIT 23 CAMBRIDGE SCIENCE PARK MILTON RD, CAMBRIDGE CAMBRIDGESHIRE CB4 0EY UNITED KINGDOM
2013-09-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-30RES13AUTH SHALL EXPIRE 5 YEARS COMP MAKE OFFER OR AGREEMENT BEFORE EXPIRY DATE PREMTION SHALL NOT APPLY AND ISSUE SHARES UPM TO AN AGGREGATE VALUE OF £1116.28 05/03/2013
2013-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17SH0108/04/13 STATEMENT OF CAPITAL GBP 3740.73
2013-04-12SH0127/03/13 STATEMENT OF CAPITAL GBP 2781.57
2013-03-22SH0128/02/13 STATEMENT OF CAPITAL GBP 2245.37
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O TAYLOR VINTERS MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP UNITED KINGDOM
2012-08-31AR0124/08/12 FULL LIST
2012-05-24MEM/ARTSARTICLES OF ASSOCIATION
2012-05-23AA31/12/11 TOTAL EXEMPTION FULL
2012-04-19SH02SUB-DIVISION 27/03/12
2012-04-19SH0127/03/12 STATEMENT OF CAPITAL GBP 2236.810
2012-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-13RES12VARYING SHARE RIGHTS AND NAMES
2012-04-04AP02CORPORATE DIRECTOR APPOINTED LCIF REPRESENTATIVES LIMITED
2012-03-30AP01DIRECTOR APPOINTED MR KEVIN NATHAN HILL
2012-03-29AP01DIRECTOR APPOINTED IAN TURNER
2012-03-29AP01DIRECTOR APPOINTED MR NATHANIEL KEVIN BILLINGTON
2012-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-16AP03SECRETARY APPOINTED MR SIMON WILLIAM GEORGE
2012-02-16SH0115/02/12 STATEMENT OF CAPITAL GBP 530
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 2 MAPLE PARK HODDESDON EN11 OEX UNITED KINGDOM
2011-09-20AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-09-13AR0124/08/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR MARCO HENDRIK CORNELIS OTTOLINI
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN TURNER
2010-12-01RES15CHANGE OF NAME 30/11/2010
2010-12-01CERTNMCOMPANY NAME CHANGED NEWCO JT LIMITED CERTIFICATE ISSUED ON 01/12/10
2010-08-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to ISOTERA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-09-16
Notice of 2020-09-17
Appointmen2018-08-03
Appointmen2017-08-02
Fines / Sanctions
No fines or sanctions have been issued against ISOTERA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-09 Outstanding RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of ISOTERA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ISOTERA LTD
Trademarks
We have not found any records of ISOTERA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOTERA LTD. 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 (27400 - Manufacture of electric lighting equipment) as ISOTERA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ISOTERA LTD 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.
Import/Export of Goods
Goods imported/exported by ISOTERA LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2013-10-0194055000Non-electrical lamps and lighting fittings, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyISOTERA LIMITEDEvent Date2020-09-17
 
Initiating party Event TypeAppointmen
Defending partyISOTERA LIMITEDEvent Date2018-08-03
Company Number: 07354910 Name of Company: ISOTERA LIMITED Nature of Business: Manufacture of lighting equipment and electric lamps Type of Liquidation: Creditors' Voluntary Liquidation Registered offi…
 
Initiating party Event TypeAppointment of Administrators
Defending partyISOTERA LIMITEDEvent Date2017-08-01
In the High Court of Justice, Birmingham District Registry case number 8175 Office Holder Details: Damian Webb and Phillip Rodney Sykes (IP numbers 14970 and 6119 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 1 August 2017 . Further information about this case is available from James Parkinson at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Government Grants / Awards
Technology Strategy Board Awards
ISOTERA LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 167,956

CategoryAward Date Award/Grant
iSotera essential modules development : Smart - Development of Prototype 2012-04-01 £ 167,956

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ISOTERA LTD 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.