Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISOMER CAPITAL PROJECT SIO2 LIMITED
Company Information for

ISOMER CAPITAL PROJECT SIO2 LIMITED

17A CURZON STREET, LONDON, W1J 5HS,
Company Registration Number
07498729
Private Limited Company
Active

Company Overview

About Isomer Capital Project Sio2 Ltd
ISOMER CAPITAL PROJECT SIO2 LIMITED was founded on 2011-01-19 and has its registered office in London. The organisation's status is listed as "Active". Isomer Capital Project Sio2 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
ISOMER CAPITAL PROJECT SIO2 LIMITED
 
Legal Registered Office
17A CURZON STREET
LONDON
W1J 5HS
Other companies in W1F
 
Previous Names
SAATCHINVEST LTD26/02/2025
M&C SAATCHI IP LIMITED19/12/2013
Filing Information
Company Number 07498729
Company ID Number 07498729
Date formed 2011-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 09:24:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISOMER CAPITAL PROJECT SIO2 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 ISOMER CAPITAL PROJECT SIO2 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BLACKSTONE
Company Secretary 2011-01-19
ANDREW SIMON BLACKSTONE
Director 2011-01-19
JAMES NEIL TERRY HEWITT
Director 2011-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SIMON BLACKSTONE SGA LONDON LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
ANDREW SIMON BLACKSTONE M&C SAATCHI WS .ORG LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
ANDREW SIMON BLACKSTONE HORIZON PR LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
ANDREW SIMON BLACKSTONE M&C SAATCHI INTERNATIONAL LIMITED Director 2012-05-01 CURRENT 1997-05-23 Active
ANDREW SIMON BLACKSTONE TRICYCLE COMMUNICATIONS LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
ANDREW SIMON BLACKSTONE M&C SAATCHI GERMAN HOLDINGS LIMITED Director 2007-11-22 CURRENT 2007-04-25 Active
ANDREW SIMON BLACKSTONE M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2006-12-21 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT HUMAN DIGITAL LIMITED Director 2015-10-15 CURRENT 2011-01-31 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE LIMITED Director 2015-07-01 CURRENT 2005-04-27 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SHOP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI ACCELERATOR LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
JAMES NEIL TERRY HEWITT LEAN MEAN FIGHTING MACHINE LTD Director 2014-04-17 CURRENT 2004-02-09 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI (UK) LIMITED Director 2014-04-16 CURRENT 1994-12-20 Active
JAMES NEIL TERRY HEWITT SPARK FOUNDRY LIMITED Director 2013-11-27 CURRENT 1997-10-24 Active
JAMES NEIL TERRY HEWITT NEWINCCO 1239 LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2014-12-23
JAMES NEIL TERRY HEWITT M&C SAATCHI MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-02-04 Dissolved 2015-05-12
JAMES NEIL TERRY HEWITT M&C SAATCHI MERLIN LIMITED Director 2013-01-17 CURRENT 1997-08-20 Active
JAMES NEIL TERRY HEWITT PROVENANCE COMMUNICATIONS LIMITED Director 2012-06-26 CURRENT 2005-11-21 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT M&C SAATCHI PR LIMITED Director 2012-04-27 CURRENT 2010-06-10 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI NETWORK LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI BRAND LICENSING LIMITED Director 2011-03-11 CURRENT 2009-07-29 Dissolved 2016-08-16
JAMES NEIL TERRY HEWITT THE SOURCE (LONDON) LIMITED Director 2010-03-31 CURRENT 2010-01-29 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI INTERNATIONAL LIMITED Director 2010-03-17 CURRENT 1997-05-23 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI EUROPEAN HOLDINGS LIMITED Director 2010-03-17 CURRENT 2006-10-31 Active
JAMES NEIL TERRY HEWITT CLEAR IDEAS LIMITED Director 2010-03-10 CURRENT 2002-09-06 Active
JAMES NEIL TERRY HEWITT AUDIENCE COMMUNICATIONS LIMITED Director 2008-05-08 CURRENT 2008-04-05 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT LIDA LIMITED Director 2006-02-13 CURRENT 1999-10-18 Active
JAMES NEIL TERRY HEWITT INFLUENCE COMMUNICATIONS LIMITED Director 2006-02-13 CURRENT 2003-10-01 Active - Proposal to Strike off
JAMES NEIL TERRY HEWITT M&C SAATCHI EXPORT LIMITED Director 2006-02-13 CURRENT 2000-02-01 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI SPORT & ENTERTAINMENT LIMITED Director 2006-02-13 CURRENT 1997-01-17 Active
JAMES NEIL TERRY HEWITT M&C SAATCHI TALK LIMITED Director 2006-02-13 CURRENT 2001-06-22 Active
JAMES NEIL TERRY HEWITT PLAY LONDON LIMITED Director 2005-05-31 CURRENT 2004-09-03 Dissolved 2016-08-16

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
2025-03-17REGISTERED OFFICE CHANGED ON 17/03/25 FROM 36 Golden Square London W1F 9EE
2025-03-17REGISTERED OFFICE CHANGED ON 17/03/25 FROM 17a 17a, Curzon Street London W1J 5HS England
2025-03-14APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2025-03-14APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON BLACKSTONE
2025-03-14Termination of appointment of Andrew Blackstone on 2025-02-26
2025-03-14DIRECTOR APPOINTED MR JOSEPH SCHORGE
2025-02-12CONFIRMATION STATEMENT MADE ON 02/02/25, WITH NO UPDATES
2024-12-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074987290003
2024-12-16APPOINTMENT TERMINATED, DIRECTOR ZAID ANMAR AL-QASSAB
2024-07-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-17APPOINTMENT TERMINATED, DIRECTOR BRUCE CHARLES MARSON
2024-07-17DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER
2024-06-27Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-27Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-27Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-15DIRECTOR APPOINTED MR ZAID ANMAR AL-QASSAB
2024-06-15APPOINTMENT TERMINATED, DIRECTOR ZILLAH ELLEN BYNG-THORNE
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074987290002
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-04APPOINTMENT TERMINATED, DIRECTOR MORAY ALEXANDER STEWART MACLENNAN
2023-10-04DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-THORNE
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04DIRECTOR APPOINTED MR BRUCE CHARLES MARSON
2023-06-02Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-13AP01DIRECTOR APPOINTED MR MORAY ALEXANDER STEWART MACLENNAN
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MANECK MINOO KALIFA
2022-02-15CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-01-13Audit exemption subsidiary accounts made up to 2020-12-31
2021-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074987290001
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074987290003
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074987290002
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2021-02-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-26MEM/ARTSARTICLES OF ASSOCIATION
2020-05-26RES01ADOPT ARTICLES 26/05/20
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074987290001
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-04-17AP01DIRECTOR APPOINTED MR MANECK MINOO KALIFA
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEIL TERRY HEWITT
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0119/01/15 FULL LIST
2015-01-30AD02SAIL ADDRESS CREATED
2014-09-23MISCSECTION 519 CA 2006
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0119/01/14 FULL LIST
2013-12-19RES15CHANGE OF NAME 17/12/2013
2013-12-19CERTNMCOMPANY NAME CHANGED M&C SAATCHI IP LIMITED CERTIFICATE ISSUED ON 19/12/13
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0119/01/13 FULL LIST
2012-09-10MISCAUD RES
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-04AR0119/01/12 FULL LIST
2012-02-03AA01PREVSHO FROM 31/01/2012 TO 31/12/2011
2011-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ISOMER CAPITAL PROJECT SIO2 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 ISOMER CAPITAL PROJECT SIO2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ISOMER CAPITAL PROJECT SIO2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ISOMER CAPITAL PROJECT SIO2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISOMER CAPITAL PROJECT SIO2 LIMITED
Trademarks
We have not found any records of ISOMER CAPITAL PROJECT SIO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISOMER CAPITAL PROJECT SIO2 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 (73110 - Advertising agencies) as ISOMER CAPITAL PROJECT SIO2 LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
KROW KINETIC LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ISOMER CAPITAL PROJECT SIO2 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 ISOMER CAPITAL PROJECT SIO2 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 ISOMER CAPITAL PROJECT SIO2 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.