CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ISO 123 LTD
Company
ISO 123
Phone:
+44 (0)1932 584 939
A⁺
rating
KEY FINANCES
Year
2017
Assets
£17.53k
▼ £-0.28k (-1.54 %)
Cash
£0k
▼ £-12.28k (-100.00 %)
Liabilities
£5.27k
▼ £-0.33k (-5.89 %)
Net Worth
£12.26k
▲ £0.06k (0.45 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Bristol, City of
Company name
ISO 123 LTD
Company number
04196866
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Apr 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
iso123.co.uk
Phones
01932 584 939
+44 (0)1932 584 939
Registered Address
339 TWO MILE HILL ROAD,
BRISTOL,
BS15 1AN
ECONOMIC ACTIVITIES
62012
Business and domestic software development
LAST EVENTS
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 3
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
27 October 2003
Status
Outstanding
Delivered
29 October 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ISMAIL FOAM & TEXTILES LIMITED
I-SMALLS LTD
ISO ENERGY LIMITED
ISOBAR INTERNATIONAL LIMITED
ISOCENTRIC LTD
ISODIRECT LTD
Last update 2018
ISO 123 LTD DIRECTORS
Elizabeth Price
Acting
Appointed
18 May 2001
Role
Secretary
Address
339 Two Mile Hill Road, Bristol, England, BS15 1AN
Name
PRICE, Elizabeth
Price Simon Michael Dr
Acting
Appointed
18 May 2001
Occupation
Engineer
Role
Director
Age
75
Nationality
British
Address
339 Two Mile Hill Road, Bristol, England, BS15 1AN
Country Of Residence
United Kingdom
Name
PRICE, Simon Michael, Dr
Nicolas James Seal
Acting
Appointed
28 May 2009
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
33 Leigh Hill Road, Cobham, Surrey, KT11 2HU
Country Of Residence
England
Name
SEAL, Nicolas James
CHETTLEBURGHS SECRETARIAL LTD
Resigned
Appointed
09 April 2001
Resigned
18 May 2001
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD
Timothy Joseph Brady
Resigned
Appointed
18 May 2001
Resigned
02 October 2009
Occupation
Engineer
Role
Director
Age
66
Nationality
British
Address
7 Bullace Close, Colchester, Essex, CO4 4YP
Name
BRADY, Timothy Joseph
Michael Anthony Peters
Resigned
Appointed
18 May 2001
Resigned
04 February 2005
Occupation
Software Engineer
Role
Director
Age
61
Nationality
British
Address
Hunters Moon, Idstone, Loddiswell, Kingsbridge, Devon, TQ7 4EJ
Country Of Residence
England
Name
PETERS, Michael Anthony
CHETTLEBURGH'S LIMITED
Resigned
Appointed
09 April 2001
Resigned
18 May 2001
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.