Check the

ISAI TECHNOLOGIES LTD

Company
ISAI TECHNOLOGIES LTD (04615461)

ISAI TECHNOLOGIES

Phone: +44 (0)1414 162 690
A⁺ rating

KEY FINANCES

Year
2016
Assets
£76.09k ▲ £8.5k (12.58 %)
Cash
£69.34k ▲ £27.33k (65.04 %)
Liabilities
£25.07k ▲ £0.31k (1.26 %)
Net Worth
£51.02k ▲ £8.19k (19.13 %)

REGISTRATION INFO

Company name
ISAI TECHNOLOGIES LTD
Company number
04615461
VAT
GB816250351
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.isai.uk
Phones
+44 (0)1414 162 690
01414 162 690
Registered Address
SOMERS COMMON ROAD,
RANWORTH,
NORWICH,
ENGLAND,
NR13 6HZ

ECONOMIC ACTIVITIES

62012
Business and domestic software development

LAST EVENTS

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to Somers Common Road Ranworth Norwich NR13 6HZ on 12 August 2016

See Also


Last update 2018

ISAI TECHNOLOGIES LTD DIRECTORS

Craig Champion

  Acting
Appointed
18 December 2002
Occupation
Software Developer
Role
Secretary
Nationality
British
Address
Somers, Common Road, Ranworth, Norwich, England, NR13 6HZ
Name
CHAMPION, Craig

Craig Champion

  Acting PSC
Appointed
18 December 2002
Occupation
Software Developer
Role
Director
Age
49
Nationality
British
Address
Somers, Common Road, Ranworth, Norwich, England, NR13 6HZ
Country Of Residence
England
Name
CHAMPION, Craig
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Paula Isobel Champion

  Acting
Appointed
01 November 2013
Occupation
Software Engineer
Role
Director
Age
49
Nationality
British
Address
1/1, 8 Clarence Drive, Glasgow, Scotland, G12 9QJ
Country Of Residence
United Kingdom
Name
CHAMPION, Paula Isobel

ABERGAN REED NOMINEES LTD

  Resigned
Appointed
12 December 2002
Resigned
18 December 2002
Role
Nominee Secretary
Address
Ifield House, Brady Road Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED NOMINEES LTD

Charlene England

  Resigned
Appointed
01 December 2004
Resigned
12 December 2006
Occupation
Physiotherapist
Role
Director
Age
45
Nationality
British
Address
43 Stonebridge Grove, Monkston Park, Milton Keynes, MK10 9PB
Name
ENGLAND, Charlene

James Michael Pellatt

  Resigned
Appointed
12 December 2002
Resigned
18 December 2002
Role
Nominee Director
Age
79
Nationality
British
Address
Ifield House, Brady Road, Lyminge, Folkestone Kent, CT18 8EY
Name
PELLATT, James Michael

James Scott

  Resigned
Appointed
18 December 2002
Resigned
01 November 2004
Occupation
Marketing Manager
Role
Director
Age
49
Nationality
British
Address
36 Pockthorpe Lane, Thompson, Norfolk, IP24 1PN
Name
SCOTT, James

Graham Sims

  Resigned
Appointed
12 December 2006
Resigned
12 May 2008
Occupation
Teacher
Role
Director
Age
49
Nationality
British
Address
Flat 1 2a Club Building, Datchet, Berkshire, SL3 9AT
Name
SIMS, Graham

REVIEWS


Check The Company
Excellent according to the company’s financial health.