Background WavePink WaveYellow Wave

INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. (01134084)

INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. (01134084) is an active UK company. incorporated on 13 September 1973. with registered office in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. has been registered for 52 years. Current directors include MADSEN, Hans-Henrik, Mr., SADA, Claude Husain.

Company Number
01134084
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 1973
Age
52 years
Address
3 Warners Mill, Braintree, CM7 3GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MADSEN, Hans-Henrik, Mr., SADA, Claude Husain
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD.

INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. is an active company incorporated on 13 September 1973 with the registered office located in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTERNATIONAL SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LTD. was registered 52 years ago.(SIC: 74909)

Status

active

Active since 52 years ago

Company No

01134084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

52 Years

Incorporated 13 September 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

INFLATABLE SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LIMITED
From: 29 July 2008To: 27 January 2020
INFLATABLE SAFETY & SURVIVAL EQUIPMENT TRADE ASSOCIATION LIMITED
From: 13 September 1973To: 29 July 2008
Contact
Address

3 Warners Mill Silks Way Braintree, CM7 3GB,

Previous Addresses

Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN England
From: 21 March 2019To: 13 December 2022
34 Lytchett Drive Broadstone Dorset BH18 9LB
From: 13 September 1973To: 21 March 2019
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Dec 22
New Owner
Dec 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

SOENDERGAARD, Erik

Active
Silks Way, BraintreeCM7 3GB
Secretary
Appointed 08 Mar 2019

MADSEN, Hans-Henrik, Mr.

Active
Saedding Ringvej, EsbjergDK 6710
Born October 1965
Director
Appointed 18 Feb 2020

SADA, Claude Husain

Active
4th Floor, 12 Finsbury Square, LondonEC2A 1AS
Born September 1971
Director
Appointed 07 Mar 2022

BEXON, David Robert

Resigned
5 Willow Lea, ChesterCH1 6LW
Secretary
Appointed 01 Apr 1994
Resigned 30 Nov 1994

BRINDLE, Ian Charles

Resigned
34 Lytchett Drive, BroadstoneBH18 9LB
Secretary
Appointed 14 Mar 2001
Resigned 08 Mar 2019

HAWKINS, James Mitchell

Resigned
19 Harebell Close, ChesterCH3 6RT
Secretary
Appointed 13 May 1993
Resigned 15 Mar 1994

NOAD, Ronald Brown

Resigned
12 Carlton Crescent, ManchesterM41 9HZ
Secretary
Appointed N/A
Resigned 31 Dec 1992

RAGGETT, Anthony Charles

Resigned
18 Weylands Close, LiphookGU30 7QG
Secretary
Appointed 01 Dec 1994
Resigned 18 Oct 2000

AMANN, Kjeld

Resigned
Sonderhaedevej 15, Esbjerg V6710
Born December 1943
Director
Appointed 17 Apr 2000
Resigned 31 Mar 2008

BARBLEU, Pierre Jacques

Resigned
81 Rue De La Faisanderie, France
Born April 1944
Director
Appointed 10 Nov 1994
Resigned 31 Jul 2008

BEXON, David Robert

Resigned
67 Crossfields, ChesterCH3 8EP
Born August 1944
Director
Appointed N/A
Resigned 26 Aug 1997

BIE, Jens Peter

Resigned
21, Esbjerg
Born January 1947
Director
Appointed 01 Apr 2008
Resigned 01 Oct 2012

BILLINGTON, Geoff

Resigned
38 South Drive, WirralCH49 6LA
Born October 1951
Director
Appointed 29 Oct 1999
Resigned 31 May 2004

BJERRE-MADSEN, Jens Oluf

Resigned
P O Box 3060FOREIGN
Born August 1930
Director
Appointed N/A
Resigned 06 Nov 1992

CHRISTENSEN, Henrik Uhd

Resigned
Saedding Ringvej, Dk-6710 Esbjerg
Born October 1969
Director
Appointed 02 Jan 2013
Resigned 18 Feb 2020

DEVANI, Suketu Kishor

Resigned
Survitec, London Head Office, LondonEC2A 1AS
Born July 1969
Director
Appointed 18 Feb 2020
Resigned 07 Mar 2022

LAMSFUSS, Hans-Dieter

Resigned
Ritterspornanger 14
Born May 1941
Director
Appointed N/A
Resigned 30 Jun 2004

MACINTYRE, Alasdair James Dunbar

Resigned
10 Bracon Close, BeltonDN9 1RY
Born December 1959
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2012

MCCHESNEY, William Samuel

Resigned
3 Hampton Court, CarrickfergusBT38 9DT
Born October 1949
Director
Appointed 01 Jul 2004
Resigned 31 Mar 2006

MCCHESNEY, William Samuel

Resigned
3 Hampton Court, CarrickfergusBT38 9DT
Born October 1949
Director
Appointed 05 Oct 1993
Resigned 29 Oct 1999

RAGGETT, Anthony Charles

Resigned
18 Weylands Close, LiphookGU30 7QG
Born February 1938
Director
Appointed N/A
Resigned 05 Oct 1993

SKEIDE, Lauritz

Resigned
Vikebakkvegen, Ulsteinvik6065
Born April 1968
Director
Appointed 01 Oct 2012
Resigned 30 Oct 2013

SOENDERGAARD, Erik

Resigned
Skonnerten 8, Esbjerg V
Born October 1949
Director
Appointed 01 Oct 2005
Resigned 01 Oct 2012

STRINGER, Brian Mark

Resigned
Beaufort Road, BirkenheadCH41 1HQ
Born August 1963
Director
Appointed 27 Aug 2015
Resigned 19 Feb 2020

TORNAES, Katty

Resigned
Saedding Strandvej 137, 6710 Esbjerg V
Born June 1948
Director
Appointed 06 Nov 1992
Resigned 29 Feb 2000

WITHEY, Simon Benedict

Resigned
Southampton Intl Business Park, SouthamptonSO18 2RZ
Born October 1958
Director
Appointed 01 Oct 2012
Resigned 27 Aug 2015

Persons with significant control

2

Mr Claude Husain Sada

Active
4th Floor, LondonEC24 1AS
Born September 1971

Nature of Control

Significant influence or control
Notified 13 Sept 2022

Mr Hans-Henrik Madsen

Active
13 Saedding Ringvej, EsbjergDK 6710
Born October 1965

Nature of Control

Significant influence or control
Notified 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2020
TM01Termination of Director
Resolution
27 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 February 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
287Change of Registered Office
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
2 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
8 December 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
25 October 1993
288288
Legacy
28 June 1993
288288
Legacy
18 June 1993
288288
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
22 October 1991
363aAnnual Return
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
288288
Legacy
4 October 1990
288288
Legacy
4 October 1990
363363
Legacy
25 January 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
14 July 1988
287Change of Registered Office
Legacy
10 June 1988
288288
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
13 October 1987
288288
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
6 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87