Background WavePink WaveYellow Wave

ISOQAR LIMITED (02637608)

ISOQAR LIMITED (02637608) is an active UK company. incorporated on 14 August 1991. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ISOQAR LIMITED has been registered for 34 years. Current directors include ANDERSON, James Edward, JACKSON, Timothy.

Company Number
02637608
Status
active
Type
ltd
Incorporated
14 August 1991
Age
34 years
Address
Axys House Heol Crochendy, Cardiff, CF15 7TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, James Edward, JACKSON, Timothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOQAR LIMITED

ISOQAR LIMITED is an active company incorporated on 14 August 1991 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ISOQAR LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02637608

LTD Company

Age

34 Years

Incorporated 14 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

ALCUMUS ISOQAR LIMITED
From: 1 July 2015To: 2 February 2026
ISOQAR LIMITED
From: 16 August 1993To: 1 July 2015
I S O QUALITY ASSURANCE REGISTER LIMITED
From: 14 August 1991To: 16 August 1993
Contact
Address

Axys House Heol Crochendy Parc Nantgarw Cardiff, CF15 7TW,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 10 January 2018
10-18 Union Street London SE1 1SZ
From: 28 March 2012To: 1 July 2015
1 Embankment Place London WC2N 6DX United Kingdom
From: 3 February 2011To: 28 March 2012
Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom
From: 27 October 2010To: 3 February 2011
Cobra Court 1 Blackmore Road Stretford Manchester Greater Manchester M32 0QY
From: 14 August 1991To: 27 October 2010
Timeline

39 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Loan Secured
Dec 14
Loan Secured
Oct 15
Director Left
Oct 15
Loan Cleared
Dec 15
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Owner Exit
Aug 17
Director Left
Sept 17
Director Left
Apr 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Jun 19
Loan Secured
Aug 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JAMES, Sam

Active
Heol Crochendy, CardiffCF15 7TW
Secretary
Appointed 31 Oct 2022

ANDERSON, James Edward

Active
Heol Crochendy, CardiffCF15 7TW
Born April 1980
Director
Appointed 19 Dec 2024

JACKSON, Timothy

Active
Heol Crochendy, CardiffCF15 7TW
Born October 1983
Director
Appointed 21 Jun 2019

CHETRI, Suzie

Resigned
Heol Crochendy, CardiffCF15 7TW
Secretary
Appointed 24 Jan 2019
Resigned 31 Oct 2022

LIVINGSTONE, Anthony

Resigned
Union Street, LondonSE1 1SZ
Secretary
Appointed 08 Oct 2010
Resigned 30 Jun 2014

MAXWELL, George

Resigned
The Trees, 12 Red Lane, StockportSK12 2NP
Secretary
Appointed N/A
Resigned 08 Oct 2010

STRINGER, Arthur

Resigned
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 07 Jul 2014
Resigned 08 Apr 2016

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 01 Jul 2015
Resigned 24 Jan 2019

BOGG, Dyson Peter Kelly

Resigned
Union Street, LondonSE1 1SZ
Born November 1971
Director
Appointed 26 Jun 2014
Resigned 09 Oct 2015

COVENEY, Ken

Resigned
Heol Crochendy, CardiffCF15 7TW
Born November 1969
Director
Appointed 01 Jul 2016
Resigned 19 Apr 2018

CROMPTON, David John

Resigned
Pippin Street, ChorleyPR6 8NA
Born October 1944
Director
Appointed N/A
Resigned 08 Oct 2010

FRANKLIN, Alyn

Resigned
Heol Crochendy, CardiffCF15 7TW
Born February 1977
Director
Appointed 01 Jul 2016
Resigned 19 Dec 2024

LIVINGSTONE, Anthony

Resigned
Union Street, LondonSE1 1SZ
Born February 1971
Director
Appointed 08 Oct 2010
Resigned 30 Jun 2014

MAXWELL, George

Resigned
Red Lane, StockportSK12 2NP
Born September 1953
Director
Appointed N/A
Resigned 08 Oct 2010

PEARSON, James Lee

Resigned
Union Street, LondonSE1 1SZ
Born December 1971
Director
Appointed 26 May 2011
Resigned 31 Dec 2013

PETTIFOR, Timothy John

Resigned
Union Street, LondonSE1 1SZ
Born May 1953
Director
Appointed 08 Oct 2010
Resigned 31 May 2013

SMITH, Martin William

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1969
Director
Appointed 08 Oct 2010
Resigned 08 Sept 2017

STRINGER, Arthur John

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1962
Director
Appointed 07 Jul 2014
Resigned 08 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Heol Crochendy, CardiffCF15 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 May 2017
Fundings
Financials
Latest Activities

Filing History

171

Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Legacy
19 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Auditors Resignation Company
3 March 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Miscellaneous
18 May 2011
MISCMISC
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Legacy
28 March 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Legacy
20 January 2011
MG02MG02
Resolution
20 January 2011
RESOLUTIONSResolutions
Legacy
12 January 2011
MG01MG01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Resolution
19 October 2010
RESOLUTIONSResolutions
Legacy
18 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
29 February 2008
287Change of Registered Office
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Resolution
3 March 2005
RESOLUTIONSResolutions
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
29 May 1998
403aParticulars of Charge Subject to s859A
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
287Change of Registered Office
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Memorandum Articles
21 October 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
19 February 1993
395Particulars of Mortgage or Charge
Memorandum Articles
16 December 1992
MEM/ARTSMEM/ARTS
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
18 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363aAnnual Return
Memorandum Articles
15 May 1992
MEM/ARTSMEM/ARTS
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
13 May 1992
88(2)Return of Allotment of Shares
Legacy
13 May 1992
224224
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Legacy
3 September 1991
288288
Incorporation Company
14 August 1991
NEWINCIncorporation