Background WavePink WaveYellow Wave

ISLA COMPONENTS LIMITED (02859781)

ISLA COMPONENTS LIMITED (02859781) is an active UK company. incorporated on 6 October 1993. with registered office in Worcester. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). ISLA COMPONENTS LIMITED has been registered for 32 years. Current directors include LEATHERDALE, Callum, PARKES, Jonathan Frederick.

Company Number
02859781
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
Unit 5 Court Farm Technology Park, Worcester, WR6 5AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
LEATHERDALE, Callum, PARKES, Jonathan Frederick
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLA COMPONENTS LIMITED

ISLA COMPONENTS LIMITED is an active company incorporated on 6 October 1993 with the registered office located in Worcester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). ISLA COMPONENTS LIMITED was registered 32 years ago.(SIC: 25620)

Status

active

Active since 32 years ago

Company No

02859781

LTD Company

Age

32 Years

Incorporated 6 October 1993

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 5 Court Farm Technology Park Bishops Frome Worcester, WR6 5AY,

Previous Addresses

C/O Unit 6 Unit 6 Bishops Frome Technology Park Bishops Frome Worcester Worcestershire WR6 5AY United Kingdom
From: 31 October 2012To: 25 October 2013
Unit 6 Court Farm Business Park Bishops Frome WR6 5AY
From: 6 October 1993To: 31 October 2012
Timeline

4 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Nov 14
Director Joined
Jun 19
Loan Cleared
Oct 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PARKES, Jonathan Frederick

Active
Knights Grove, DroitwichWR9 0AR
Secretary
Appointed 10 Apr 2001

LEATHERDALE, Callum

Active
Court Farm Technology Park, WorcesterWR6 5AY
Born July 1990
Director
Appointed 27 Jun 2019

PARKES, Jonathan Frederick

Active
Knights Grove, DroitwichWR9 0AR
Born June 1957
Director
Appointed 10 Apr 2001

TOWNER, Anne Elizabeth

Resigned
2 Adelaide Square, WindsorSL4 2AQ
Secretary
Appointed 05 Nov 1993
Resigned 10 Apr 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Oct 1993
Resigned 05 Nov 1993

PARKES, Frederick Harry

Resigned
Wychwood, DroitwichWR9 0AR
Born June 1926
Director
Appointed 10 Apr 2001
Resigned 01 Aug 2014

TOWNER, Anne Elizabeth

Resigned
2 Adelaide Square, WindsorSL4 2AQ
Born April 1952
Director
Appointed 05 Nov 1993
Resigned 10 Apr 2001

TOWNER, Kenneth James

Resigned
The Elgar Suite 5 Crown Green Court, WorcesterWR1 1HA
Born March 1953
Director
Appointed 05 Nov 1993
Resigned 10 Apr 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Oct 1993
Resigned 05 Nov 1993

Persons with significant control

1

London Road, ShrewsburySY2 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
287Change of Registered Office
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
155(6)a155(6)a
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
3 November 1997
AAMDAAMD
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
11 December 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1995
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
224224
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
287Change of Registered Office
Incorporation Company
6 October 1993
NEWINCIncorporation