Background WavePink WaveYellow Wave

I S CONSULTANCY (UK) LTD (03119795)

I S CONSULTANCY (UK) LTD (03119795) is an active UK company. incorporated on 30 October 1995. with registered office in Flint. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. I S CONSULTANCY (UK) LTD has been registered for 30 years. Current directors include WHITEHOUSE, Angela Jane, WHITEHOUSE, Christopher John.

Company Number
03119795
Status
active
Type
ltd
Incorporated
30 October 1995
Age
30 years
Address
Enterprise House Unit 1, Flint, CH6 5EX
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
WHITEHOUSE, Angela Jane, WHITEHOUSE, Christopher John
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I S CONSULTANCY (UK) LTD

I S CONSULTANCY (UK) LTD is an active company incorporated on 30 October 1995 with the registered office located in Flint. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. I S CONSULTANCY (UK) LTD was registered 30 years ago.(SIC: 25110)

Status

active

Active since 30 years ago

Company No

03119795

LTD Company

Age

30 Years

Incorporated 30 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

IMPACT DECOLIGHT LIMITED
From: 30 October 1995To: 20 September 1999
Contact
Address

Enterprise House Unit 1 Aber Park Industrial Estate Flint, CH6 5EX,

Timeline

12 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
Mar 10
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Mar 14
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Apr 18
Director Joined
Nov 19
Director Left
Jun 20
Director Left
Jul 20
Loan Cleared
Oct 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WHITEHOUSE, Angela Jane

Active
Lache Park Avenue, ChesterCH4 8HS
Secretary
Appointed 30 Oct 1995

WHITEHOUSE, Angela Jane

Active
Lache Park Avenue, ChesterCH4 8HS
Born August 1956
Director
Appointed 30 Oct 1995

WHITEHOUSE, Christopher John

Active
Enterprise House Unit 1, FlintCH6 5EX
Born February 1985
Director
Appointed 16 Apr 2018

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 30 Oct 1995
Resigned 30 Oct 1995

CLARK, Ian Mckinlay

Resigned
Tallarn Green, MalpasSY14 7LJ
Born May 1951
Director
Appointed 01 Aug 2012
Resigned 30 Jun 2015

DYKE, Paul

Resigned
Enterprise House Unit 1, FlintCH6 5EX
Born September 1961
Director
Appointed 01 Jun 2015
Resigned 29 Jun 2020

JARRETT, Christopher

Resigned
15 Kiln Close, BuckleyCH7 2JR
Born October 1959
Director
Appointed 01 Feb 2003
Resigned 19 May 2004

MARSHALL, Fiona Dawn

Resigned
Unit 1, FlintCH6 5EX
Born October 1975
Director
Appointed 01 Nov 2019
Resigned 24 Jul 2020

REDSTONE, Patrick Hugh

Resigned
Heathend Road, Stoke On TrentST7 2SQ
Born November 1955
Director
Appointed 01 Jun 1999
Resigned 04 Feb 2000

TRIPPIER, Jamie Paul

Resigned
Bodfari, DenbighLL16 4DA
Born October 1974
Director
Appointed 01 Jan 2008
Resigned 28 Feb 2014

WHITEHOUSE, John Max

Resigned
Bowling Green Court, ChesterCH1 3DP
Born March 1953
Director
Appointed 30 Oct 1995
Resigned 28 Feb 2013

Persons with significant control

1

Mrs Angela Jane Whitehouse

Active
Lache Park Avenue, ChesterCH4 8HS
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
19 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 August 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
22 January 2002
287Change of Registered Office
Legacy
9 January 2002
287Change of Registered Office
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2000
AAAnnual Accounts
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
224224
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Incorporation Company
30 October 1995
NEWINCIncorporation