Background WavePink WaveYellow Wave

ISOTEK (HOLDINGS) LIMITED (03398090)

ISOTEK (HOLDINGS) LIMITED (03398090) is an active UK company. incorporated on 3 July 1997. with registered office in Sedgefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ISOTEK (HOLDINGS) LIMITED has been registered for 28 years. Current directors include EDINGTON, Nathaniel, TYERMAN, Michael.

Company Number
03398090
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
1 Rosalind Franklin Way, Sedgefield, TS21 3FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDINGTON, Nathaniel, TYERMAN, Michael
SIC Codes
70100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOTEK (HOLDINGS) LIMITED

ISOTEK (HOLDINGS) LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Sedgefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ISOTEK (HOLDINGS) LIMITED was registered 28 years ago.(SIC: 70100, 70221)

Status

active

Active since 28 years ago

Company No

03398090

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

FOXEAST LIMITED
From: 3 July 1997To: 11 December 1997
Contact
Address

1 Rosalind Franklin Way Netpark Sedgefield, TS21 3FR,

Previous Addresses

Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD England
From: 3 May 2022To: 2 March 2026
Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England
From: 3 May 2022To: 3 May 2022
Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
From: 14 November 2012To: 3 May 2022
Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW United Kingdom
From: 20 January 2011To: 14 November 2012
9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ
From: 3 July 1997To: 20 January 2011
Timeline

33 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Jun 10
Director Joined
Aug 10
Funding Round
Oct 10
Funding Round
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Feb 15
Director Left
Mar 15
Director Joined
Jun 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Cleared
May 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 24
Director Left
May 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SHAW, Sarah Louise

Active
Netpark, SedgefieldTS21 3FR
Secretary
Appointed 01 Sept 2025

EDINGTON, Nathaniel

Active
Netpark, SedgefieldTS21 3FR
Born July 1969
Director
Appointed 13 May 2024

TYERMAN, Michael

Active
Netpark, SedgefieldTS21 3FR
Born September 1978
Director
Appointed 07 Nov 2019

CONVEY, Peter Daniel

Resigned
The Ashes, KnaresboroughHG5 9LZ
Secretary
Appointed 01 Oct 1997
Resigned 27 Jan 2007

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 03 Jul 1997
Resigned 01 Oct 1997

MOYNIHAN, Maura Eilis

Resigned
Pool Road, OtleyLS21 1EG
Secretary
Appointed 16 Nov 2010
Resigned 01 Jun 2022

SCHOFIELD, Christopher Ernest

Resigned
Tranbeck Road, LeedsLS20 8LH
Secretary
Appointed 27 Jan 2007
Resigned 16 Nov 2010

TYERMAN, Michael

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Secretary
Appointed 01 Jun 2022
Resigned 01 Sept 2025

ARMSTRONG, Michael Anthony Patrick, Doctor

Resigned
4 Riverside Drive, OtleyLS21 2RU
Born February 1953
Director
Appointed 01 Nov 2000
Resigned 16 Nov 2010

BRENNAN, Michael Peter

Resigned
Farr Holme, DarlingtonDL3 8QZ
Born July 1960
Director
Appointed 16 Nov 2010
Resigned 15 Apr 2014

GIBBS, Richard William

Resigned
Thomas Wright Way, SedgefieldTS21 3FD
Born April 1959
Director
Appointed 12 Apr 2022
Resigned 13 May 2024

MARDIA, Hemant Kumar

Resigned
Rudding Dower, HarrogateHG3 1LL
Born November 1961
Director
Appointed 16 Nov 2010
Resigned 21 Sept 2012

MOBBS, Christopher Ian, Dr

Resigned
The Croft, IlkleyLS29 6NP
Born April 1962
Director
Appointed 24 Apr 2007
Resigned 16 Nov 2010

MOYNIHAN, Maura Eilis, Dr

Resigned
Pool Road, OtleyLS21 1EG
Born December 1959
Director
Appointed 09 Jun 2015
Resigned 12 Apr 2022

NEEDLE, Alan Robert

Resigned
St. James Drive, HarrogateHG2 8HT
Born December 1954
Director
Appointed 21 Sept 2012
Resigned 13 Mar 2015

RHODES, Barbara Margaret

Resigned
Dabarda West Winds, LeedsLS29 6QD
Born January 1943
Director
Appointed 01 Oct 1997
Resigned 16 Nov 2010

RHODES, John David, Professor

Resigned
West Winds, IlkleyLS29 6QD
Born October 1943
Director
Appointed 01 Oct 1997
Resigned 16 Nov 2010

RHODES, Julian David

Resigned
Clifton Lane, OtleyLS21 2HE
Born March 1969
Director
Appointed 14 Jul 2010
Resigned 16 Nov 2010

SMITH, Robert St John

Resigned
St. Marks Avenue, HarrogateHG2 8AE
Born March 1964
Director
Appointed 18 Jun 2014
Resigned 31 Oct 2019

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 03 Jul 1997
Resigned 01 Oct 1997

Persons with significant control

1

Lancaster Way, LeedsLS19 7ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Resolution
15 October 2024
RESOLUTIONSResolutions
Memorandum Articles
15 October 2024
MAMA
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Statement Of Companys Objects
8 October 2024
CC04CC04
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
23 June 2015
MR05Certification of Charge
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
9 April 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Capital Allotment Shares
18 November 2010
SH01Allotment of Shares
Legacy
18 November 2010
MG02MG02
Legacy
18 November 2010
MG02MG02
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Legacy
30 October 2010
MG01MG01
Resolution
8 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Legacy
24 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
30 October 2009
MG02MG02
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
22 December 2007
88(2)R88(2)R
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
287Change of Registered Office
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
8 June 1999
225Change of Accounting Reference Date
Legacy
22 March 1999
88(2)R88(2)R
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
123Notice of Increase in Nominal Capital
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
9 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Resolution
31 October 1997
RESOLUTIONSResolutions
Memorandum Articles
15 October 1997
MEM/ARTSMEM/ARTS
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
15 October 1997
123Notice of Increase in Nominal Capital
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288bResignation of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
288aAppointment of Director or Secretary
Legacy
9 October 1997
287Change of Registered Office
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Incorporation Company
3 July 1997
NEWINCIncorporation