Background WavePink WaveYellow Wave

ISOPHARM LIMITED (03843619)

ISOPHARM LIMITED (03843619) is an active UK company. incorporated on 17 September 1999. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ISOPHARM LIMITED has been registered for 26 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
03843619
Status
active
Type
ltd
Incorporated
17 September 1999
Age
26 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOPHARM LIMITED

ISOPHARM LIMITED is an active company incorporated on 17 September 1999 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ISOPHARM LIMITED was registered 26 years ago.(SIC: 32500)

Status

active

Active since 26 years ago

Company No

03843619

LTD Company

Age

26 Years

Incorporated 17 September 1999

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ISOPHARM SENTRY LIMITED
From: 1 February 2005To: 17 May 2013
SENTRY PRODUCTS LIMITED
From: 17 September 1999To: 1 February 2005
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

79 Leigh Street Sheffield S9 2PR England
From: 30 November 2019To: 29 April 2024
Unit 18 Jessops Riverside Brightside Lane Sheffield S9 2RX England
From: 25 July 2016To: 30 November 2019
Unit B9 Taylors Court Parkgate Rotherham South Yorkshire S62 6NU
From: 6 December 2011To: 25 July 2016
the Validation Centre Thornbury Hill Lane Near Firbeck Rotherham South Yorkshire S818JW
From: 17 September 1999To: 6 December 2011
Timeline

42 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 11
Capital Reduction
Feb 12
Share Buyback
Feb 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
May 14
Share Buyback
May 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Jan 15
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Oct 19
Loan Cleared
Oct 19
Share Issue
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Loan Cleared
Jul 20
Funding Round
Aug 20
Loan Secured
Apr 21
Director Left
Jan 22
Loan Secured
Sept 22
Director Joined
Jul 23
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
8
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BAKER, Edward George

Resigned
Spring Croft Green Lane, AxminsterEX13 5TD
Secretary
Appointed 01 Aug 2005
Resigned 27 Oct 2009

KEMP, Keith

Resigned
The Boat House 81 Haugh Green, RotherhamS62 7FB
Secretary
Appointed 20 Apr 2001
Resigned 27 Jul 2005

RYLETT, Colin Lee

Resigned
La Loma, Alomartes18350
Secretary
Appointed 27 Oct 2009
Resigned 19 Jun 2020

WHITELEY, Sheila

Resigned
Ridgeway, GooleDN14 8LP
Secretary
Appointed 17 Sept 1999
Resigned 20 Apr 2001

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 17 Sept 1999
Resigned 17 Sept 1999

BAKER, Edward George

Resigned
Spring Croft Green Lane, AxminsterEX13 5TD
Born July 1944
Director
Appointed 18 Mar 2005
Resigned 27 Oct 2009

BAKER, Russell Stuart

Resigned
13 Parker Walk, AylesburyHP19 9XS
Born April 1972
Director
Appointed 08 Mar 2005
Resigned 01 Dec 2011

BEDFORD, Jason Malcolm

Resigned
Leigh Street, SheffieldS9 2PR
Born December 1969
Director
Appointed 16 Aug 2018
Resigned 11 Dec 2019

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

HOUSLAY, Simon Michael

Resigned
8 Chiltern Rise, RotherhamS60 5JT
Born February 1967
Director
Appointed 17 Sept 1999
Resigned 20 Apr 2001

KEMP, Andrew Keith

Resigned
Leigh Street, SheffieldS9 2PR
Born June 1969
Director
Appointed 17 Sept 1999
Resigned 01 Jan 2022

KIRKLAND, Jenifer

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born December 1976
Director
Appointed 19 Jun 2020
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

MEIN, Ian Stuart

Resigned
Leigh Street, SheffieldS9 2PR
Born July 1971
Director
Appointed 16 Aug 2018
Resigned 19 Jun 2020

ORRELL, Diane

Resigned
29 Lower Farm Road, BedfordshireMK43 8JB
Born December 1961
Director
Appointed 17 Sept 1999
Resigned 25 Nov 1999

RENSHAW, James Anthony

Resigned
17 Pennine Way, HuddersfieldHD8 9JB
Born February 1946
Director
Appointed 13 Jul 2001
Resigned 18 Oct 2002

RYLETT, Colin Lee

Resigned
La Loma, Alomartes,18350
Born March 1970
Director
Appointed 27 Oct 2009
Resigned 19 Jun 2020

RYLETT, Colin Lee

Resigned
8 Copper Beech Close, SheffieldS20 1HD
Born March 1970
Director
Appointed 08 Mar 2005
Resigned 06 May 2005

SIAN, Satwinder Singh

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born February 1964
Director
Appointed 19 Jun 2020
Resigned 16 Feb 2024

STOPFORTH, Bob

Resigned
33 Mason Crescent, SheffieldS13 8LH
Born January 1948
Director
Appointed 08 Jun 2007
Resigned 21 Nov 2008

WARD, Paul

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1976
Director
Appointed 16 Aug 2018
Resigned 08 Sept 2025

WHITELEY, Sheila

Resigned
Ridgeway, GooleDN14 8LP
Born June 1950
Director
Appointed 17 Sept 1999
Resigned 20 Apr 2001

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 17 Sept 1999
Resigned 17 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020

Andrew Keith Kemp

Ceased
Brightside Lane, SheffieldS9 2RX
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 October 2023
RP04CS01RP04CS01
Change To A Person With Significant Control Without Name Date
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 June 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Capital Alter Shares Subdivision
17 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 November 2019
AD01Change of Registered Office Address
Resolution
21 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 May 2014
SH10Notice of Particulars of Variation
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
12 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 May 2013
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
16 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Move Registers To Registered Office Company
22 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Sail Address Company With Old Address
11 May 2012
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
20 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2012
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
5 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
11 November 2009
TM02Termination of Secretary
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
190190
Legacy
3 December 2008
353353
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
287Change of Registered Office
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
88(3)88(3)
Legacy
3 June 2005
88(2)R88(2)R
Legacy
20 May 2005
288bResignation of Director or Secretary
Resolution
3 May 2005
RESOLUTIONSResolutions
Resolution
3 May 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288cChange of Particulars
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
225Change of Accounting Reference Date
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
23 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
88(2)R88(2)R
Gazette Notice Compulsary
13 March 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Incorporation Company
17 September 1999
NEWINCIncorporation