Background WavePink WaveYellow Wave

ISBA ENTERPRISES LIMITED (04334495)

ISBA ENTERPRISES LIMITED (04334495) is an active UK company. incorporated on 5 December 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ISBA ENTERPRISES LIMITED has been registered for 24 years. Current directors include HIGGINS, Alison Jayne, PILLAR, Kathryn.

Company Number
04334495
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
167-169 Great Portland Street Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
HIGGINS, Alison Jayne, PILLAR, Kathryn
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISBA ENTERPRISES LIMITED

ISBA ENTERPRISES LIMITED is an active company incorporated on 5 December 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ISBA ENTERPRISES LIMITED was registered 24 years ago.(SIC: 94120)

Status

active

Active since 24 years ago

Company No

04334495

LTD Company

Age

24 Years

Incorporated 5 December 2001

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 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

167-169 Great Portland Street Great Portland Street London, W1W 5PF,

Previous Addresses

Unit 11-12 Manor Farm Cliddesden Basingstoke Hampshire RG25 2JB
From: 5 December 2001To: 4 April 2023
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
May 12
Director Left
May 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HIGGINS, Alison Jayne

Active
Great Portland Street, LondonW1W 5PF
Born July 1978
Director
Appointed 29 Aug 2025

PILLAR, Kathryn

Active
Great Portland Street, LondonW1W 5PF
Born August 1967
Director
Appointed 07 Feb 2025

BROOKS, Janine

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Secretary
Appointed 03 Aug 2011
Resigned 07 Feb 2017

COOPER, Alison Jane

Resigned
7 Keswick Grange, LeedsLS17 9BX
Secretary
Appointed 20 Apr 2006
Resigned 30 Sept 2008

FORWARD, Gillian Elizabeth

Resigned
93 Orchard Road, BristolBS15 9TZ
Secretary
Appointed 05 Dec 2001
Resigned 20 Apr 2006

WOOD, Julia Margaret

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Secretary
Appointed 30 Sept 2008
Resigned 03 Aug 2011

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 05 Dec 2001

BEAUCHAMP, Richard Philip Lyndon

Resigned
The Bursars House 6 Chestnut Avenue, AbingdonOX14 2HS
Born December 1946
Director
Appointed 05 Dec 2001
Resigned 10 Jun 2004

BURDELL, Robin

Resigned
Farm, BasingstokeRG25 2JB
Born January 1958
Director
Appointed 09 May 2013
Resigned 31 Dec 2013

COOK, Rodney Nicholas

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born December 1956
Director
Appointed 20 May 2016
Resigned 28 Jun 2018

COOPER, Danny

Resigned
14 Chapel Farm Road, LondonSE9 3NQ
Born July 1956
Director
Appointed 05 Dec 2001
Resigned 17 May 2005

DELACAVE, Bruno Daniel Geoffrey

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born July 1961
Director
Appointed 10 May 2012
Resigned 09 May 2013

DOHERTY, James William

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born November 1977
Director
Appointed 29 Jul 2022
Resigned 28 Mar 2023

FLOWERDAY, Paul

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born October 1968
Director
Appointed 28 Jun 2018
Resigned 01 Aug 2022

HEDRICH-WIGGANS, Annika

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born October 1973
Director
Appointed 13 May 2010
Resigned 09 May 2013

HOLLIDAY, Stephen Adrian

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born May 1955
Director
Appointed 20 May 2016
Resigned 28 Jun 2018

LANCASHIRE, Jonathan Michael

Resigned
1 Drury Lane House, RedmarleyGL19 3JX
Born September 1962
Director
Appointed 17 May 2005
Resigned 08 May 2008

LOWER, Michael Raymond Hamilton

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born July 1954
Director
Appointed 09 Jul 2008
Resigned 12 May 2010

MARTIN, Alison Clare

Resigned
26 Rodden Road, FromeBA11 2AH
Born September 1952
Director
Appointed 08 May 2008
Resigned 13 May 2009

MAYNARD, Paul

Resigned
Fairview New Road, BerkhamstedHP4 1LN
Born May 1947
Director
Appointed 17 May 2007
Resigned 09 Jul 2008

MCKENNA, Margaret Charlotte

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born September 1959
Director
Appointed 09 May 2013
Resigned 14 May 2015

NOBLE, Nigel Brian

Resigned
113 Uxbridge Road, HamptonTW12 1SL
Born July 1947
Director
Appointed 10 Jun 2004
Resigned 17 May 2007

SANDERSON, Audrey

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born December 1967
Director
Appointed 15 May 2015
Resigned 19 May 2016

SHAKESPEARE, Alison

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born January 1972
Director
Appointed 09 May 2014
Resigned 19 May 2016

SHARMAN, Eleanor Louise

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born February 1969
Director
Appointed 28 Jun 2018
Resigned 01 Aug 2022

TAYLOR, Mark

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born November 1962
Director
Appointed 13 May 2010
Resigned 10 May 2012

TAYLOR, Stephen Charles

Resigned
Unit 11-12 Manor Farm, BasingstokeRG25 2JB
Born June 1959
Director
Appointed 13 May 2009
Resigned 12 May 2010

WEBB, Amanda

Resigned
Great Portland Street, LondonW1W 5PF
Born November 1967
Director
Appointed 09 Aug 2023
Resigned 29 Aug 2025

WILDER, John Robert Wyndham

Resigned
Great Portland Street, LondonW1W 5PF
Born December 1952
Director
Appointed 29 Jul 2022
Resigned 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Secretary Company With Name
3 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
6 December 2004
AUDAUD
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Incorporation Company
5 December 2001
NEWINCIncorporation