Background WavePink WaveYellow Wave

ISEKI VACUUM SYSTEMS LIMITED (04363314)

ISEKI VACUUM SYSTEMS LIMITED (04363314) is an active UK company. incorporated on 30 January 2002. with registered office in Daventry Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). ISEKI VACUUM SYSTEMS LIMITED has been registered for 24 years. Current directors include BRADLEY, Jason John, HOW, Denzil Robert Onslow, SALT, Tristan David and 1 others.

Company Number
04363314
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
High March, Daventry Northampton, NN11 4QE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
BRADLEY, Jason John, HOW, Denzil Robert Onslow, SALT, Tristan David, SMITH, Nigel Victor
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISEKI VACUUM SYSTEMS LIMITED

ISEKI VACUUM SYSTEMS LIMITED is an active company incorporated on 30 January 2002 with the registered office located in Daventry Northampton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). ISEKI VACUUM SYSTEMS LIMITED was registered 24 years ago.(SIC: 37000)

Status

active

Active since 24 years ago

Company No

04363314

LTD Company

Age

24 Years

Incorporated 30 January 2002

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 July 2025 (9 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

COGNACHO LIMITED
From: 30 January 2002To: 11 June 2002
Contact
Address

High March High March Industrial Estate Daventry Northampton, NN11 4QE,

Timeline

8 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jan 16
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Dec 20
New Owner
Oct 21
Director Left
Jul 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BRADLEY, Jason John

Active
High March, Daventry NorthamptonNN11 4QE
Secretary
Appointed 02 Jun 2020

BRADLEY, Jason John

Active
High March, Daventry NorthamptonNN11 4QE
Born June 1963
Director
Appointed 02 Jun 2020

HOW, Denzil Robert Onslow

Active
High March, Daventry NorthamptonNN11 4QE
Born August 1944
Director
Appointed 30 May 2002

SALT, Tristan David

Active
High March, Daventry NorthamptonNN11 4QE
Born October 1984
Director
Appointed 08 Mar 2018

SMITH, Nigel Victor

Active
High March, Daventry NorthamptonNN11 4QE
Born April 1957
Director
Appointed 01 Jan 2003

BUTLER, Gary Michael

Resigned
Newman Lane, AltonGU34 2QR
Secretary
Appointed 17 Feb 2015
Resigned 16 Oct 2019

CARTWRIGHT, David John

Resigned
High March, Daventry NorthamptonNN11 4QE
Secretary
Appointed 30 May 2002
Resigned 17 Feb 2015

SHOOSMITHS SECRETARIES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 30 May 2002

BUTLER, Gary Michael

Resigned
High March, Daventry NorthamptonNN11 4QE
Born February 1959
Director
Appointed 01 Jan 2016
Resigned 16 Oct 2019

CARTWRIGHT, David John

Resigned
High March, Daventry NorthamptonNN11 4QE
Born July 1952
Director
Appointed 30 May 2002
Resigned 30 Jun 2022

MCDOUGALL, Roderick Dugald

Resigned
High March, Daventry NorthamptonNN11 4QE
Born July 1942
Director
Appointed 01 Nov 2002
Resigned 15 Dec 2020

SHOOSMITHS NOMINEES LIMITED

Resigned
Exchange House, Milton KeynesMK9 2SH
Corporate nominee director
Appointed 30 Jan 2002
Resigned 30 May 2002

Persons with significant control

2

Mr Denzil Robert Onslow How

Active
High March, Daventry NorthamptonNN11 4QE
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Rediweld Holdings Limited

Active
High March, DaventryNN11 4QE

Nature of Control

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

Filing History

77

Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
23 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
14 July 2005
288cChange of Particulars
Legacy
14 July 2005
288cChange of Particulars
Auditors Resignation Company
22 November 2004
AUDAUD
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
225Change of Accounting Reference Date
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
287Change of Registered Office
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2002
NEWINCIncorporation