Background WavePink WaveYellow Wave

ISOTOMA LIMITED (05171172)

ISOTOMA LIMITED (05171172) is an active UK company. incorporated on 6 July 2004. with registered office in York. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ISOTOMA LIMITED has been registered for 21 years. Current directors include THEYERS, Andrew David, WINTER, Douglas Charles.

Company Number
05171172
Status
active
Type
ltd
Incorporated
6 July 2004
Age
21 years
Address
Suite 1d Swinegate Court East, York, YO1 8AJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
THEYERS, Andrew David, WINTER, Douglas Charles
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOTOMA LIMITED

ISOTOMA LIMITED is an active company incorporated on 6 July 2004 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ISOTOMA LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05171172

LTD Company

Age

21 Years

Incorporated 6 July 2004

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 7 August 2025 (8 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Suite 1d Swinegate Court East Swinegate York, YO1 8AJ,

Previous Addresses

Tower House Fishergate York North Yorkshire YO10 4UA
From: 22 March 2011To: 2 March 2015
3-4 Park Court Riccall Road Escrick York North Yorkshire YO19 6ED
From: 6 July 2004To: 22 March 2011
Timeline

10 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jun 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Share Issue
Mar 16
Funding Round
Apr 19
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THEYERS, Andrew David

Active
Swinegate Court East, YorkYO1 8AJ
Secretary
Appointed 01 Jan 2011

THEYERS, Claire

Active
Swinegate Court East, YorkYO1 8AJ
Secretary
Appointed 01 Jul 2025

WINTER, Rowan

Active
Swinegate Court East, YorkYO1 8AJ
Secretary
Appointed 01 Jul 2025

THEYERS, Andrew David

Active
Swinegate Court East, YorkYO1 8AJ
Born August 1972
Director
Appointed 01 Jan 2006

WINTER, Douglas Charles

Active
Swinegate Court East, YorkYO1 8AJ
Born January 1973
Director
Appointed 06 Jul 2004

THEYERS, Andrew David

Resigned
24 Hempland Drive, YorkYO31 1AY
Secretary
Appointed 24 Sept 2007
Resigned 01 Mar 2008

WINTER, Rowan Elizabeth

Resigned
5 Norman Drive, YorkYO26 5QU
Secretary
Appointed 06 Jul 2004
Resigned 24 Sept 2007

NUMERICAL THERAPY LTD

Resigned
Riccall Road, YorkYO19 6ED
Corporate secretary
Appointed 01 Mar 2008
Resigned 31 Dec 2010

WATSON, David Christopher

Resigned
3 The Orchard, YorkYO10 5DA
Born July 1972
Director
Appointed 01 Jan 2007
Resigned 07 Jun 2013

Persons with significant control

2

Mr Andrew David Theyers

Active
Swinegate Court East, YorkYO1 8AJ
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Douglas Charles Winter

Active
Swinegate Court East, YorkYO1 8AJ
Born January 1973

Nature of Control

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

Filing History

92

Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Resolution
19 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Statement Of Companys Objects
8 December 2016
CC04CC04
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Resolution
8 March 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Capital Cancellation Shares
9 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2013
SH03Return of Purchase of Own Shares
Resolution
1 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Capital Cancellation Shares
20 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Resolution
13 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Legacy
13 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
10 March 2008
288aAppointment of Director or Secretary
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
363aAnnual Return
Legacy
5 March 2007
288cChange of Particulars
Legacy
5 March 2007
288cChange of Particulars
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
88(2)R88(2)R
Legacy
9 September 2005
363aAnnual Return
Legacy
24 August 2004
287Change of Registered Office
Incorporation Company
6 July 2004
NEWINCIncorporation