Background WavePink WaveYellow Wave

ISLE INTERACTIVE LIMITED (05332507)

ISLE INTERACTIVE LIMITED (05332507) is an active UK company. incorporated on 14 January 2005. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. ISLE INTERACTIVE LIMITED has been registered for 21 years. Current directors include COPPING, Richard John Alan, FRYER, Philip Simon, MOORE, Iwan Neil and 1 others.

Company Number
05332507
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
The Pitt Building, Cambridge, CB2 1RP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COPPING, Richard John Alan, FRYER, Philip Simon, MOORE, Iwan Neil, REAKES, Sarah Louise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE INTERACTIVE LIMITED

ISLE INTERACTIVE LIMITED is an active company incorporated on 14 January 2005 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ISLE INTERACTIVE LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05332507

LTD Company

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

The Pitt Building Trumpington Street Cambridge, CB2 1RP,

Previous Addresses

34B York Way Kings Cross London N1 9AB England
From: 5 May 2022To: 28 June 2023
Babylon Gallery Waterside Ely Cambridgeshire CB7 4AU
From: 17 July 2013To: 5 May 2022
, 79 Stour Green, Ely, Cambridgeshire, CB6 2XJ, England
From: 17 July 2013To: 17 July 2013
, Babylon Gallery Waterside, Ely, Cambridgeshire, CB7 4AU, England
From: 1 November 2011To: 17 July 2013
, 59 Lancaster Way Business Park, Ely, Cambridgeshire, CB6 3NW
From: 14 January 2005To: 1 November 2011
Timeline

5 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COPPING, Richard John Alan

Active
Trumpington Street, CambridgeCB2 1RP
Born August 1978
Director
Appointed 14 Jan 2005

FRYER, Philip Simon

Active
Trumpington Street, CambridgeCB2 1RP
Born May 1967
Director
Appointed 22 Apr 2022

MOORE, Iwan Neil

Active
Trumpington Street, CambridgeCB2 1RP
Born January 1977
Director
Appointed 14 Jan 2005

REAKES, Sarah Louise

Active
Trumpington Street, CambridgeCB2 1RP
Born November 1966
Director
Appointed 22 Apr 2022

STEVENS, James

Resigned
4b Hills Lane, ElyCB6 1AY
Secretary
Appointed 14 Jan 2005
Resigned 20 Apr 2012

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 14 Jan 2005
Resigned 14 Jan 2005

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 14 Jan 2005
Resigned 14 Jan 2005

Persons with significant control

3

1 Active
2 Ceased
Trumpington Street, CambridgeCB2 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2022

Mr Richard John Alan Copping

Ceased
Waterside, ElyCB7 4AU
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2022

Mr Iwan Neil Moore

Ceased
Waterside, ElyCB7 4AU
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
3 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
10 February 2017
RP04AR01RP04AR01
Capital Name Of Class Of Shares
5 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
6 March 2006
88(2)R88(2)R
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
88(2)R88(2)R
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Incorporation Company
14 January 2005
NEWINCIncorporation