Background WavePink WaveYellow Wave

INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED (05547587)

INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED (05547587) is an active UK company. incorporated on 26 August 2005. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED has been registered for 20 years. Current directors include CUNHA, Luis Miguel Gouveia, FRENCIA, Barbara, GROVER, Rathin and 6 others.

Company Number
05547587
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 August 2005
Age
20 years
Address
Empress House, Coventry, CV3 1HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUNHA, Luis Miguel Gouveia, FRENCIA, Barbara, GROVER, Rathin, LI, Luhong, MCDONALD, Jeffrey, NICHOLLS, Michael, PRADAL, Harold, TOWNSEND, Dominic, ZADROZNY, Roman Jan, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED

INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED is an active company incorporated on 26 August 2005 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INDEPENDENT INTERNATIONAL ORGANISATION FOR ASSURANCE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05547587

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 26 August 2005

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 11 July 2025 (9 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 2 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

INDEPENDENT INTERNATIONAL ORGANISATION FOR CERTIFICATION LIMITED
From: 26 August 2005To: 2 January 2024
Contact
Address

Empress House 43a Binley Road Coventry, CV3 1HU,

Previous Addresses

Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom
From: 30 October 2021To: 14 July 2023
Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
From: 30 June 2017To: 30 October 2021
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
From: 5 November 2010To: 30 June 2017
389 Chiswick High Road London W4 4AL
From: 26 August 2005To: 5 November 2010
Timeline

78 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jul 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
May 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CUNHA, Luis Miguel Gouveia

Active
43a Binley Road, CoventryCV3 1HU
Born September 1979
Director
Appointed 12 Mar 2024

FRENCIA, Barbara

Active
43a Binley Road, CoventryCV3 1HU
Born August 1968
Director
Appointed 15 Mar 2021

GROVER, Rathin

Active
43a Binley Road, CoventryCV3 1HU
Born January 1974
Director
Appointed 21 Jan 2025

LI, Luhong

Active
43a Binley Road, CoventryCV3 1HU
Born November 1983
Director
Appointed 04 Aug 2025

MCDONALD, Jeffrey

Active
43a Binley Road, CoventryCV3 1HU
Born July 1964
Director
Appointed 01 Sept 2015

NICHOLLS, Michael

Active
43a Binley Road, CoventryCV3 1HU
Born July 1986
Director
Appointed 15 Dec 2025

PRADAL, Harold

Active
43a Binley Road, CoventryCV3 1HU
Born October 1977
Director
Appointed 01 Jan 2024

TOWNSEND, Dominic

Active
43a Binley Road, CoventryCV3 1HU
Born June 1966
Director
Appointed 25 Jan 2019

ZADROZNY, Roman Jan, Dr

Active
43a Binley Road, CoventryCV3 1HU
Born August 1971
Director
Appointed 26 Jun 2018

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Secretary
Appointed 26 Aug 2005
Resigned 10 Oct 2005

DAY, Ian Jeffrey

Resigned
Penmayne Cottage, WadebridgePL27 6NE
Secretary
Appointed 10 Oct 2005
Resigned 31 Dec 2007

HEATH-HARVEY, Lyn

Resigned
Repton Road, NottinghamNG2 7EL
Secretary
Appointed 01 Nov 2008
Resigned 02 Apr 2009

HODGSKINSON, Ian

Resigned
60 Rugby Road, Leamington SpaCV32 6DG
Secretary
Appointed 01 Jan 2008
Resigned 31 Oct 2008

BACKELIN, Rolf Tommy

Resigned
47 Marlowe Gardens, LondonSE9 1AB
Born March 1945
Director
Appointed 12 Jan 2006
Resigned 02 Jul 2007

BJERAGER, Peter

Resigned
Lysaker Brygge 34, Lysaker
Born January 1956
Director
Appointed 02 Jul 2007
Resigned 31 Oct 2008

BUECHLER, Egbert Ernst Karl Herbert

Resigned
25 High Street, RickmansworthWD3 1ET
Born February 1961
Director
Appointed 05 Mar 2015
Resigned 11 Feb 2016

BUTCHER, Paul Russell

Resigned
Lloyd's Register, LondonEC3M 4BS
Born May 1964
Director
Appointed 04 Jan 2018
Resigned 12 Mar 2024

BUTCHER, Paul Russell

Resigned
Sussex Street, Sydney2000
Born May 1964
Director
Appointed 24 Sept 2012
Resigned 05 Mar 2015

CASAL, Etienne

Resigned
Boulevard Du Chateau, Neuilly-Sur-Seine92200
Born September 1972
Director
Appointed 16 Oct 2013
Resigned 20 Jun 2014

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 26 Aug 2005
Resigned 10 Oct 2005

CRISCIOTTI, Luca

Resigned
Palazzo Sirio, Agrate Brianza (Mb)2086H
Born June 1966
Director
Appointed 01 Mar 2012
Resigned 15 Mar 2021

DONCHE-GAY, Philippe

Resigned
Rue Fresnel, Paris75116
Born April 1957
Director
Appointed 01 Jan 2010
Resigned 05 Jul 2012

FENTON, Gary Anthony

Resigned
Chiswick High Road, LondonW4 4AL
Born April 1960
Director
Appointed 10 Jan 2012
Resigned 31 Aug 2014

FOSCHI, Pietro

Resigned
43a Binley Road, CoventryCV3 1HU
Born June 1965
Director
Appointed 31 Aug 2014
Resigned 31 Dec 2023

FOSCHI, Pietro

Resigned
28 Crondale Road, LondonSW6 4JJ
Born June 1965
Director
Appointed 10 Oct 2005
Resigned 02 Jul 2007

FOX, Sébastien Michel Frederic

Resigned
2 Regatta Place, Bourne EndSL8 5TD
Born November 1969
Director
Appointed 18 Jun 2015
Resigned 13 Feb 2022

FRANCKE, Ann Porter

Resigned
25 High Street, RickmansworthWD3 1ET
Born December 1958
Director
Appointed 01 Sept 2011
Resigned 09 Jan 2012

GIROS, Antoine

Resigned
43a Binley Road, CoventryCV3 1HU
Born April 1985
Director
Appointed 14 Feb 2022
Resigned 31 May 2024

HANNAH, Neil Roberts

Resigned
School Aycliffe, DurhamDL5 6QY
Born April 1955
Director
Appointed 01 May 2009
Resigned 31 Aug 2011

HAUGLAND, Bjorn Kjorand

Resigned
Brendsrudtoppen, AskerNO-1385
Born February 1965
Director
Appointed 01 Nov 2008
Resigned 08 Mar 2010

HODGSKINSON, Ian

Resigned
60 Rugby Road, Leamington SpaCV32 6DG
Born March 1948
Director
Appointed 10 Oct 2005
Resigned 02 Apr 2009

IVES, Denis Graham

Resigned
Banbury Road, WarwickCV35 0PG
Born August 1966
Director
Appointed 25 Jul 2014
Resigned 28 Jun 2017

JAMES, Michael David

Resigned
25 High Street, RickmansworthWD3 1ET
Born March 1958
Director
Appointed 02 Apr 2009
Resigned 25 Jul 2014

JENKINS, Kim

Resigned
Bourne End Business Park, Bourne EndSL8 5AS
Born March 1966
Director
Appointed 28 Apr 2020
Resigned 08 Sept 2021

JOUPPI, Christopher Maiti

Resigned
Bourne End Business Park, Bourne EndSL8 5AS
Born August 1957
Director
Appointed 02 May 2017
Resigned 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
24 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 January 2024
NM06NM06
Change Of Name Notice
2 January 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Memorandum Articles
23 April 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Memorandum Articles
28 November 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 September 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
22 January 2010
AP02Appointment of Corporate Director
Legacy
14 September 2009
363aAnnual Return
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2007
AAAnnual Accounts
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
225Change of Accounting Reference Date
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Incorporation Company
26 August 2005
NEWINCIncorporation