Background WavePink WaveYellow Wave

IESIS LIMITED (06466868)

IESIS LIMITED (06466868) is an active UK company. incorporated on 8 January 2008. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities and 1 other business activities. IESIS LIMITED has been registered for 18 years. Current directors include EASTMENT, Timothy James, JONES, Ryan John, LEWIS, Robert Iestyn and 1 others.

Company Number
06466868
Status
active
Type
ltd
Incorporated
8 January 2008
Age
18 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
EASTMENT, Timothy James, JONES, Ryan John, LEWIS, Robert Iestyn, STEADMAN, David Franklin
SIC Codes
74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESIS LIMITED

IESIS LIMITED is an active company incorporated on 8 January 2008 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities and 1 other business activity. IESIS LIMITED was registered 18 years ago.(SIC: 74902, 74909)

Status

active

Active since 18 years ago

Company No

06466868

LTD Company

Age

18 Years

Incorporated 8 January 2008

Size

N/A

Accounts

ARD: 24/7

Up to Date

21 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 April 2026
Period: 30 July 2024 - 24 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU
From: 23 July 2015To: 2 July 2025
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG England
From: 7 January 2015To: 23 July 2015
3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
From: 29 September 2010To: 7 January 2015
42 Great Pulteney Street Bath BA2 4DR
From: 8 January 2008To: 29 September 2010
Timeline

53 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
May 11
Director Left
Sept 12
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Director Joined
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
Nov 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 22
Loan Secured
Mar 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Jul 24
Loan Secured
Dec 24
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jun 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EASTMENT, Timothy James

Active
Argyle Street, BathBA2 4BA
Born August 1981
Director
Appointed 01 Apr 2019

JONES, Ryan John

Active
Argyle Street, BathBA2 4BA
Born December 1988
Director
Appointed 01 Aug 2017

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 08 Jan 2008

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 04 Aug 2008

FOSSEY-LEWIS, Nicola Jane

Resigned
Upper Swainswick, BathBA1 8BX
Secretary
Appointed 08 Jan 2008
Resigned 31 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 08 Jan 2008
Resigned 08 Jan 2008

FOSSEY LEWIS, Nicola Jane

Resigned
Upper Swainswick, BathBA1 8BX
Born June 1968
Director
Appointed 23 May 2008
Resigned 31 Jul 2012

JONES, Matthew Melville

Resigned
Redcliff Street, BristolBS1 6LU
Born November 1971
Director
Appointed 01 Aug 2017
Resigned 01 Jul 2024

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 08 Jan 2008
Resigned 08 Jan 2008

Persons with significant control

1

Mr Robert Iestyn Lewis

Active
Argyle Street, BathBA2 4BA
Born November 1971

Nature of Control

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

Filing History

121

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
22 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
11 May 2022
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
17 December 2020
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 June 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
10 August 2017
AAMDAAMD
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Gazette Filings Brought Up To Date
24 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Incorporation Company
8 January 2008
NEWINCIncorporation