Background WavePink WaveYellow Wave

ISM NETWORKS FURNITURE SERVICES LIMITED (06583716)

ISM NETWORKS FURNITURE SERVICES LIMITED (06583716) is an active UK company. incorporated on 2 May 2008. with registered office in Tyldesley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ISM NETWORKS FURNITURE SERVICES LIMITED has been registered for 17 years. Current directors include MAY, Derek, MORAN, Paul Anthony.

Company Number
06583716
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
Crown House, Tyldesley, M29 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAY, Derek, MORAN, Paul Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISM NETWORKS FURNITURE SERVICES LIMITED

ISM NETWORKS FURNITURE SERVICES LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Tyldesley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ISM NETWORKS FURNITURE SERVICES LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06583716

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ISM FURNITURE SERVICES LIMITED
From: 6 August 2008To: 11 August 2008
ISM FURNITURE SERVICE DIVISION LIMITED
From: 2 May 2008To: 5 August 2008
Contact
Address

Crown House 4 High Street Tyldesley, M29 8AL,

Previous Addresses

1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ England
From: 14 May 2018To: 27 April 2021
C/O Shaddick Smith Llp Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED England
From: 17 December 2015To: 14 May 2018
Manley House Erbistock Wrexham Clwyd LL13 0DH
From: 18 May 2014To: 17 December 2015
Ism House 53 Drummond Way Leigh Lancashire WN7 2RR
From: 23 November 2009To: 18 May 2014
Venture Space One Central Park Northampton Road Manchester M40 5WW
From: 2 May 2008To: 23 November 2009
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Director Left
Dec 10
Funding Round
May 14
Director Left
Mar 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
May 21
Director Left
May 25
Owner Exit
May 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MAY, Derek

Active
4 High Street, TyldesleyM29 8AL
Born August 1955
Director
Appointed 30 Mar 2017

MORAN, Paul Anthony

Active
4 High Street, TyldesleyM29 8AL
Born April 1965
Director
Appointed 19 Nov 2018

MORAN, Paul Anthony

Resigned
Cricketers Way, BoltonBL5 3AJ
Secretary
Appointed 02 May 2008
Resigned 17 Nov 2018

Exchequer Secretaries Limited

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate secretary
Appointed 02 May 2008
Resigned 02 May 2008

BLACK, Stephen Barron

Resigned
4 High Street, TyldesleyM29 8AL
Born August 1969
Director
Appointed 23 Jun 2018
Resigned 30 May 2025

BLACK, Stephen Barron

Resigned
Lendal Place, GlasgowG75 8JU
Born August 1969
Director
Appointed 20 Apr 2010
Resigned 23 Dec 2010

HOMER, Michael Stuart

Resigned
Cricketers Way, BoltonBL5 3AJ
Born November 1972
Director
Appointed 07 Sept 2017
Resigned 24 Oct 2018

LARKING, James

Resigned
5 Cale Green, StockportSK2 6RD
Born January 1979
Director
Appointed 02 May 2008
Resigned 04 Apr 2017

MAY, Derek

Resigned
No.1 Deansgate, ManchesterM3 1AZ
Born August 1955
Director
Appointed 02 May 2008
Resigned 04 Mar 2015

MORAN, Paul Anthony

Resigned
Cricketers Way, BoltonBL5 3AJ
Born April 1965
Director
Appointed 02 May 2008
Resigned 17 Nov 2018

TOMKINS, Peter

Resigned
Cricketers Way, BoltonBL5 3AJ
Born February 1958
Director
Appointed 04 Apr 2017
Resigned 02 Jul 2018

Exchequer Directors Limited

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate director
Appointed 02 May 2008
Resigned 02 May 2008

Persons with significant control

4

2 Active
2 Ceased

Mr Stephen Barron Black

Ceased
4 High Street, TyldesleyM29 8AL
Born August 1969

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 30 May 2025

Mr Peter Tomkins

Ceased
4 High Street, TyldesleyM29 8AL
Born February 1958

Nature of Control

Significant influence or control
Notified 02 May 2017
Ceased 03 Jul 2018

Mr Derek May

Active
4 High Street, TyldesleyM29 8AL
Born August 1955

Nature of Control

Significant influence or control
Notified 02 May 2017

Mr Paul Anthony Moran

Active
4 High Street, TyldesleyM29 8AL
Born April 1965

Nature of Control

Significant influence or control
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Unaudited Abridged
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Capital Allotment Shares
18 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Sail Address Company
20 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Legacy
21 May 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
21 November 2008
287Change of Registered Office
Legacy
8 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Incorporation Company
2 May 2008
NEWINCIncorporation