Background WavePink WaveYellow Wave

IESIS (AMBRA VALE) LIMITED (06609779)

IESIS (AMBRA VALE) LIMITED (06609779) is an active UK company. incorporated on 3 June 2008. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IESIS (AMBRA VALE) LIMITED has been registered for 17 years. Current directors include LEWIS, Robert Iestyn, STEADMAN, David Franklin.

Company Number
06609779
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Robert Iestyn, STEADMAN, David Franklin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESIS (AMBRA VALE) LIMITED

IESIS (AMBRA VALE) LIMITED is an active company incorporated on 3 June 2008 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IESIS (AMBRA VALE) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06609779

LTD Company

Age

17 Years

Incorporated 3 June 2008

Size

N/A

Accounts

ARD: 26/7

Up to Date

13 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 31 July 2024 - 26 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

Previous Company Names

IESIS MANAGEMENT LIMITED
From: 3 June 2008To: 25 August 2010
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: 5 October 2010To: 7 January 2015
42 Great Pulteney Street Bath Banes BA2 4DR
From: 3 June 2008To: 5 October 2010
Timeline

14 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 10
Director Joined
Sept 12
Loan Secured
Jun 16
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Secretary
Appointed 03 Jun 2008

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 03 Jun 2008

STEADMAN, David Franklin

Active
Argyle Street, BathBA2 4BA
Born March 1976
Director
Appointed 31 Jul 2012

FOSSEY-LEWIS, Nicola Jane

Resigned
Lansdown View, BathBA1 8BX
Born June 1968
Director
Appointed 03 Jun 2008
Resigned 23 Aug 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 03 Jun 2008
Resigned 03 Jun 2008

Persons with significant control

1

Redcliff Street, BristolBS1 6LU

Nature of Control

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

Filing History

84

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