Background WavePink WaveYellow Wave

ISAACS ACCOUNTANTS (UK) LIMITED (07094135)

ISAACS ACCOUNTANTS (UK) LIMITED (07094135) is an active UK company. incorporated on 3 December 2009. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ISAACS ACCOUNTANTS (UK) LIMITED has been registered for 16 years. Current directors include AZIZ, Khalid, CLEGG, David Luke, KHAN, Sarfraz and 2 others.

Company Number
07094135
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
Trust House St James Business Park, Bradford, BD1 5LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AZIZ, Khalid, CLEGG, David Luke, KHAN, Sarfraz, SIDAT, Ebrahim Adam, AMS ACCOUNTANTS NOMINEES LTD
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISAACS ACCOUNTANTS (UK) LIMITED

ISAACS ACCOUNTANTS (UK) LIMITED is an active company incorporated on 3 December 2009 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ISAACS ACCOUNTANTS (UK) LIMITED was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07094135

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 29 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Trust House St James Business Park New Augustus Street Bradford, BD1 5LL,

Previous Addresses

Albion House, 64 Vicar Lane Little Germany Bradford West Yorkshire BD1 5AH
From: 17 May 2010To: 8 September 2016
Merchants House 19 Peckover Street Bradford Bradford West Yorkshire BD1 5BD United Kingdom
From: 3 December 2009To: 17 May 2010
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Funding Round
Dec 10
Funding Round
May 18
Director Joined
May 18
New Owner
Oct 18
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Mar 20
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AZIZ, Khalid

Active
St James Business Park, BradfordBD1 5LL
Born August 1972
Director
Appointed 03 Dec 2009

CLEGG, David Luke

Active
St James Business Park, BradfordBD1 5LL
Born May 1980
Director
Appointed 09 Jun 2025

KHAN, Sarfraz

Active
St James Business Park, BradfordBD1 5LL
Born September 1971
Director
Appointed 03 Dec 2009

SIDAT, Ebrahim Adam

Active
St James Business Park, BradfordBD1 5LL
Born May 1984
Director
Appointed 09 Jun 2025

AMS ACCOUNTANTS NOMINEES LTD

Active
Hardman Street, ManchesterM3 3HF
Corporate director
Appointed 09 Jun 2025

SMITH, Jessica

Resigned
Vicar Lane, BradfordBD1 5AH
Secretary
Appointed 03 Dec 2009
Resigned 01 Jul 2019

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 03 Dec 2009
Resigned 04 Dec 2009

KHAN, Mohammed Sajjad

Resigned
St James Business Park, BradfordBD1 5LL
Born April 1974
Director
Appointed 03 May 2018
Resigned 12 Jun 2019

SMITH, Jessica

Resigned
St James Business Park, BradfordBD1 5LL
Born March 1990
Director
Appointed 01 Jul 2019
Resigned 10 Mar 2020

Persons with significant control

5

1 Active
4 Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2025

Mr Khalid Aziz

Ceased
St James Business Park, BradfordBD1 5LL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2021
Ceased 09 Jun 2025

Mr Mohammed Sajjad Khan

Ceased
St James Business Park, BradfordBD1 5LL
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 12 Jun 2019

Mr Sarfraz Khan

Ceased
St James Business Park, BradfordBD1 5LL
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jun 2025

Mr Khalid Aziz

Ceased
St James Business Park, BradfordBD1 5LL
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Jun 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Resolution
13 June 2025
RESOLUTIONSResolutions
Memorandum Articles
13 June 2025
MAMA
Appoint Corporate Director Company With Name Date
10 June 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Incorporation Company
3 December 2009
NEWINCIncorporation