Background WavePink WaveYellow Wave

IESIS SPECIAL STRUCTURES LIMITED (07301412)

IESIS SPECIAL STRUCTURES LIMITED (07301412) is an active UK company. incorporated on 1 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. IESIS SPECIAL STRUCTURES LIMITED has been registered for 15 years. Current directors include JONES, Matthew Melville, LEWIS, Robert Iestyn, RUCK, Anthony Charles and 1 others.

Company Number
07301412
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
20 Ironmonger Lane, London, EC2V 8EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JONES, Matthew Melville, LEWIS, Robert Iestyn, RUCK, Anthony Charles, WERRETT, Alan John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESIS SPECIAL STRUCTURES LIMITED

IESIS SPECIAL STRUCTURES LIMITED is an active company incorporated on 1 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. IESIS SPECIAL STRUCTURES LIMITED was registered 15 years ago.(SIC: 71129)

Status

active

Active since 15 years ago

Company No

07301412

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 28/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

IESIS (JACKS PILL CAR PARK) LIMITED
From: 20 September 2010To: 7 June 2011
MANDACO 649 LIMITED
From: 25 August 2010To: 20 September 2010
IESIS (BRIGHTON) LIMITED
From: 12 August 2010To: 25 August 2010
MANDACO 649 LIMITED
From: 1 July 2010To: 12 August 2010
Contact
Address

20 Ironmonger Lane London, EC2V 8EP,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU England
From: 23 July 2015To: 3 August 2015
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
From: 7 January 2015To: 23 July 2015
3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
From: 6 June 2011To: 7 January 2015
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 1 July 2010To: 6 June 2011
Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Feb 14
Director Joined
Jun 14
Funding Round
Jun 17
Director Joined
Feb 19
Director Left
Jan 21
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LEWIS, Robert Iestyn

Active
Ironmonger Lane, LondonEC2V 8EP
Secretary
Appointed 01 Jul 2010

JONES, Matthew Melville

Active
Ironmonger Lane, LondonEC2V 8EP
Born November 1971
Director
Appointed 02 Jun 2011

LEWIS, Robert Iestyn

Active
Ironmonger Lane, LondonEC2V 8EP
Born November 1971
Director
Appointed 01 Jun 2011

RUCK, Anthony Charles

Active
Ironmonger Lane, LondonEC2V 8EP
Born March 1982
Director
Appointed 01 Apr 2014

WERRETT, Alan John

Active
Ironmonger Lane, LondonEC2V 8EP
Born February 1979
Director
Appointed 05 Mar 2012

ACUITY SECRETARIES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 01 Jul 2010
Resigned 01 Jun 2011

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 01 Jul 2010
Resigned 01 Jun 2011

WILSON, Thomas Henry

Resigned
Ironmonger Lane, LondonEC2V 8EP
Born April 1977
Director
Appointed 01 Feb 2019
Resigned 01 Jan 2021

M AND A NOMINEES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 01 Jul 2010
Resigned 01 Jun 2011

Persons with significant control

2

Mr Matthew Melville Jones

Active
Ironmonger Lane, LondonEC2V 8EP
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Redcliff Street, Bristol

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 September 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2017
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
19 June 2017
MAMA
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Resolution
6 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
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
28 August 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
7 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Certificate Change Of Name Company
20 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2010
CONNOTConfirmation Statement Notification
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
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
1 July 2010
NEWINCIncorporation