Background WavePink WaveYellow Wave

ISAACS CORPORATE SOLUTIONS LIMITED (07314533)

ISAACS CORPORATE SOLUTIONS LIMITED (07314533) is an active UK company. incorporated on 14 July 2010. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ISAACS CORPORATE SOLUTIONS LIMITED has been registered for 15 years. Current directors include AZIZ, Khalid, CLEGG, David Luke, KHAN, Sarfraz and 2 others.

Company Number
07314533
Status
active
Type
ltd
Incorporated
14 July 2010
Age
15 years
Address
Trust House St James Business Park, Bradford, BD1 5LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZIZ, Khalid, CLEGG, David Luke, KHAN, Sarfraz, SIDAT, Ebrahim Adam, AMS ACCOUNTANTS NOMINEES LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISAACS CORPORATE SOLUTIONS LIMITED

ISAACS CORPORATE SOLUTIONS LIMITED is an active company incorporated on 14 July 2010 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ISAACS CORPORATE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07314533

LTD Company

Age

15 Years

Incorporated 14 July 2010

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 26 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 5 New Augustus Street Bradford, BD1 5LL,

Previous Addresses

Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England
From: 21 October 2020To: 12 September 2025
Trust House St James Business Park 5 New Augustus Street Bradford BD1 5LL England
From: 8 September 2016To: 21 October 2020
Albion House 64 Vicar Lane Bradford Bradford West Yorkshire BD1 5AH
From: 14 July 2010To: 8 September 2016
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Company Founded
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 11
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jun 19
Director Left
Jun 19
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AZIZ, Khalid

Active
St James Business Park, BradfordBD1 5LL
Born August 1972
Director
Appointed 31 Jul 2010

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 14 Jul 2010

SIDAT, Ebrahim Adam

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

AMS ACCOUNTANTS NOMINEES LTD

Active
2nd Floor, Portland Street, ManchesterM1 3BE
Corporate director
Appointed 09 Jun 2025

SMITH, Jessica

Resigned
St James Business Park, 5 New Augustus Street, BradfordBD1 5LL
Secretary
Appointed 31 Jul 2010
Resigned 18 Dec 2020

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 14 Jul 2010
Resigned 14 Jul 2010

KHAN, Mohammed Sajjad

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

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
Notified 06 Apr 2016
Ceased 15 Jul 2016

Mr Sarfraz Khan

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2016

Saleema Bibi

Ceased
St James Business Park, BradfordBD1 5LL
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2016

Shameela Khan

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

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Memorandum Articles
17 June 2025
MAMA
Resolution
13 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
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
Withdrawal Of A Person With Significant Control Statement
10 June 2025
PSC09Update to PSC Statements
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
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
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 Updates
12 June 2019
CS01Confirmation Statement
Capital Allotment Shares
12 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 August 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Incorporation Company
14 July 2010
NEWINCIncorporation