Background WavePink WaveYellow Wave

INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED (07474408)

INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED (07474408) is an active UK company. incorporated on 20 December 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED has been registered for 15 years. Current directors include AZZI, John-Paul, MUNTON, John Robert, SHIELS, Desmond Anthony and 1 others.

Company Number
07474408
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2010
Age
15 years
Address
100 St. Paul's Churchyard, London, EC4M 8BU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AZZI, John-Paul, MUNTON, John Robert, SHIELS, Desmond Anthony, TABER, Sally Margaret
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED

INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED is an active company incorporated on 20 December 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INDEPENDENT SECTOR COMPLAINTS ADJUDICATION SERVICE LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07474408

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 20 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

100 St. Paul's Churchyard London, EC4M 8BU,

Previous Addresses

International Dispute Resolution Centre 70 Fleet Street London EC4Y 1EU England
From: 8 February 2016To: 22 September 2021
1 King Street London EC2V 8AU
From: 3 April 2014To: 8 February 2016
Centre Point 103 New Oxford Street London WC1A 1DU
From: 20 December 2010To: 3 April 2014
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Sept 20
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

O'NEIL, Douglas Scott

Active
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 24 Sept 2025

AZZI, John-Paul

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1986
Director
Appointed 15 Oct 2025

MUNTON, John Robert

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born October 1970
Director
Appointed 26 Jul 2021

SHIELS, Desmond Anthony

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born April 1964
Director
Appointed 13 Nov 2019

TABER, Sally Margaret

Active
St. Paul's Churchyard, LondonEC4M 8BU
Born July 1944
Director
Appointed 20 Dec 2010

CHILCOTT, Richard Nigel

Resigned
103 New Oxford Street, LondonWC1A 1DU
Secretary
Appointed 10 Aug 2012
Resigned 31 Oct 2013

KAUR, Jasbeer

Resigned
King Street, LondonEC2V 8AU
Secretary
Appointed 01 Nov 2013
Resigned 16 Oct 2015

MASSIE, Graham John

Resigned
70 Fleet Street, LondonEC4Y 1EU
Secretary
Appointed 01 Feb 2016
Resigned 19 Sept 2025

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 08 Oct 2015
Resigned 01 Feb 2016

COLLIER, Stephen John

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born May 1957
Director
Appointed 21 Jun 2017
Resigned 13 Jun 2018

GREEN, Geoff Wililam

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born March 1962
Director
Appointed 05 Dec 2018
Resigned 26 Sept 2019

HARROWING, Karen Louise

Resigned
70 Fleet Street, LondonEC4Y 1EU
Born August 1963
Director
Appointed 28 Sept 2016
Resigned 30 Sept 2020

MASSIE, Graham John

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Born August 1957
Director
Appointed 26 Jul 2021
Resigned 19 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Fleet Street, LondonEC4Y 1EU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2021

Ms Sally Margaret Taber

Ceased
70 Fleet Street, LondonEC4Y 1EU
Born August 1944

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Resolution
30 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Incorporation Company
20 December 2010
NEWINCIncorporation