Background WavePink WaveYellow Wave

ISJ SOLUTIONS LIMITED (07682375)

ISJ SOLUTIONS LIMITED (07682375) is an active UK company. incorporated on 24 June 2011. with registered office in Altincham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ISJ SOLUTIONS LIMITED has been registered for 14 years. Current directors include MONTGOMERY, Stephen.

Company Number
07682375
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
39 Gaddum Road Bowden, Altincham, WA14 3PQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MONTGOMERY, Stephen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISJ SOLUTIONS LIMITED

ISJ SOLUTIONS LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Altincham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ISJ SOLUTIONS LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07682375

LTD Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

39 Gaddum Road Bowden Altincham, WA14 3PQ,

Previous Addresses

Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England
From: 11 November 2021To: 25 February 2022
Ashberry House 41 New Hall Lane Bolton BL1 5LW
From: 24 June 2011To: 11 November 2021
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
New Owner
Aug 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MONTGOMERY, Stephen

Active
Chadbury Close, BoltonBL6 4JA
Born July 1975
Director
Appointed 24 Jun 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 24 Jun 2011
Resigned 24 Jun 2011

Persons with significant control

1

Mr Stephen Montgomery

Active
Bowden, AltinchamWA14 3PQ
Born July 1975

Nature of Control

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

Filing History

39

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Incorporation Company
24 June 2011
NEWINCIncorporation