Background WavePink WaveYellow Wave

ISLESTARR HOLDINGS LIMITED (07712458)

ISLESTARR HOLDINGS LIMITED (07712458) is an active UK company. incorporated on 20 July 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20420) and 2 other business activities. ISLESTARR HOLDINGS LIMITED has been registered for 14 years. Current directors include NOENS, Kaatje Anna Cesar, TILBURY, Charlotte.

Company Number
07712458
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
8 Surrey Street, London, WC2R 2ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
NOENS, Kaatje Anna Cesar, TILBURY, Charlotte
SIC Codes
20420, 47750, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLESTARR HOLDINGS LIMITED

ISLESTARR HOLDINGS LIMITED is an active company incorporated on 20 July 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420) and 2 other business activities. ISLESTARR HOLDINGS LIMITED was registered 14 years ago.(SIC: 20420, 47750, 64209)

Status

active

Active since 14 years ago

Company No

07712458

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 20 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PROJECT IBIZA LIMITED
From: 20 July 2011To: 20 April 2012
Contact
Address

8 Surrey Street London, WC2R 2ND,

Previous Addresses

8 Surrey Street London United Kingdom WC2R 2nd United Kingdom
From: 23 August 2019To: 2 October 2019
50 Brook Green Hammersmith London W6 7BJ England
From: 20 November 2015To: 23 August 2019
18 Lonsdale Road Queens Park London NW6 6rd England
From: 24 July 2013To: 20 November 2015
Lakeview House 4 Woodbrook Crescent Billericay CM12 0EQ United Kingdom
From: 20 July 2011To: 24 July 2013
Timeline

69 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Mar 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Director Joined
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Jul 13
Director Left
Jul 13
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Secured
Oct 15
Funding Round
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Joined
May 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Director Left
Aug 17
Director Left
Feb 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Jan 20
Funding Round
Mar 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Funding Round
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Share Buyback
Jul 20
Capital Reduction
Jul 20
Funding Round
Aug 20
Loan Cleared
Jul 21
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
43
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

NOENS, Kaatje Anna Cesar

Active
LondonWC2R 2ND
Born December 1973
Director
Appointed 05 Mar 2026

TILBURY, Charlotte

Active
Surrey Street, LondonWC2R 2ND
Born February 1973
Director
Appointed 20 Jul 2011

BLANCO GARCIA, Francisco

Resigned
Puerta 9, 08029 Barcelona
Born July 1971
Director
Appointed 03 Mar 2026
Resigned 05 Mar 2026

DRUMMOND, Shan

Resigned
Abingdon Road, KensingtonW8 6AS
Born January 1978
Director
Appointed 08 Apr 2013
Resigned 10 Apr 2017

ESIRI, Mark Leslie Vivian

Resigned
Lonsdale Road, LondonNW6 6RD
Born November 1964
Director
Appointed 13 Jan 2012
Resigned 26 Feb 2018

FORBES, Timothy John

Resigned
Seend Head, MelkshamSN12 6PP
Born May 1947
Director
Appointed 13 Jan 2012
Resigned 12 Mar 2013

LYNTON, Michael Mark

Resigned
LondonWC2R 2ND
Born January 1960
Director
Appointed 01 Feb 2017
Resigned 23 Jun 2020

MORITZ, Michael Jonathan

Resigned
2800 Sand Hill Road, Menlo Park94025
Born September 1954
Director
Appointed 10 Apr 2017
Resigned 23 Jun 2020

PINSENT, Demetra Aikaterini

Resigned
LondonWC2R 2ND
Born June 1974
Director
Appointed 07 Mar 2012
Resigned 27 Feb 2026

WALKER, Thomas Harry

Resigned
28 King Street, LondonSW1Y 6XA
Born October 1961
Director
Appointed 16 Nov 2015
Resigned 23 Jun 2020

WAUD, George

Resigned
LondonWC2R 2ND
Born February 1967
Director
Appointed 22 Jun 2016
Resigned 23 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020

Ms Charlotte Emma Bow Tilbury

Ceased
Surrey Street, LondonWC2R 2ND
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
21 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
7 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
24 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Capital Cancellation Shares
20 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
3 March 2020
MAMA
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Resolution
29 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 August 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Resolution
24 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Resolution
5 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Resolution
15 February 2016
RESOLUTIONSResolutions
Auditors Resignation Company
9 February 2016
AUDAUD
Capital Allotment Shares
9 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Capital Name Of Class Of Shares
24 November 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Resolution
25 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Sail Address Company
24 July 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Resolution
26 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
10 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Notice Restriction On Company Articles
28 March 2012
CC01CC01
Memorandum Articles
19 March 2012
MEM/ARTSMEM/ARTS
Resolution
19 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Resolution
1 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Incorporation Company
20 July 2011
NEWINCIncorporation