Background WavePink WaveYellow Wave

IESIS (JACOBS WELLS ROAD) LIMITED (07913765)

IESIS (JACOBS WELLS ROAD) LIMITED (07913765) is an active UK company. incorporated on 18 January 2012. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. IESIS (JACOBS WELLS ROAD) LIMITED has been registered for 14 years.

Company Number
07913765
Status
active
Type
ltd
Incorporated
18 January 2012
Age
14 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESIS (JACOBS WELLS ROAD) LIMITED

IESIS (JACOBS WELLS ROAD) LIMITED is an active company incorporated on 18 January 2012 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. IESIS (JACOBS WELLS ROAD) LIMITED was registered 14 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 14 years ago

Company No

07913765

LTD Company

Age

14 Years

Incorporated 18 January 2012

Size

N/A

Accounts

ARD: 26/7

Up to Date

27 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 30 July 2024 - 26 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU England
From: 23 July 2015To: 2 July 2025
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
From: 7 January 2015To: 23 July 2015
C/O Pje Chartered Accountants 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD
From: 15 February 2013To: 7 January 2015
C/O Rosling King Llp 10 Old Bailey London EC4M 7NG United Kingdom
From: 18 January 2012To: 15 February 2013
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Apr 19
Owner Exit
Jan 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2018
SH10Notice of Particulars of Variation
Resolution
5 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 April 2018
CC04CC04
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Sail Address Company
15 February 2013
AD02Notification of Single Alternative Inspection Location
Legacy
1 March 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Legacy
1 March 2012
MG01MG01
Legacy
28 February 2012
MG01MG01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Incorporation Company
18 January 2012
NEWINCIncorporation