Background WavePink WaveYellow Wave

ISTCC (UK) LTD (08360075)

ISTCC (UK) LTD (08360075) is an active UK company. incorporated on 14 January 2013. with registered office in Wadebridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ISTCC (UK) LTD has been registered for 13 years. Current directors include PARRY, Stuart William.

Company Number
08360075
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
Valley Caravan Park, Wadebridge, PL27 6SS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
PARRY, Stuart William
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISTCC (UK) LTD

ISTCC (UK) LTD is an active company incorporated on 14 January 2013 with the registered office located in Wadebridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ISTCC (UK) LTD was registered 13 years ago.(SIC: 93290)

Status

active

Active since 13 years ago

Company No

08360075

LTD Company

Age

13 Years

Incorporated 14 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

EVENT RESCUE SERVICES LTD
From: 21 January 2016To: 4 April 2022
POLZEATH ACTIVITY CENTRE LIMITED
From: 14 January 2013To: 21 January 2016
Contact
Address

Valley Caravan Park Polzeath Wadebridge, PL27 6SS,

Previous Addresses

C/O the Point at Polzeath the Point St Minver Wadebridge Cornwall PL27 6QT England
From: 14 January 2013To: 4 July 2013
Timeline

4 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PARRY, Stuart William

Active
Polzeath, WadebridgePL27 6SS
Born December 1978
Director
Appointed 14 Jan 2013

BECK, Martin Paul

Resigned
St Minver, WadebridgePL27 6QT
Born May 1974
Director
Appointed 14 Jan 2013
Resigned 03 Jul 2013

DAVIES, Eva Elenora Rode

Resigned
St Minver, WadebridgePL27 6QT
Born September 1963
Director
Appointed 14 Jan 2013
Resigned 03 Jul 2013

DAVIES, Jeremy Jenkin

Resigned
Polzeath, WadebridgePL27 6SS
Born May 1963
Director
Appointed 14 Jan 2013
Resigned 03 Jul 2013

Persons with significant control

1

Mr Stuart William Parry

Active
Polzeath, WadebridgePL27 6SS
Born December 1978

Nature of Control

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

Filing History

34

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Incorporation Company
14 January 2013
NEWINCIncorporation