Background WavePink WaveYellow Wave

IS.IO LIMITED (08365115)

IS.IO LIMITED (08365115) is an active UK company. incorporated on 17 January 2013. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. IS.IO LIMITED has been registered for 13 years. Current directors include BOSE, Sam Gourav, Mr., SANDHU, Tajinderjit Kaur, Miss..

Company Number
08365115
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
7 Quy Court Colliers Lane, Cambridge, CB25 9AU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOSE, Sam Gourav, Mr., SANDHU, Tajinderjit Kaur, Miss.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IS.IO LIMITED

IS.IO LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. IS.IO LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08365115

LTD Company

Age

13 Years

Incorporated 17 January 2013

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

INTELLISENSE.IO LIMITED
From: 17 January 2013To: 30 October 2013
Contact
Address

7 Quy Court Colliers Lane Stow-Cum-Quy Cambridge, CB25 9AU,

Previous Addresses

Beech House 4 Newmarket Road Cambridge CB5 8DT
From: 5 May 2017To: 28 February 2023
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
From: 17 January 2013To: 5 May 2017
Timeline

5 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SANDHU, Tajinderjit Kaur

Active
Colliers Lane, CambridgeCB25 9AU
Secretary
Appointed 17 Jan 2013

BOSE, Sam Gourav, Mr.

Active
Colliers Lane, CambridgeCB25 9AU
Born June 1974
Director
Appointed 17 Jan 2013

SANDHU, Tajinderjit Kaur, Miss.

Active
London Road, SevenoaksTN15 6AR
Born September 1969
Director
Appointed 18 Jan 2014

BECKLOFF, Bruce Nick

Resigned
Huntingdon Street, LondonN1 1BX
Born July 1971
Director
Appointed 01 Mar 2013
Resigned 27 Mar 2014

Persons with significant control

2

Mr. Sam Gourav Gourav Bose

Active
3 Laundress Lane, CambridgeCB2 1SD
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Miss. Tajinderjit Kaur Sandhu

Active
3 Laundress Lane, CambridgeCB2 1SD
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 July 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Certificate Change Of Name Company
30 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 October 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2013
AP01Appointment of Director
Incorporation Company
17 January 2013
NEWINCIncorporation