Background WavePink WaveYellow Wave

ISMASH UK TRADING LIMITED (09347088)

ISMASH UK TRADING LIMITED (09347088) is an active UK company. incorporated on 9 December 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in repair of communication equipment. ISMASH UK TRADING LIMITED has been registered for 11 years. Current directors include HARPER, Simon Julian, MACHIN, Timothy, STURGEON, Lee Harry.

Company Number
09347088
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
Holborn Gate 330 High Holborn, London, WC1V 7QH
Industry Sector
Other Service Activities
Business Activity
Repair of communication equipment
Directors
HARPER, Simon Julian, MACHIN, Timothy, STURGEON, Lee Harry
SIC Codes
95120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISMASH UK TRADING LIMITED

ISMASH UK TRADING LIMITED is an active company incorporated on 9 December 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in repair of communication equipment. ISMASH UK TRADING LIMITED was registered 11 years ago.(SIC: 95120)

Status

active

Active since 11 years ago

Company No

09347088

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 9 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

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

Holborn Gate 330 High Holborn Holborn London, WC1V 7QH,

Previous Addresses

Greenhill House 90-93 Cowcross Street London EC1M 6BF England
From: 5 March 2022To: 29 February 2024
Suite 3.08 20 Procter Street London WC1V 6NX United Kingdom
From: 13 January 2020To: 5 March 2022
111 Power Road the Lightbox London W4 5PY England
From: 18 February 2016To: 13 January 2020
C/O Mark O'donnell 111 Power Road Unit G28 Chiswick London W4 5PY
From: 13 August 2015To: 18 February 2016
69a Kings Road London SW3 4NX United Kingdom
From: 9 December 2014To: 13 August 2015
Timeline

52 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Secured
Mar 18
Funding Round
Jan 19
Funding Round
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jul 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Feb 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Oct 24
Funding Round
Dec 24
Owner Exit
Jan 25
Funding Round
Mar 25
Funding Round
Dec 25
6
Funding
34
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PADDOCK, Natalie Ann

Active
Westmere Drive, CreweCW1 6UN
Secretary
Appointed 22 Mar 2024

HARPER, Simon Julian

Active
Westmere Drive, CreweCW1 6UN
Born March 1968
Director
Appointed 22 Mar 2024

MACHIN, Timothy

Active
Westmere Drive, CreweCW1 6UN
Born March 1986
Director
Appointed 22 Mar 2024

STURGEON, Lee Harry

Active
330 High Holborn, LondonWC1V 7QH
Born June 1977
Director
Appointed 05 Aug 2024

FARMER, Carli Lisa

Resigned
Grant Way, IsleworthTW7 5QD
Born August 1985
Director
Appointed 11 Nov 2019
Resigned 08 Oct 2020

FRY, Edward

Resigned
20 Procter Street, LondonWC1V 6NX
Born October 1985
Director
Appointed 11 Nov 2019
Resigned 10 Jun 2020

HORNSBY, Fiona Elliott

Resigned
330 High Holborn, LondonWC1V 7QH
Born June 1963
Director
Appointed 11 Nov 2019
Resigned 22 Mar 2024

MCGUIRE, Timothy Ian

Resigned
330 High Holborn, LondonWC1V 7QH
Born October 1960
Director
Appointed 17 Sept 2021
Resigned 22 Mar 2024

MELE, Mario

Resigned
330 High Holborn, LondonWC1V 7QH
Born October 1966
Director
Appointed 26 May 2022
Resigned 22 Mar 2024

MURTON, Christopher

Resigned
20 Procter Street, LondonWC1V 6NX
Born June 1971
Director
Appointed 11 Nov 2019
Resigned 17 Sept 2021

O'ROURKE, Dermot Joseph

Resigned
90-93 Cowcross Street, LondonEC1M 6BF
Born December 1954
Director
Appointed 11 Nov 2019
Resigned 28 Oct 2022

PRICE, Matthew John

Resigned
Grant Way, IsleworthTW7 5QD
Born December 1976
Director
Appointed 09 Oct 2020
Resigned 17 Sept 2021

PRICE, Max Dennis

Resigned
20 Procter Street, LondonWC1V 6NX
Born January 1978
Director
Appointed 01 Nov 2020
Resigned 17 Sept 2021

SENKO, James

Resigned
330 High Holborn, LondonWC1V 7QH
Born August 1965
Director
Appointed 28 Oct 2022
Resigned 22 Mar 2024

SHOVLIN, Julian Patrick

Resigned
330 High Holborn, LondonWC1V 7QH
Born April 1991
Director
Appointed 09 Dec 2014
Resigned 22 Mar 2024

WALKER, Richard Scott

Resigned
330 High Holborn, LondonWC1V 7QH
Born February 1966
Director
Appointed 11 Nov 2019
Resigned 22 Mar 2024

WINKLER, Susanne

Resigned
St. James's Place, LondonSW1A 1NP
Born October 1981
Director
Appointed 11 Nov 2019
Resigned 02 Nov 2020

WOLKIN, Jonathan Ian

Resigned
90-93 Cowcross Street, LondonEC1M 6BF
Born June 1988
Director
Appointed 17 Sept 2021
Resigned 08 May 2022

WOOLNOUGH, Christopher

Resigned
Westmere Drive, CreweCW1 6UN
Born July 1983
Director
Appointed 22 Mar 2024
Resigned 01 Aug 2024

WYNN, Elizabeth Jane

Resigned
Grant Way, IsleworthTW7 5QD
Born October 1977
Director
Appointed 11 Nov 2019
Resigned 31 Aug 2023

Persons with significant control

5

1 Active
4 Ceased
Westmere Drive, CreweCW1 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Westmere Drive, Crewe, CheshireCW1 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Ceased 31 Dec 2024

Telus Corporation

Ceased
W. Georgia Street, Vancouver

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2021
Ceased 17 Sept 2021

Mr Julian Patrick Shovlin

Ceased
20 Procter Street, LondonWC1V 6NX
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2021
St James's Place, LondonSW1A 1NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

102

Resolution
5 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
20 January 2025
RP04PSC05RP04PSC05
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Resolution
14 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
2 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
28 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
4 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
13 September 2019
AAAnnual Accounts
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
25 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2014
NEWINCIncorporation