Background WavePink WaveYellow Wave

ISS GROUP LTD (09752527)

ISS GROUP LTD (09752527) is an active UK company. incorporated on 27 August 2015. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ISS GROUP LTD has been registered for 10 years. Current directors include CLEMENTS, David John, DEVINE, Edward Joseph, KEMPLEY, Ryan Steven.

Company Number
09752527
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Unit 3, The Farrowing, Fir Tree Farm Oxford Road, Newbury, RG20 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENTS, David John, DEVINE, Edward Joseph, KEMPLEY, Ryan Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISS GROUP LTD

ISS GROUP LTD is an active company incorporated on 27 August 2015 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ISS GROUP LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09752527

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

COPTERCRAFT LTD
From: 27 August 2015To: 18 April 2016
Contact
Address

Unit 3, The Farrowing, Fir Tree Farm Oxford Road Chieveley Newbury, RG20 8RT,

Timeline

35 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 16
Director Joined
Aug 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Oct 18
Director Left
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jan 21
Funding Round
Jul 22
Director Joined
Jul 22
Share Issue
Jul 22
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Owner Exit
Aug 24
Share Issue
Aug 24
New Owner
Sept 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Mar 26
Director Left
Mar 26
Director Left
Mar 26
7
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GUNJAL, Payal

Active
Oxford Road, NewburyRG20 8RT
Secretary
Appointed 31 Mar 2026

CLEMENTS, David John

Active
Oxford Road, NewburyRG20 8RT
Born November 1956
Director
Appointed 10 Mar 2025

DEVINE, Edward Joseph

Active
Oxford Road, NewburyRG20 8RT
Born December 1988
Director
Appointed 28 Nov 2024

KEMPLEY, Ryan Steven

Active
Oxford Road, NewburyRG20 8RT
Born March 1983
Director
Appointed 01 Aug 2016

PEART, Anthony Rowland

Resigned
Oxford Road, NewburyRG20 8RT
Secretary
Appointed 09 Sept 2019
Resigned 28 Nov 2024

SWINYARD, Claire Jane

Resigned
Oxford Road, NewburyRG20 8RT
Secretary
Appointed 28 Nov 2024
Resigned 30 Mar 2026

AZANCOT, Michael James

Resigned
Oxford Road, NewburyRG20 8RT
Born April 1958
Director
Appointed 23 Mar 2020
Resigned 05 Mar 2026

BURROWS, Holly Louise

Resigned
Oxford Road, NewburyRG20 8RT
Born November 1990
Director
Appointed 27 Aug 2015
Resigned 16 Nov 2018

KLEIN, Anthony Francis, Dr

Resigned
Jays Lane, HaslemereGU27 3BL
Born October 1958
Director
Appointed 05 Jan 2019
Resigned 14 Jan 2024

PEART, Anthony Rowland

Resigned
Oxford Road, NewburyRG20 8RT
Born November 1950
Director
Appointed 21 Jan 2021
Resigned 05 Mar 2026

POTHECARY, John

Resigned
Warren Road, LissGU33 7DD
Born September 1956
Director
Appointed 05 Jan 2019
Resigned 05 Mar 2020

RICE-OSTEN, Zachary

Resigned
Oxford Road, NewburyRG20 8RT
Born April 1996
Director
Appointed 28 Nov 2024
Resigned 11 Mar 2025

RODDY, Michael

Resigned
TavistockPL9 0JB
Born December 1968
Director
Appointed 05 Jan 2019
Resigned 14 Jan 2024

ROWSON, Jeremy David

Resigned
ManchesterM2 5PE
Born October 1960
Director
Appointed 25 Jul 2022
Resigned 14 Dec 2023

SOUTHWORTH, Michael James

Resigned
Oxford Road, NewburyRG20 8RT
Born February 1955
Director
Appointed 14 Dec 2023
Resigned 28 Nov 2024

THOMAS, Daniel Philip

Resigned
Oxford Road, NewburyRG20 8RT
Born June 1966
Director
Appointed 14 Jan 2024
Resigned 18 Jun 2024

Persons with significant control

4

2 Active
2 Ceased

Ryan Steven Kempley

Active
Oxford Road, NewburyRG20 8RT
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2024
Saxby Road Industrial Estate, Melton MowbrayLE13 1BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2024

Mr Ryan Steven Kempley

Ceased
Priors Court Road, ThatchamRG18 9XT
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 08 Aug 2024

Miss Holly Louise Burrows

Ceased
Priors Court Road, ThatchamRG18 9XT
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Resolution
1 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Resolution
28 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 August 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Capital Alter Shares Subdivision
27 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2017
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
1 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Allotment Shares
6 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2016
AP01Appointment of Director
Resolution
18 April 2016
RESOLUTIONSResolutions
Incorporation Company
27 August 2015
NEWINCIncorporation