Background WavePink WaveYellow Wave

ISOSERV LIMITED (10275610)

ISOSERV LIMITED (10275610) is an active UK company. incorporated on 13 July 2016. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ISOSERV LIMITED has been registered for 9 years. Current directors include CARVELL, Paul, HUNT, Jonathan Mark, MACDONALD, Iain and 1 others.

Company Number
10275610
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
Berryfield House Berkswell Road, Coventry, CV7 7LB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
CARVELL, Paul, HUNT, Jonathan Mark, MACDONALD, Iain, MARSDEN, Robert
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOSERV LIMITED

ISOSERV LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ISOSERV LIMITED was registered 9 years ago.(SIC: 77390)

Status

active

Active since 9 years ago

Company No

10275610

LTD Company

Age

9 Years

Incorporated 13 July 2016

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 2 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

DSB ISOSPEED LIMITED
From: 13 July 2016To: 21 October 2016
Contact
Address

Berryfield House Berkswell Road Meriden Coventry, CV7 7LB,

Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Nov 16
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CARVELL, Paul

Active
Berkswell Road, CoventryCV7 7LB
Born April 1960
Director
Appointed 01 Aug 2024

HUNT, Jonathan Mark

Active
Berkswell Road, CoventryCV7 7LB
Born June 1976
Director
Appointed 01 Aug 2024

MACDONALD, Iain

Active
Berkswell Road, CoventryCV7 7LB
Born June 1964
Director
Appointed 01 Aug 2024

MARSDEN, Robert

Active
Berkswell Road, CoventryCV7 7LB
Born December 1960
Director
Appointed 01 Aug 2024

BISHOP, Simon Jonathan

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1967
Director
Appointed 13 Jul 2016
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Townsend Drive, NuneatonCV11 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024

Mr Simon Jonathan Bishop

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2016
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Resolution
21 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
13 July 2016
NEWINCIncorporation