Background WavePink WaveYellow Wave

ISP NORTH AMERICA LIMITED (10588517)

ISP NORTH AMERICA LIMITED (10588517) is an active UK company. incorporated on 27 January 2017. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ISP NORTH AMERICA LIMITED has been registered for 9 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
10588517
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRANKISH, James Wedgwood, PATRICK, Mark James
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISP NORTH AMERICA LIMITED

ISP NORTH AMERICA LIMITED is an active company incorporated on 27 January 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ISP NORTH AMERICA LIMITED was registered 9 years ago.(SIC: 85590, 85600)

Status

active

Active since 9 years ago

Company No

10588517

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PIL US HOLDINGS LIMITED
From: 30 March 2017To: 29 October 2020
DUNCARY 22 LIMITED
From: 27 January 2017To: 30 March 2017
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 15 June 2021To: 2 October 2023
101 Wigmore Street London W1U 1QU United Kingdom
From: 27 January 2017To: 15 June 2021
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
May 17
Loan Secured
Sept 17
Loan Secured
Sept 18
Owner Exit
Jan 19
Owner Exit
Apr 19
Loan Secured
Nov 19
Funding Round
Feb 21
Funding Round
May 21
Loan Secured
Jul 21
Loan Secured
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Funding Round
Aug 22
Loan Secured
May 23
Funding Round
Jun 23
Funding Round
Aug 24
Funding Round
Nov 24
Loan Secured
Nov 24
Director Joined
Nov 24
Funding Round
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Jun 25
Capital Update
Jan 26
Loan Secured
Feb 26
9
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRANKISH, James Wedgwood

Active
5 St George's Road, LondonSW19 4DR
Born January 1982
Director
Appointed 08 Apr 2025

PATRICK, Mark James

Active
St George's House, LondonSW19 4DR
Born March 1969
Director
Appointed 14 Nov 2024

BROWN, Steven David Russell

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1968
Director
Appointed 27 Jan 2017
Resigned 18 Jan 2022

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 12 May 2017
Resigned 08 Apr 2025

MORGAN, William Alexander

Resigned
St George’S House, LondonSW19 4DR
Born May 1976
Director
Appointed 10 Dec 2021
Resigned 08 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2017

Permotio Learning Sarl

Ceased
6 Rue Eugene Ruppert, Luxembourg 2453

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 23 Aug 2017
Wigmore Street, LondonW1U 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 January 2026
SH19Statement of Capital
Legacy
9 January 2026
SH20SH20
Legacy
9 January 2026
CAP-SSCAP-SS
Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2023
AAAnnual Accounts
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2022
AAAnnual Accounts
Legacy
27 May 2022
PARENT_ACCPARENT_ACC
Legacy
27 May 2022
AGREEMENT2AGREEMENT2
Legacy
27 May 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Legacy
1 September 2021
SH20SH20
Capital Reduction Of Capital Redomination
1 September 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
1 September 2021
SH14Notice of Redenomination
Resolution
1 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2021
AAAnnual Accounts
Legacy
12 June 2021
PARENT_ACCPARENT_ACC
Legacy
12 June 2021
AGREEMENT2AGREEMENT2
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2020
AAAnnual Accounts
Legacy
13 August 2020
PARENT_ACCPARENT_ACC
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2019
AAAnnual Accounts
Legacy
29 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Legacy
7 August 2018
PARENT_ACCPARENT_ACC
Legacy
7 August 2018
AGREEMENT2AGREEMENT2
Legacy
7 August 2018
GUARANTEE2GUARANTEE2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Memorandum Articles
6 October 2017
MAMA
Resolution
29 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2017
NEWINCIncorporation