Background WavePink WaveYellow Wave

ISP DEVELOPMENTS SOUTHWELL LIMITED (11101230)

ISP DEVELOPMENTS SOUTHWELL LIMITED (11101230) is an active UK company. incorporated on 7 December 2017. with registered office in Newark. The company operates in the Construction sector, engaged in construction of domestic buildings. ISP DEVELOPMENTS SOUTHWELL LIMITED has been registered for 8 years.

Company Number
11101230
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
Cedar House Belle Eau Park, Newark, NG22 8TX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISP DEVELOPMENTS SOUTHWELL LIMITED

ISP DEVELOPMENTS SOUTHWELL LIMITED is an active company incorporated on 7 December 2017 with the registered office located in Newark. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ISP DEVELOPMENTS SOUTHWELL LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11101230

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Cedar House Belle Eau Park Bilsthorpe Newark, NG22 8TX,

Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
New Owner
Dec 18
New Owner
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Share Issue
Apr 20
Funding Round
Apr 20
Loan Secured
Aug 20
Loan Secured
Oct 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Feb 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
13 April 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 April 2021
MR05Certification of Charge
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Memorandum Articles
4 May 2020
MAMA
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Incorporation Company
7 December 2017
NEWINCIncorporation