Background WavePink WaveYellow Wave

ISP COSTA RICA LIMITED (11198354)

ISP COSTA RICA LIMITED (11198354) is an active UK company. incorporated on 9 February 2018. 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 COSTA RICA LIMITED has been registered for 8 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
11198354
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 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 COSTA RICA LIMITED

ISP COSTA RICA LIMITED is an active company incorporated on 9 February 2018 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 COSTA RICA LIMITED was registered 8 years ago.(SIC: 85590, 85600)

Status

active

Active since 8 years ago

Company No

11198354

LTD Company

Age

8 Years

Incorporated 9 February 2018

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 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
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: 9 February 2018To: 15 June 2021
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Sept 19
Loan Secured
Nov 19
Funding Round
May 21
Loan Secured
Jul 21
Funding Round
Sept 21
Director Left
Sept 21
Loan Secured
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Loan Secured
May 23
Loan Secured
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Feb 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 09 Feb 2018
Resigned 18 Jan 2022

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 09 Feb 2018
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

ROBINSON, Charles David

Resigned
LondonW1U 1QU
Born December 1961
Director
Appointed 09 Feb 2018
Resigned 16 Sept 2019

SKELTON, Martin

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1948
Director
Appointed 09 Feb 2018
Resigned 07 Jul 2021

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
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
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2023
AAAnnual Accounts
Legacy
22 May 2023
PARENT_ACCPARENT_ACC
Legacy
22 May 2023
GUARANTEE2GUARANTEE2
Legacy
22 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
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
5 May 2022
AAAnnual Accounts
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Capital Allotment Shares
4 September 2021
SH01Allotment of Shares
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
9 June 2021
AAAnnual Accounts
Legacy
9 June 2021
GUARANTEE2GUARANTEE2
Legacy
9 June 2021
AGREEMENT2AGREEMENT2
Legacy
8 June 2021
PARENT_ACCPARENT_ACC
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2020
AAAnnual Accounts
Legacy
14 August 2020
PARENT_ACCPARENT_ACC
Legacy
14 August 2020
AGREEMENT2AGREEMENT2
Legacy
14 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
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
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2018
NEWINCIncorporation