Background WavePink WaveYellow Wave

ISLE HOLDCO (UK), LIMITED (11441558)

ISLE HOLDCO (UK), LIMITED (11441558) is a dissolved UK company. incorporated on 29 June 2018. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ISLE HOLDCO (UK), LIMITED has been registered for 7 years. Current directors include HAINES, JR., Douglas Marshall, HENKENMEIER, Stephen Edward.

Company Number
11441558
Status
dissolved
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
The Maidstone Studios New Cut Road, Maidstone, ME14 5NZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HAINES, JR., Douglas Marshall, HENKENMEIER, Stephen Edward
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE HOLDCO (UK), LIMITED

ISLE HOLDCO (UK), LIMITED is an dissolved company incorporated on 29 June 2018 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ISLE HOLDCO (UK), LIMITED was registered 7 years ago.(SIC: 62020)

Status

dissolved

Active since 7 years ago

Company No

11441558

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 30 November 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 August 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

The Maidstone Studios New Cut Road Vinters Park Maidstone, ME14 5NZ,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 18
Capital Update
May 20
Capital Update
Apr 21
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAINES, JR., Douglas Marshall

Active
New Cut Road, MaidstoneME14 5NZ
Born December 1967
Director
Appointed 29 Jun 2018

HENKENMEIER, Stephen Edward

Active
New Cut Road, MaidstoneME14 5NZ
Born October 1969
Director
Appointed 29 Jun 2018

CONNER, Jane Marie

Resigned
New Cut Road, MaidstoneME14 5NZ
Secretary
Appointed 29 Jun 2018
Resigned 29 Jun 2021

Persons with significant control

1

Dr. Romesh - Wadhwani

Active
New Cut Road, MaidstoneME14 5NZ
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Voluntary
2 July 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 April 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2022
DS01DS01
Change Account Reference Date Company Previous Extended
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 April 2021
SH19Statement of Capital
Legacy
16 April 2021
CAP-SSCAP-SS
Resolution
16 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Legacy
14 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2020
SH19Statement of Capital
Legacy
14 May 2020
CAP-SSCAP-SS
Resolution
14 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Incorporation Company
29 June 2018
NEWINCIncorporation