Background WavePink WaveYellow Wave

ISCO REAL ESTATE LIMITED (11815190)

ISCO REAL ESTATE LIMITED (11815190) is an active UK company. incorporated on 8 February 2019. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ISCO REAL ESTATE LIMITED has been registered for 7 years.

Company Number
11815190
Status
active
Type
ltd
Incorporated
8 February 2019
Age
7 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISCO REAL ESTATE LIMITED

ISCO REAL ESTATE LIMITED is an active company incorporated on 8 February 2019 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ISCO REAL ESTATE LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11815190

LTD Company

Age

7 Years

Incorporated 8 February 2019

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

SKAPE REAL ESTATE LIMITED
From: 8 February 2019To: 11 August 2021
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Berg Kaprow Lewis 35 Ballards Lane London N3 1XW England
From: 8 February 2019To: 15 February 2024
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Jun 19
Owner Exit
Nov 23
Director Left
Nov 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Resolution
11 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2019
NEWINCIncorporation