Background WavePink WaveYellow Wave

ISP DEVELOPMENTS CALVERTON LTD (11823938)

ISP DEVELOPMENTS CALVERTON LTD (11823938) is an active UK company. incorporated on 13 February 2019. with registered office in Bilsthorpe. The company operates in the Construction sector, engaged in development of building projects. ISP DEVELOPMENTS CALVERTON LTD has been registered for 7 years. Current directors include POGSON, Simon Martin, SARGENT, Ian Martin.

Company Number
11823938
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
Cedar House, Bilsthorpe, NG22 8TX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POGSON, Simon Martin, SARGENT, Ian Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISP DEVELOPMENTS CALVERTON LTD

ISP DEVELOPMENTS CALVERTON LTD is an active company incorporated on 13 February 2019 with the registered office located in Bilsthorpe. The company operates in the Construction sector, specifically engaged in development of building projects. ISP DEVELOPMENTS CALVERTON LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11823938

LTD Company

Age

7 Years

Incorporated 13 February 2019

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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Cedar House Belle Eau Park Industrial Estate Bilsthorpe, NG22 8TX,

Timeline

12 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
May 19
Director Joined
Jun 19
Loan Secured
Jun 19
Funding Round
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Nov 20
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POGSON, Simon Martin

Active
Belle Eau Park Industrial Estate, BilsthorpeNG22 8TX
Born April 1978
Director
Appointed 13 Feb 2019

SARGENT, Ian Martin

Active
Belle Eau Park Industrial Estate, BilsthorpeNG22 8TX
Born September 1971
Director
Appointed 13 Feb 2019

MAWHOOD, Thomas Edward Barber

Resigned
Edison Village, NottinghamNG7 2RF
Born June 1964
Director
Appointed 10 Jun 2019
Resigned 29 Oct 2020

Persons with significant control

2

Mr Ian Martin Sargent

Active
Belle Eau Park Industrial Estate, BilsthorpeNG22 8TX
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019

Mr Simon Martin Pogson

Active
Belle Eau Park Industrial Estate, BilsthorpeNG22 8TX
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
29 January 2026
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
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
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
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
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
20 August 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 August 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 August 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 June 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 June 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 June 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 June 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 June 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 June 2020
MR05Certification of Charge
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Incorporation Company
13 February 2019
NEWINCIncorporation