Background WavePink WaveYellow Wave

IESIS CONSULT LIMITED (11836634)

IESIS CONSULT LIMITED (11836634) is an active UK company. incorporated on 20 February 2019. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities and 1 other business activities. IESIS CONSULT LIMITED has been registered for 7 years. Current directors include EASTMENT, Timothy James, JONES, Ryan John, LEWIS, Robert Iestyn and 1 others.

Company Number
11836634
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
EASTMENT, Timothy James, JONES, Ryan John, LEWIS, Robert Iestyn, STEADMAN, David Franklin
SIC Codes
74902, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESIS CONSULT LIMITED

IESIS CONSULT LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities and 1 other business activity. IESIS CONSULT LIMITED was registered 7 years ago.(SIC: 74902, 74909)

Status

active

Active since 7 years ago

Company No

11836634

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 28/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

92 Redcliff Street Bristol BS1 6LU England
From: 20 February 2019To: 2 July 2025
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Apr 19
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EASTMENT, Timothy James

Active
Argyle Street, BathBA2 4BA
Born August 1981
Director
Appointed 01 Apr 2019

JONES, Ryan John

Active
Redcliff Street, BristolBS1 6LU
Born December 1988
Director
Appointed 20 Feb 2019

LEWIS, Robert Iestyn

Active
Redcliff Street, BristolBS1 6LU
Born November 1971
Director
Appointed 20 Feb 2019

STEADMAN, David Franklin

Active
Redcliff Street, BristolBS1 6LU
Born March 1976
Director
Appointed 20 Feb 2019

JONES, Matthew Melville

Resigned
Redcliff Street, BristolBS1 6LU
Born November 1971
Director
Appointed 20 Feb 2019
Resigned 01 Jul 2024

Persons with significant control

1

Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Incorporation Company
20 February 2019
NEWINCIncorporation