Background WavePink WaveYellow Wave

ISOSPEED 7 LIMITED (11997304)

ISOSPEED 7 LIMITED (11997304) is an active UK company. incorporated on 15 May 2019. with registered office in Nuneaton. The company operates in the Transportation and Storage sector, engaged in licensed carriers. ISOSPEED 7 LIMITED has been registered for 6 years. Current directors include CARVELL, Paul, HUNT, Jonathan Mark, MACDONALD, Iain and 1 others.

Company Number
11997304
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
CARVELL, Paul, HUNT, Jonathan Mark, MACDONALD, Iain, MARSDEN, Robert
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOSPEED 7 LIMITED

ISOSPEED 7 LIMITED is an active company incorporated on 15 May 2019 with the registered office located in Nuneaton. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. ISOSPEED 7 LIMITED was registered 6 years ago.(SIC: 53201)

Status

active

Active since 6 years ago

Company No

11997304

LTD Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 20
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 01 Aug 2024

HUNT, Jonathan Mark

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1976
Director
Appointed 01 Aug 2024

MACDONALD, Iain

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1964
Director
Appointed 01 Aug 2024

MARSDEN, Robert

Active
Townsend Drive, NuneatonCV11 6RU
Born December 1960
Director
Appointed 01 Aug 2024

BISHOP, Simon Jonathan

Resigned
Townsend Drive, NuneatonCV11 6RU
Born April 1967
Director
Appointed 15 May 2019
Resigned 01 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Jonathan Bishop

Ceased
Townsend Drive, NuneatonCV11 6RU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Ceased 15 May 2019
Berkswell Road, CoventryCV7 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2019
NEWINCIncorporation